SHEPHERD AND WHITE LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Registered office address changed from 99 Chapel Street Ibstock Leicestershire LE67 6HF England to C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ on 2023-10-30 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
01/02/191 February 2019 | CHANGE CORPORATE AS DIRECTOR |
01/02/191 February 2019 | CHANGE CORPORATE AS SECRETARY |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 30 NELSON STREET LEICESTER LE1 7BA |
26/01/1626 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, DIRECTOR HELEN WHITE |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/01/1330 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
30/01/1330 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN FLORENCE WHITE / 30/01/2013 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/01/1227 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
05/10/105 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
20/09/1020 September 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
08/02/108 February 2010 | DIRECTOR APPOINTED HELEN FLORENCE WHITE |
08/02/108 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMIE WHITE |
08/02/108 February 2010 | DIRECTOR APPOINTED MARIE SHEPHERD |
27/01/1027 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
10/11/0910 November 2009 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM DRAY HOUSE NARBOROUGH WOOD PARK, DESFORD ROAD ENDERBY LEICESTERSHIRE LE19 4XT |
05/11/095 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/11/095 November 2009 | COMPANY NAME CHANGED MELTON LETWELL LIMITED CERTIFICATE ISSUED ON 05/11/09 |
14/10/0914 October 2009 | APPOINTMENT TERMINATED, DIRECTOR KEVAN SHEPHERD |
26/01/0926 January 2009 | 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