JOHN R. FORD AND SONS (SHEFFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/2528 September 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-07 with updates

View Document

15/06/2115 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

03/02/203 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

01/03/191 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN FORD / 01/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA JOY FORD / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FORD / 01/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JOY FORD / 01/07/2018

View Document

16/02/1816 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FORD

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

13/07/1513 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/07/1414 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

13/12/1313 December 2013 AUDITOR'S RESIGNATION

View Document

17/07/1317 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ADOPT ARTICLES 02/04/2013

View Document

15/04/1315 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 500100

View Document

15/04/1315 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/03/1320 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

17/08/1117 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDA JOY FORD / 01/10/2009

View Document

12/07/1012 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD FORD / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM FORD / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN FORD / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JOY FORD / 01/10/2009

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

09/10/099 October 2009 Annual return made up to 7 July 2009 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

01/06/091 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/05/098 May 2009 ADOPT MEM AND ARTS 27/04/2009

View Document

14/07/0814 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 AUDITOR'S RESIGNATION

View Document

27/07/0227 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

11/08/0011 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

09/03/009 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/09/973 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/12/9611 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/11/9320 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/08/934 August 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

29/10/9129 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

27/07/8927 July 1989 RETURN MADE UP TO 03/06/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

18/05/8818 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

03/11/873 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

14/06/8614 June 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

05/11/845 November 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/11/84

View Document

11/09/6711 September 1967 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