SHEPPARD'S FORGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

03/05/253 May 2025 Micro company accounts made up to 2024-09-30

View Document

06/04/256 April 2025 Appointment of Samantha Colette Harvey as a director on 2025-04-01

View Document

05/04/255 April 2025 Appointment of Miss Eleanor Josephine Elizabeth Stidolph as a director on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of John Coleman as a director on 2025-03-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/02/2410 February 2024 Registered office address changed from 11a Bests Lane Sutton Veny Warminster BA12 7AU England to 6 Sheppards Forge Sutton Veny Warminster BA12 7BX on 2024-02-10

View Document

04/12/234 December 2023 Termination of appointment of Eleanor Joan Everitt as a secretary on 2023-12-04

View Document

04/12/234 December 2023 Appointment of Mr Jeffrey Mark Fuge as a secretary on 2023-12-04

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Second filing of Confirmation Statement dated 2022-09-05

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-09-30

View Document

19/05/2219 May 2022 Appointment of Mr Jeffrey Fuge as a director on 2022-05-05

View Document

06/05/226 May 2022 Appointment of Mrs Eleanor Joan Everitt as a secretary on 2022-05-05

View Document

06/05/226 May 2022 Registered office address changed from 19 Bradford Road Combe Down Bath BA2 5BL England to 11a Bests Lane Sutton Veny Warminster BA12 7AU on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Jeffrey Alexander Lemoine Williams as a secretary on 2022-05-05

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Registered office address changed from Anvil Cottage Sheppards Forge Sutton Veny Wiltshire BA12 7BX to 19 Bradford Road Combe Down Bath BA2 5BL on 2021-06-28

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALWYNE HIRST

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR JESSICA WOODHAM

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JOHN COLEMAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP NATHAN

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED JESSICA CLARE WOODHAM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/09/1520 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

20/09/1520 September 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISA CLAYTON

View Document

20/09/1520 September 2015 DIRECTOR APPOINTED MRS ELEANOR JOAN EVERITT

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MISS CHARLOTTE JANE KEYSER

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GALLAGHER

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DERECK TRIBE / 05/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALWYNE ROBIN HIRST / 05/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT NATHAN / 05/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BERRY / 05/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN GALLAGHER / 05/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALEXANDER LEMOINE WILLIAMS / 05/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD IBBOTSON / 05/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA ANNE CLAYTON / 05/09/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 SECRETARY APPOINTED JEFFREY ALEXANDER LEMOINE WILLIAMS

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY ALLAN TRIBE

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM HORSESHOE COTTAGE SHEPPARDS FORGE SUTTON VENY WARMINSTER WILTSHIRE BA12 7BX

View Document

21/09/0921 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS JOHNSON

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MR JEFFREY ALEXANDER LEMOINE WILLIAMS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/09/07; CHANGE OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: DICKINS HOPGOOD CHILDEY THE OLD SCHOOL HOUSE 42 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NF

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: DICKINS HOPGOOD CHIDLEY LANCASTER HOUSE 110 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NB

View Document

28/09/0428 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information