SHIELDS ENVIRONMENTAL GROUP LTD

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Nicholas Stephen Leviton as a director on 2025-05-07

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Daniel Jones as a secretary on 2024-10-31

View Document

01/11/241 November 2024 Termination of appointment of Daniel Jones as a director on 2024-10-31

View Document

11/04/2411 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

27/02/2327 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

02/04/202 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/08/1524 August 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHIELDS

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON SHIELDS

View Document

04/08/154 August 2015 SECOND FILING FOR FORM AP01

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR DAVID HARRY CHALLIS

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON SHIELDS

View Document

03/06/153 June 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/06/153 June 2015 REREG PLC TO PRI; RES02 PASS DATE:03/06/2015

View Document

03/06/153 June 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/06/153 June 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SHIELDS / 01/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SYDNEY SHIELDS / 01/07/2014

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR RUBEN PEIJNENBORGH

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/07/135 July 2013 AUDITOR'S RESIGNATION

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/08/1210 August 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/06/112 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONES / 01/06/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JONES / 01/06/2011

View Document

15/12/1015 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/06/103 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MR RUBEN PEIJNENBORGH

View Document

30/05/0930 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SHIELDS / 28/05/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0531 January 2005 AUDITORS' REPORT

View Document

31/01/0531 January 2005 AUDITORS' STATEMENT

View Document

31/01/0531 January 2005 BALANCE SHEET

View Document

31/01/0531 January 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/01/0531 January 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/01/0531 January 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/01/0531 January 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/12/0414 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

09/10/049 October 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

14/09/0414 September 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/09/0414 September 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/09/0414 September 2004 REREG PLC-PRI 14/09/04

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 AUDITOR'S RESIGNATION

View Document

28/01/0428 January 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

22/12/0222 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0230 November 2002 £ IC 50380/50000 01/11/02 £ SR 380@1=380

View Document

27/11/0227 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/11/0227 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0227 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED SHIELDS GORDON PUBLIC LIMITED CO MPANY CERTIFICATE ISSUED ON 16/10/02

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 NC INC ALREADY ADJUSTED 30/01/02

View Document

08/02/028 February 2002 £ NC 25000/75000 30/01/

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

04/02/024 February 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/02/024 February 2002 AMEND CERT FOR RE-REG PRI TO PLC

View Document

04/02/024 February 2002 REREG PRI-PLC 30/01/02

View Document

31/01/0231 January 2002 BALANCE SHEET

View Document

31/01/0231 January 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

31/01/0231 January 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/01/0231 January 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/01/0231 January 2002 AUDITORS' REPORT

View Document

31/01/0231 January 2002 AUDITORS' STATEMENT

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: VICTORIA HOUSE 50,ALEXANDRA STREET SOUTHEND-ON-SEA ESSEX SS1 1BN

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/10/986 October 1998 AUDITOR'S RESIGNATION

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/03/964 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94

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

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: 21/30 COUNTY CHAMBERS WESTON ROAD SOUTHEND-ON-SEA ESSEX SS1 1BB

View Document

05/06/945 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

13/06/9113 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

21/01/9021 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED

View Document

11/08/8911 August 1989 COMPANY NAME CHANGED SHIELDS SPECIAL METALS LIMITED CERTIFICATE ISSUED ON 14/08/89

View Document

05/08/885 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

20/01/8820 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

15/04/8715 April 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

10/03/8310 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

17/12/8017 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/07/80

View Document

15/06/7915 June 1979 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