M & C SHELDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Change of details for Mr James Robert Sheldon as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr James Robert Sheldon on 2025-05-01

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Change of details for Mr Michael Bradley Sheldon as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Michael Bradley Sheldon on 2024-04-23

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Change of details for Mr Christopher Michael Sheldon as a person with significant control on 2022-04-29

View Document

16/05/2216 May 2022 Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRADLEY SHELDON / 15/04/2020

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT SHELDON / 15/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SHELDON / 15/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRADLEY SHELDON / 15/04/2020

View Document

11/11/1911 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM LADYPITT FARM FOSSE ROAD SYERSTON NEWARK NOTTS NG23 5NQ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRADLEY SHELDON

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SHELDON / 23/05/2018

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT SHELDON

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

21/05/1921 May 2019 SAIL ADDRESS CHANGED FROM: 33 CASTLE GATE NEWARK NOTTS NG24 1BA ENGLAND

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM HALL FARM SCHOOL LANE EAST STOKE NEWARK NOTTS NG23 5QL

View Document

19/01/1919 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SHELDON / 10/11/2015

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065665050002

View Document

17/09/1417 September 2014 SECRETARY APPOINTED MRS LUCIE SHELDON

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN SHELDON

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/04/1428 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/04/1220 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/10/117 October 2011 18/04/11 STATEMENT OF CAPITAL GBP 300

View Document

27/04/1127 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED JAMES ROBERT SHELDON

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SHELDON / 29/10/2010

View Document

13/05/1013 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

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

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SHELDON / 15/04/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 CURREXT FROM 30/04/2009 TO 31/05/2009

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0815 April 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