SHELDON LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-12-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-15 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/08/2429 August 2024 | Appointment of Mrs Miranda Corisande Sage Whiting as a director on 2024-08-19 |
28/05/2428 May 2024 | Confirmation statement made on 2024-04-15 with no updates |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
25/04/2325 April 2023 | Director's details changed for Revd Edward John Perry on 2023-01-01 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
25/04/2325 April 2023 | Director's details changed for Mrs Margaret Ann Smith on 2023-01-01 |
25/04/2325 April 2023 | Director's details changed for Doctor Sarah Myrtle Horsman on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/05/2112 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/06/208 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/05/197 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/08/1822 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
17/04/1817 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR SARAH MYRTLE HORSMAN / 15/04/2018 |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM SHELDON, DUNSFORD EXETER DEVON EX6 7LE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/08/177 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/04/1629 April 2016 | DIRECTOR APPOINTED MRS MARGARET ANN SMITH |
29/04/1629 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/04/1523 April 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HUTCHINS |
23/04/1523 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/04/1416 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/04/1325 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
14/05/1214 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HUTCHINS / 15/04/2011 |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / REVD EDWARD JOHN PERRY / 15/04/2011 |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SARAH MYRTLE HORSMAN / 15/04/2011 |
04/05/114 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR SARAH MYRTLE HORSMAN / 15/04/2011 |
04/05/114 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HUTCHINS / 15/04/2010 |
25/05/1025 May 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REVD EDWARD JOHN PERRY / 15/04/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SARAH MYRTLE HORSMAN / 15/04/2010 |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/05/0927 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/05/0813 May 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | NEW DIRECTOR APPOINTED |
27/11/0727 November 2007 | DIRECTOR RESIGNED |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/06/0711 June 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/04/0618 April 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
08/07/058 July 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
27/04/0427 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
22/04/0422 April 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
01/06/031 June 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/06/026 June 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 |
24/05/0224 May 2002 | NEW DIRECTOR APPOINTED |
22/05/0222 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0222 May 2002 | NEW DIRECTOR APPOINTED |
16/05/0216 May 2002 | DIRECTOR RESIGNED |
16/05/0216 May 2002 | SECRETARY RESIGNED |
30/04/0230 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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