MARTIN SHAPCOTT DAIRIES LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 APPLICATION FOR STRIKING-OFF

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH SHAPCOTT / 06/04/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH SHAPCOTT / 06/11/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH SHAPCOTT / 06/11/2017

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM
57 OLD COPSE ROAD
HAVANT
HAMPSHIRE
PO9 2YA

View Document

25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
7 SOUTH ROAD
WEYMOUTH
DORSET
DT4 9NR

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHAPCOTT / 01/04/2015

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
C/O APPROVED ACCOUNTING LTD
1 THE OLD STABLES, COOMBE ROAD
EAST MEON, PETERSFIELD
HAMPSHIRE
GU32 1PB

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/01/1326 January 2013 APPOINTMENT TERMINATED, SECRETARY APPROVED SECRETARIES LIMITED

View Document

26/01/1326 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHAPCOTT / 01/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPROVED SECRETARIES LIMITED / 01/01/2010

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/01/0925 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM:
C/O APPROVED ACCOUNTING LIMITED
11 WELLINGTON WAY
WATERLOOVILLE
HAMPSHIRE PO7 7ED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM:
APPROVED ACCOUNTING LIMITED
11 WELLINGTON WAY
WATERLOOVILLE
HAMPSHIRE PO7 7ED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 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