SHEPHERD DESIGN LIMITED

Company Documents

DateDescription
15/06/1515 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MRS JANET ROSE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROFT

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR PHILIP JOHN CLARKE

View Document

10/06/1410 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/06/1215 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/06/1110 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/06/109 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DARRELL CROFT / 01/10/2009

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

04/06/094 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 S366A DISP HOLDING AGM 26/04/05

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM:
FULFORD MOOR HOUSE
FULFORD ROAD
YORK
NORTH YORKSHIRE YO10 4EY

View Document

08/06/038 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM:
AVCO HOUSE 6 ALBERT ROAD
BARNET
HERTFORDSHIRE EN4 9SH

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM:
AVCO HOUSE
6 ALBERT ROAD
BARNET
HERTFORDSHIRE EN4 9SH

View Document

15/06/0215 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

21/03/0221 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

23/01/0023 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 COMPANY NAME CHANGED
BEADBAY LIMITED
CERTIFICATE ISSUED ON 29/09/98

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 ALTER MEM AND ARTS 20/07/98

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM:
PO BOX 55 7 SPA ROAD
LONDON
SE16 3QQ

View Document

02/06/982 June 1998 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