SHEPHERDS WAY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Ian Stewart as a director on 2025-05-30

View Document

22/05/2522 May 2025 Appointment of Stephen & Co Block Management as a secretary on 2025-05-01

View Document

22/05/2522 May 2025 Registered office address changed from First Floor, Unit 9 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of Sheila Rhodes as a secretary on 2025-05-01

View Document

04/03/254 March 2025 Registered office address changed from Arcadia Chartered Tax Advisers & Accountants 9 Elborough Gardens Elborough Weston-Super-Mare BS24 8PL England to First Floor, Unit 9 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG on 2025-03-04

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE PAYNE

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM C/O ARCADIA ACCOUNTANCY SERVICES 9 ELBOROUGH GARDENS ELBOROUGH WESTON-SUPER-MARE AVON BS24 8PL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

10/09/1810 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE NICHOLLS

View Document

16/11/1716 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MERRELL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE REDMAN

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MS SHEILA RHODES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE REDMAN

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE SIPTHORPE

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/04/1511 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/03/156 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR IAN STEWART

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM DUNNETT FARM WEBBINGTON ROAD COMPTON BISHOP AXBRIDGE SOMERSET BS26 2HH UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MRS PAULINE SIPTHORPE

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR LYNDA THOMAS

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 21 SHEPHERDS WAY ST. GEORGES WESTON-SUPER-MARE NORTH SOMERSET BS22 7XY UNITED KINGDOM

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN PAYNE / 02/08/2011

View Document

28/02/1228 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/02/1121 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARY THOMAS / 23/08/2010

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY SARAH REDMAN

View Document

23/01/1123 January 2011 DIRECTOR APPOINTED MRS LYNDA MARY THOMAS

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH REDMAN

View Document

23/01/1123 January 2011 SECRETARY APPOINTED MISS CLAIRE LOUISE REDMAN

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE REDMAN / 23/08/2010

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH REDMAN / 23/08/2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 27 SHEPHERDS WAY ST GEORGES WESTON SUPER MARE NORTH SOMERSET BS22 7XE

View Document

29/03/1029 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALAN JONES / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK CARTER / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ANN NICHOLLS / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SHEILA MERRELL / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN PAYNE / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE REDMAN / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES STEWART / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH REDMAN / 02/03/2010

View Document

27/04/0927 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN COLLEY

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MISS CLAIRE LOUISE REDMAN

View Document

07/03/087 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: CENTRAL HOUSE, CHURCH STREET YEOVIL SOMERSET BA20 1HH

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information