HEAD ON SHEPTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Change of details for Mr Kevin Roy Newton as a person with significant control on 2016-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Kevin Roy Newton on 2023-06-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Director's details changed for Mr Kevin Roy Newton on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Kevin Roy Newton as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Kevin Roy Newton as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to One New Street Wells Somerset BA5 2LA on 2022-09-15

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

03/08/213 August 2021 Director's details changed for Mr Kevin Roy Newton on 2021-08-03

View Document

03/08/213 August 2021 Change of details for Mr Kevin Roy Newton as a person with significant control on 2021-08-03

View Document

08/01/218 January 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL ROY NEWTON / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROY NEWTON / 25/03/2019

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM C/O BISHOP FLEMING SALT QUAY HOUSE 4 NORTH EAST QUAY PLYMOUTH DEVON PL4 0BN

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM COBOURG HOUSE MAYFLOWER STREET PLYMOUTH PL1 1LG ENGLAND

View Document

12/08/1312 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 16 QUEEN SQUARE BRISTOL BS1 4NT UNITED KINGDOM

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

15/08/1115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY JOYCE TRACEY

View Document

27/06/1127 June 2011 SECRETARY APPOINTED MR DANIEL ROY NEWTON

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMBLY SMITH

View Document

04/04/114 April 2011 COMPANY NAME CHANGED KEVAND PROMOTIONS LIMITED CERTIFICATE ISSUED ON 04/04/11

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 1 NEW STREET WELLS SOMERSET BA5 2LA UNITED KINGDOM

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMBLY SMITH / 30/07/2010

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 30/07/2009

View Document

15/01/0915 January 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

30/07/0830 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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