SHELBOURNE REYNOLDS ENGINEERING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFull accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

24/09/2424 September 2024 Termination of appointment of Nikolay Gorbunov as a director on 2024-09-24

View Document

01/07/241 July 2024 Full accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Director's details changed for Nikolay Gorbunov on 2022-04-01

View Document

28/06/2428 June 2024 Director's details changed for Mr Stephen Victor Fairburn on 2024-06-28

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Mr Alexander Kuznetsov on 2024-04-16

View Document

17/04/2417 April 2024 Director's details changed for Mr Alexander Kuznetsov on 2024-04-17

View Document

07/02/247 February 2024 Change of details for Stanton Holding Ltd as a person with significant control on 2024-02-07

View Document

19/12/2319 December 2023 Termination of appointment of Andrey Evguenyevich Budakov as a director on 2023-12-15

View Document

18/12/2318 December 2023 Termination of appointment of Lyudmila Obraztsova as a director on 2023-12-15

View Document

05/09/235 September 2023 Appointment of Mr Filips Sviridenko as a director on 2023-08-29

View Document

21/06/2321 June 2023 Full accounts made up to 2022-09-30

View Document

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

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

06/07/216 July 2021 Full accounts made up to 2020-09-30

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MS LYUDMILA OBRAZTSOVA

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010559390025

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR. STEPHEN VICTOR FAIRBURN

View Document

13/05/1613 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAY GORBUNOV / 05/05/2014

View Document

08/05/158 May 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RUSSIAN SHELBOURNE LIMITED / 29/04/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KUZNETSOV / 05/05/2014

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTYN SMITH / 05/05/2014

View Document

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MRS CLAIRE JAYNE BLOOMFIELD

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RUSSIAN SHELBOURNE LIMITED / 19/07/2012

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM C/O STOCKLER BRUNTON 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BRUNTON

View Document

31/08/1231 August 2012 SECRETARY APPOINTED MRS CLAIRE JAYNE BLOOMFIELD

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

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

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 04/10/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAY GORBUNOV / 03/05/2010

View Document

05/05/105 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RUSSIAN SHELBOURNE LIMITED / 03/05/2010

View Document

05/05/105 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 03/05/2010

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR ANDREY EVGUENYEVICH BUDAKOV

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR ALEXEY KUZNETSOV

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: SHEPHERDS GROVE IND ESTATE STANTON BURY ST. EDMUNDS SUFFOLK IP31 2AR

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

27/07/0527 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 S366A DISP HOLDING AGM 04/01/05

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

29/04/9829 April 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

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

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

View Document

26/04/9426 April 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/12/9117 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/07/9020 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

13/10/8913 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/892 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8921 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/10

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 VARYING SHARE RIGHTS AND NAMES 30/03/88

View Document

23/05/8823 May 1988 ADOPT MEM AND ARTS 30/03/88

View Document

23/05/8823 May 1988 WD 15/04/88 AD 30/03/88--------- PREMIUM £ SI 51429@1=51429 £ IC 120000/171429

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

10/12/8710 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8628 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

28/06/8628 June 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

25/05/7225 May 1972 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