SHELBY AND BECKER LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR PIONEER DIRECTORS LIMITED

View Document

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LIMITED

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG UNITED KINGDOM

View Document

17/11/1117 November 2011 CORPORATE DIRECTOR APPOINTED PIONEER DIRECTORS LIMITED

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR WOODFORD DIRECTORS LIMITED

View Document

12/05/1112 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOODFORD DIRECTORS LIMITED / 01/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOODFORD DIRECTORS LIMITED / 01/10/2009

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/0917 August 2009 SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR WESTOUR DIRECTORS LIMITED

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 62 PRIORY ROAD, NOAK HILL ROMFORD ESSEX RM3 9AP

View Document

27/04/0927 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY

View Document

28/05/0828 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 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