SHEPTON MALLET AFC LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-04 with updates

View Document

27/01/2527 January 2025 Change of details for Mr Rodney Joseph Neale as a person with significant control on 2024-12-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-05-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/12/2216 December 2022 Director's details changed for Mr Rodney Joseph Neale on 2022-12-16

View Document

16/12/2216 December 2022 Withdrawal of a person with significant control statement on 2022-12-16

View Document

16/12/2216 December 2022 Notification of a person with significant control statement

View Document

16/12/2216 December 2022 Cessation of Terence James Allen as a person with significant control on 2022-11-29

View Document

16/12/2216 December 2022 Notification of Rodney Joseph Neale as a person with significant control on 2018-06-08

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE ALLEN

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR RODNEY JOSEPH NEALE

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR KEVIN O'BRIEN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/01/1513 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 COMPANY NAME CHANGED SHEPTON MALLETT AFC LIMITED CERTIFICATE ISSUED ON 01/12/14

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOXTON

View Document

02/01/142 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD ENGLAND

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

25/01/1325 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MR GARY BANFIELD

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BELL

View Document

21/02/1121 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES ALLEN / 23/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LOXTON / 23/12/2009

View Document

12/11/0912 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 24/12/08; NO CHANGE OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY NEALE

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/01/0411 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 3 BUCKLAND RD SHEPTON MALLETT SOMERSET BA4 5TQ

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 NEW SECRETARY APPOINTED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: 9 SOUTH FIELD ROAD SHEPTON MALLET SOMERSET BA4 5XF

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

29/09/9229 September 1992 RETURN MADE UP TO 20/09/92; CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/10/9118 October 1991 NEW SECRETARY APPOINTED

View Document

02/10/912 October 1991 RETURN MADE UP TO 20/09/91; CHANGE OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: 9 SOUTHFIELD ROAD SHEPTON MALLET SOMERSET BA4 5XF

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: OAK VILLA COMMERCIAL ROAD SHEPTON MALLET SOMERSET BA4 5BX

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

30/06/8630 June 1986

View Document

30/06/8630 June 1986 GAZETTABLE DOCUMENT

View Document

25/06/8625 June 1986 REGISTERED OFFICE CHANGED ON 25/06/86 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

25/06/8625 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 COMPANY NAME CHANGED LEWINSTAR LIMITED CERTIFICATE ISSUED ON 16/06/86

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