SHEPCOTE ENGINEERING LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Statement of affairs

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

06/01/256 January 2025 Registered office address changed from Davy Industrial Park Prince of Wales Road Sheffield S9 4DZ to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 2025-01-06

View Document

06/01/256 January 2025 Resolutions

View Document

25/01/2425 January 2024 Second filing of Confirmation Statement dated 2023-10-09

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Satisfaction of charge 3 in full

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

25/09/2325 September 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

15/09/2315 September 2023 Termination of appointment of Steven Wagstaffe as a director on 2023-09-14

View Document

15/09/2315 September 2023 Registration of charge 022457550006, created on 2023-09-14

View Document

15/09/2315 September 2023 Termination of appointment of Malcolm Gregg as a director on 2023-09-14

View Document

15/09/2315 September 2023 Termination of appointment of Malcolm Gregg as a secretary on 2023-09-14

View Document

15/09/2315 September 2023 Appointment of Mr Nicholas Shaun Mckee as a director on 2023-09-14

View Document

15/09/2315 September 2023 Cessation of Steven Wagstaffe as a person with significant control on 2023-09-14

View Document

15/09/2315 September 2023 Cessation of Malcolm Gregg as a person with significant control on 2023-09-14

View Document

15/09/2315 September 2023 Notification of Megamatch Limited as a person with significant control on 2023-09-14

View Document

27/07/2327 July 2023 Satisfaction of charge 4 in full

View Document

27/07/2327 July 2023 Satisfaction of charge 5 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

16/05/2216 May 2022 Change of details for Mr Malcolm Gregg as a person with significant control on 2021-03-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR RODGER BIRLEY

View Document

21/01/1621 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 16100

View Document

02/12/152 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/12/141 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM UNIT B FABRICATION BUILDING DAVY INDUSTRIAL PARK PRINCE OF WALES ROAD SHEFFIELD SOUTH YORKSHIRE S9 4DZ

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODGER BIRLEY / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WAGSTAFFE / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GREGG / 14/01/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM UNIT B FABRICATION BUILDING DAVY INDUSTRIAL PARK PRINCE OF WALES ROAD SHEFFIELD SOUTH YORKSHIRE S9 4DZ ENGLAND

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM SHEPCOTE LANE SHEFFIELD SOUTH YORKSHIRE S9 1QW

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

26/08/0626 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/10/0225 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 £ IC 20100/16100 26/09/01 £ SR 4000@1=4000

View Document

01/11/011 November 2001 RE AGREEMENT 26/09/01

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/10/979 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

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

View Document

01/01/951 January 1995 A selection of mortgage 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

18/10/9418 October 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: BARBER HARRISON & PLATT 2 RUTLAND PARK SHEFFIELD YORKSHIRE

View Document

17/11/9317 November 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/11/9211 November 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

28/10/9228 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

10/02/9210 February 1992 NC INC ALREADY ADJUSTED 15/11/91

View Document

10/02/9210 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

25/11/9125 November 1991 SECRETARY RESIGNED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 SECRETARY RESIGNED

View Document

23/11/9123 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9121 November 1991 NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 AUDITOR'S RESIGNATION

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 AUDITOR'S RESIGNATION

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ALTER MEM AND ARTS 11/12/90

View Document

17/12/9017 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 AUDITOR'S RESIGNATION

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 NEW SECRETARY APPOINTED

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 COMPANY NAME CHANGED SHEPCOTE LEASING LIMITED CERTIFICATE ISSUED ON 03/05/90

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

22/07/8822 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/06/8828 June 1988 COMPANY NAME CHANGED JONLAR LIMITED CERTIFICATE ISSUED ON 29/06/88

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 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