SCHAEFER FINANCIAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/10/2411 October 2024 Micro company accounts made up to 2024-02-29

View Document

11/06/2411 June 2024 Termination of appointment of Gemma Claire Lott as a director on 2024-06-03

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 ADOPT ARTICLES 26/09/2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 ALTER ARTICLES 01/12/2014

View Document

17/12/1417 December 2014 MEMORANDUM OF ASSOCIATION

View Document

02/12/142 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 ARTICLES OF ASSOCIATION

View Document

02/04/142 April 2014 27/02/14 STATEMENT OF CAPITAL GBP 21000

View Document

02/04/142 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1312 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/11/1223 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/11/1129 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR SHEPPARD / 21/11/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/12/1015 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH CAROLE SHEPPARD / 21/11/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR SHEPPARD / 21/11/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA CLAIRE LOTT / 21/11/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/12/091 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR SHEPPARD / 21/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA CLAIRE LOTT / 21/11/2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR ELISABETH SHEPPARD

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: MARY STREET HOUSE MARY STREET TAUNTON TA1 3NW

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0521 February 2005 COMPANY NAME CHANGED SCHAEFER (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 21/02/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 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