SHEPHERDS DEMOLITION LTD.

Company Documents

DateDescription
27/06/1727 June 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

15/12/1515 December 2015 ORDER OF COURT TO WIND UP

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028240060002

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028240060002

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER SHEPHERD

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEPHERD

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR JAMES CHRISTOPHER SHEPHERD

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/06/146 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES SHEPHERD / 29/05/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/09 FROM: GISTERED OFFICE CHANGED ON 22/07/2009 FROM UNIT 7 SHEPHERDS BUSINESS PARK LENWADE NORWICH NR9 5SH

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 SECRETARY RESIGNED

View Document

04/06/934 June 1993 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