SHEPHERDS BOOKBINDERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-07 with updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Termination of appointment of Robert John Shepherd as a director on 2022-10-13

View Document

27/10/2227 October 2022 Director's details changed for Mr Thomas Peter William Heneage on 2022-10-25

View Document

27/10/2227 October 2022 Appointment of Ms Tracey Josephine Steer as a director on 2022-10-25

View Document

27/10/2227 October 2022 Termination of appointment of Robert John Shepherd as a secretary on 2022-10-13

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

10/06/2110 June 2021 DISS40 (DISS40(SOAD))

View Document

09/06/219 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

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

View Accounts

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVENPORT

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CAYZER

View Document

31/07/1831 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2018

View Document

03/07/183 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 453413.00

View Document

29/06/1829 June 2018 SUB-DIVISION 19/06/18

View Document

28/06/1828 June 2018 SUB DIVIDED 19/06/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/06/1520 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 SAIL ADDRESS CHANGED FROM: C/O VENTHAMS 32-38 EAST ST ROCHFORD ESSEX SS4 1DB UNITED KINGDOM

View Document

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUE WILLIAMS

View Document

27/02/1427 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR DANIEL WRAY

View Document

19/06/1219 June 2012 SAIL ADDRESS CREATED

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER WILLIAM HENEAGE / 01/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY STRACHAN / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVENPORT / 24/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE WILLIAMS / 24/05/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 24/05/06; CHANGE OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/09/059 September 2005 NC INC ALREADY ADJUSTED 27/06/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 £ NC 476000/2000000 27/0

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 76B ROCHESTER ROW LONDON SW1P 1JU

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 24/05/04; NO CHANGE OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 24/05/03; NO CHANGE OF MEMBERS; AMEND

View Document

10/06/0310 June 2003 RETURN MADE UP TO 24/05/03; NO CHANGE OF MEMBERS

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 24/05/01; NO CHANGE OF MEMBERS

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 AUDITOR'S RESIGNATION

View Document

25/05/0025 May 2000 RETURN MADE UP TO 24/05/00; NO CHANGE OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NC INC ALREADY ADJUSTED 11/09/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 £ NC 200000/476000 11/09/98

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 24/05/97; CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/06/968 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 SECRETARY RESIGNED

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 £ NC 150000/200000 06/07

View Document

13/04/9513 April 1995 SECRETARY RESIGNED

View Document

09/02/959 February 1995 NEW SECRETARY APPOINTED

View Document

09/02/959 February 1995 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

06/02/956 February 1995 RE SHARES 02/11/94

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/06/9327 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 £ NC 100000/150000 15/06/92

View Document

18/08/9218 August 1992 NC INC ALREADY ADJUSTED 15/06/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/07/8918 July 1989 WD 14/07/89 AD 13/06/89--------- £ SI 25000@1=25000 £ IC 50000/75000

View Document

07/07/897 July 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 NC INC ALREADY ADJUSTED 10/04/89

View Document

17/05/8917 May 1989 £ NC 50000/100000

View Document

17/05/8917 May 1989 VARYING SHARE RIGHTS AND NAMES 10/04/89

View Document

09/11/889 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: 76B ROCHESTER WAY LONDON SW1

View Document

28/04/8828 April 1988 WD 21/03/88 AD 29/01/88--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: MOOR HOUSE LONDON WALL LONDON EC2Y 5HE

View Document

08/03/888 March 1988 CONVE

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 £ NC 100/50000

View Document

08/03/888 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/88

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED CURRAL LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

10/11/8710 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information