M & C SHELDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Change of details for Mr James Robert Sheldon as a person with significant control on 2025-05-01 |
01/05/251 May 2025 | Director's details changed for Mr James Robert Sheldon on 2025-05-01 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/04/2423 April 2024 | Change of details for Mr Michael Bradley Sheldon as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Director's details changed for Michael Bradley Sheldon on 2024-04-23 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-15 with updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Change of details for Mr Christopher Michael Sheldon as a person with significant control on 2022-04-29 |
16/05/2216 May 2022 | Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-15 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRADLEY SHELDON / 15/04/2020 |
15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT SHELDON / 15/04/2020 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SHELDON / 15/04/2020 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRADLEY SHELDON / 15/04/2020 |
11/11/1911 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM LADYPITT FARM FOSSE ROAD SYERSTON NEWARK NOTTS NG23 5NQ |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRADLEY SHELDON |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SHELDON / 23/05/2018 |
21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT SHELDON |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
21/05/1921 May 2019 | SAIL ADDRESS CHANGED FROM: 33 CASTLE GATE NEWARK NOTTS NG24 1BA ENGLAND |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM HALL FARM SCHOOL LANE EAST STOKE NEWARK NOTTS NG23 5QL |
19/01/1919 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/04/1619 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SHELDON / 10/11/2015 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/04/1522 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
28/01/1528 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065665050002 |
17/09/1417 September 2014 | SECRETARY APPOINTED MRS LUCIE SHELDON |
17/09/1417 September 2014 | APPOINTMENT TERMINATED, SECRETARY SUSAN SHELDON |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/04/1428 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/04/1317 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/04/1220 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/10/117 October 2011 | 18/04/11 STATEMENT OF CAPITAL GBP 300 |
27/04/1127 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
26/04/1126 April 2011 | DIRECTOR APPOINTED JAMES ROBERT SHELDON |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SHELDON / 29/10/2010 |
13/05/1013 May 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
13/05/1013 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/05/1012 May 2010 | SAIL ADDRESS CREATED |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SHELDON / 15/04/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | LOCATION OF REGISTER OF MEMBERS |
27/04/0927 April 2009 | CURREXT FROM 30/04/2009 TO 31/05/2009 |
17/06/0817 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/04/0815 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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