SHEEPSCAR HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

01/11/241 November 2024 Registration of charge 005164650002, created on 2024-10-28

View Document

30/10/2430 October 2024 Appointment of Mr Imran Kashif Younis as a director on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Rebeccah Little as a secretary on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Donald Little as a director on 2024-10-28

View Document

30/10/2430 October 2024 Cessation of Rebeccah Little as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Cessation of Donald Little as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Notification of Imran Kashif Younis as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Notification of Rizwaan Younis as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY to 87 Roseville Road Leeds LS8 5DT on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mr Rizwaan Qaisir Younis as a director on 2024-10-28

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

23/09/1923 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

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

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/06/1616 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

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

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

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

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD LITTLE / 02/05/2010

View Document

04/05/104 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR ANNIE PETER

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED MR DONALD LITTLE

View Document

25/02/0825 February 2008 SECRETARY APPOINTED MISS REBECCAH LITTLE

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY ANNIE PETER

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR RUTH NORMAN

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: REGENCY HOUSE 90/92 OTLEY ROAD LEEDS WEST YORKSHIRE LS6 4BA

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

31/05/0331 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: HILTON COURT 2 NORTH HILL ROAD LEEDS YS6 2EN

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: 155 THE AVENUE ALWOODLEY LEEDS LS17 7PQ

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 REGISTERED OFFICE CHANGED ON 17/09/93 FROM: AIREDALE HOUSE 77 ALBION STREET LEEDS LS1 5HT

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

16/05/9016 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: 52 BASINGHALL STREET LEEDS 1

View Document

24/07/8724 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

24/05/8624 May 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

26/10/8226 October 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

26/10/8226 October 1982 ANNUAL RETURN MADE UP TO 06/09/82

View Document

28/05/8028 May 1980 ANNUAL ACCOUNTS MADE UP DATE 28/02/80

View Document

30/03/6030 March 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/60

View Document

13/03/6013 March 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/60

View Document

26/02/5326 February 1953 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