SHEPHERD OFFSHORE ENGINEERING LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN DAVID WARD / 31/12/2014

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
HEAD OFFICE OFFSHORE TECHNOLOGY PARK
NELSON ROAD, WALKER
NEWCASTLE UPON TYNE
NORTH EAST ENGLAND
NE6 3NL
ENGLAND

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM
WHITE STREET,
WALKER,
NEWCASTLE UPON TYNE.
NE6 3PJ

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED SHEPHERD (N.E.M.) LIMITED
CERTIFICATE ISSUED ON 19/10/10

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 COMPANY NAME CHANGED SHEPHERD OFFSHORE DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 17/08/10

View Document

17/08/1017 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/01/084 January 2008 COMPANY NAME CHANGED
FRUIT & GENERAL TRANSPORT LIMITE
D
CERTIFICATE ISSUED ON 04/01/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/11/0023 November 2000 EXEMPTION FROM APPOINTING AUDITORS 16/11/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/01/9830 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/10/9712 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/02/945 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 AMENDED FULL ACCOUNTS MADE UP TO 30/04/87

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

09/02/689 February 1968 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