AMHERST & SHAPLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

04/10/244 October 2024 Change of details for Mr Kevin Henry Duncan Preston as a person with significant control on 2024-08-08

View Document

06/06/246 June 2024 Registered office address changed from 4 Irnham Road Minehead Somerset TA24 5DG to The Crest 10 Ballfield Road Minehead TA24 5JL on 2024-06-06

View Document

24/05/2424 May 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

04/06/204 June 2020 ADOPT ARTICLES 19/05/2020

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HENRY DUNCAN PRESTON / 06/03/2013

View Document

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PORTER

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SANDERS

View Document

20/05/1120 May 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PRESTON / 06/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN PRESTON / 06/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GILES PORTER / 06/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information