J. SHEWRING LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Appointment of Mrs Kimbly Jade Shewring as a director on 2023-11-08

View Document

08/11/238 November 2023 Appointment of Mr James Frederick Shewring as a director on 2023-11-08

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

16/09/2216 September 2022 Satisfaction of charge 1 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/07/2025 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / JOHN SHEWRING / 18/01/2018

View Document

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR ANDREW ROBERT BONHAM

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEWRING

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/10/1124 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/10/0928 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR IRENE MULLINS

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY IRENE MULLINS

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 45 LONGDELL HILLS COTESSEY NORWICH NORFOLK NR5 0PB

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

19/04/9319 April 1993 AUDITOR'S RESIGNATION

View Document

02/11/922 November 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

08/11/908 November 1990 REGISTERED OFFICE CHANGED ON 08/11/90 FROM: ROUNDWELL WORKS DEREHAM ROAD COSTESSEY NORWICH NR5 0TZ

View Document

24/10/9024 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 09/05/88; NO CHANGE OF MEMBERS

View Document

09/10/879 October 1987 RETURN MADE UP TO 18/09/87; NO CHANGE OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

16/06/8616 June 1986 Certificate of change of name

View Document

16/06/8616 June 1986 COMPANY NAME CHANGED J.S.ENGINEERING(NORFOLK)LIMITED CERTIFICATE ISSUED ON 16/06/86

View Document

16/06/8616 June 1986 Certificate of change of name

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