SHIREPLOT LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS

View Document

28/01/1428 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/08/1316 August 2013 SECT 519

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
14 NURSERY COURT KIBWORTH BUSINESS PARK
HARBOROUGH ROAD
KIBWORTH
LEICESTERSHIRE
LE8 0EX

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK WALLACE

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK WALLACE

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANGER

View Document

19/12/1219 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1121 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN WALLACE / 06/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN TOWNSEND / 06/08/2010

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MARTIN WALLACE / 06/08/2010

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR MARK CHRISTOPHER MORRIS

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR ANDREW JAMES GRANGER

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PACKHAM

View Document

17/12/0917 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MARTIN WALLACE / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN TOWNSEND / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON PACKHAM / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN WALLACE / 16/12/2009

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MR NICOLAS JOHN TOWNSEND

View Document

19/12/0819 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 9 WEIR ROAD KIBWORTH LEICESTERSHIRE LE8 0LQ

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICK WALLACE / 25/06/2008

View Document

25/06/0825 June 2008 SECRETARY APPOINTED PATRICK MARTIN WALLACE

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM LEDDEN

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM LEDDEN

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/01/935 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/02/92

View Document

02/03/922 March 1992 NC INC ALREADY ADJUSTED 04/02/92

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 ALTER MEM AND ARTS 04/02/92

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: G OFFICE CHANGED 17/02/92 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/12/9116 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information