SHEPPEY MATTERS

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Ms Seshnie Naidoo as a director on 2025-08-10

View Document

13/08/2513 August 2025 NewAppointment of Ms Evan Kendall Francis as a director on 2025-08-10

View Document

17/04/2517 April 2025 Termination of appointment of Joe Rook as a director on 2025-04-10

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/07/2320 July 2023 Appointment of Mr Gareth Dyson as a director on 2023-07-18

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HOLLINGWORTH PUGH / 01/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURRAY / 01/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BROWN / 01/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE WHITE / 01/03/2019

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY NOLKER

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR JOE ROOK

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MRS BEVERLEY NOLKER

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 13/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR JANET HURKETT

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 AUDITOR'S RESIGNATION

View Document

07/04/157 April 2015 13/03/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 13/03/14 NO MEMBER LIST

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE WHITE / 13/03/2014

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 13/03/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR PAUL MURRAY

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES THATCHER

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/03/1230 March 2012 13/03/12 NO MEMBER LIST

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN O'REILLY

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLER

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA THORNE

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MRS JANET MARGERY HURKETT

View Document

29/03/1129 March 2011 SECRETARY APPOINTED NIGEL FRANCIS MARTIN

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HOLLINGWORTH PUGH / 13/03/2011

View Document

29/03/1129 March 2011 13/03/11 NO MEMBER LIST

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 13/03/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THATCHER / 13/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA THORNE / 13/03/2010

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 13/03/09

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 13/03/08

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR ANN RICHMOND

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR JANICE WEST

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 13/03/07

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 ANNUAL RETURN MADE UP TO 13/03/06

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 ANNUAL RETURN MADE UP TO 13/03/05

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 ANNUAL RETURN MADE UP TO 13/03/04

View Document

19/03/0419 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/07/0313 July 2003 ANNUAL RETURN MADE UP TO 13/03/03

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 13/03/02

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 ANNUAL RETURN MADE UP TO 13/03/01

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

13/03/0013 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information