SHEPCOTE GROUP LIMITED

Company Documents

DateDescription
25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM FALL BANK INDUSTRIAL ESTATE DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3LS

View Document

17/01/1917 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1917 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

17/01/1917 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/12/183 December 2018 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

15/04/1615 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

08/11/138 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

23/11/1123 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENNETT TRUSWELL / 26/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CURSON / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BARBER / 06/11/2009

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 31/10/01; CHANGE OF MEMBERS

View Document

19/04/0119 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: SHEPCOTE TRAINING CENTRE SHEPCOTE LANE SHEFFIELD SOUTH YORKSHIRE S9 1UU

View Document

26/04/0026 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/10/97; CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

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

03/11/943 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 AUDITOR'S RESIGNATION

View Document

22/04/9322 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

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

22/02/9122 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 ALTER MEM AND ARTS 11/12/90

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

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

View Document

08/08/908 August 1990 AUDITOR'S RESIGNATION

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

09/03/909 March 1990 NEW SECRETARY APPOINTED

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 SUM BE CAP,DIST TO MEM 13/12/89

View Document

09/01/909 January 1990 NC INC ALREADY ADJUSTED 13/12/89

View Document

02/08/892 August 1989 COMPANY NAME CHANGED SOUTH YORKS HAULIERS TRAINING GR OUP LIMITED CERTIFICATE ISSUED ON 03/08/89

View Document

07/04/897 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

02/02/882 February 1988 NC INC ALREADY ADJUSTED

View Document

02/02/882 February 1988 £ NC 20000/100000 11/11

View Document

12/01/8812 January 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: SHEPCOTE HOUSE SHEPCOTE LANE SHEFFIELD 9

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