EFFICIENT PORTFOLIO (SH&B) LIMITED

Company Documents

DateDescription
12/08/2412 August 2024 Micro company accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Registered office address changed from Unit 6 North Kettering Business Park Kettering NN14 1UE England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-07-24

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024 Declaration of solvency

View Document

24/07/2424 July 2024 Appointment of a voluntary liquidator

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

22/04/2422 April 2024 Director's details changed for Mr Ian Jack Chown on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr John George Hatcher on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from Unit 7 Kettering North Business Park Cherry Hall Road Kettering NN14 1UE England to Unit 6 North Kettering Business Park Kettering NN14 1UE on 2024-04-22

View Document

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

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Notification of Ian Jack Chown as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Notification of John George Hatcher as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Cessation of Efficient Portfolio Wealth Management Limited as a person with significant control on 2023-06-30

View Document

20/04/2320 April 2023 Termination of appointment of Charles David Reading as a director on 2023-03-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Registered office address changed from Thorpe House, 93 Headlands Kettering Northamptonshire NN15 6BL to Unit 7 Kettering North Business Park Cherry Hall Road Kettering NN14 1UE on 2022-10-26

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-11 with updates

View Document

31/03/2231 March 2022 Termination of appointment of Caroline Frances Margaret Armstrong as a director on 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Termination of appointment of Annette Patricia Armer as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Paul Tyler as a director on 2021-12-16

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 DIRECTOR APPOINTED IAN JACK CHOWN

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR PAUL TYLER

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS CAROLINE ARMSTRONG

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS ANNETTE PATRICIA ARMER

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

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

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 11/04/16 NO CHANGES

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

13/04/1513 April 2015 COMPANY NAME CHANGED SH&B FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/04/15

View Document

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

View Accounts

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR CHARLES DAVID READING

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HATCHER

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CHOWN

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWARD

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MITCHELL

View Document

19/04/1319 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED STEVEN MITCHELL

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HERDMAN

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED JONATHAN PETER HOWARD

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/04/1113 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/05/107 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED IAN JACK CHOWN

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED JEFF NIVEN HERDMAN

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED SIMON ANDREW SHAW

View Document

27/04/1027 April 2010 SECRETARY APPOINTED JOHN GEORGE HATCHER

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BALE

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY MAIR MITCHELL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE HATCHER / 07/04/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MITCHELL

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • E CONTROL LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company