S.P. SHUTLER ASSOCIATES LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 TERMINATE DIR APPOINTMENT

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HUMPHREYS

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE CRUDDACE / 20/06/2011

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR SIMON SPENCER GIBBS

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

19/07/1119 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CRUDDACE

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HUMPHREYS / 12/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE CRUDDACE / 12/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 ADOPT ARTICLES 13/11/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID HUMPHREYS / 25/06/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM:
TEMPLEBOROUGH HOUSE
MILL CLOSE
ROTHERHAM
SOUTH YORKSHIRE S60 1BZ

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 AUDITOR'S RESIGNATION

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 ARTICLES OF ASSOCIATION

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0419 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/10/0419 October 2004 ENTER INTO GRANT 08/10/04

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM:
UNIT 5
LOOMER ROAD
NEWCASTLE UNDER LYME
STAFFORDSHIRE ST5 7LB

View Document

19/10/0419 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ￯﾿ᄑ NC 100/1000
21/09/01

View Document

19/11/0119 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM:
83 DIMSDALE PARADE EAST
WOLSTANTON
NEWCASTLE
STAFFS ST5 8DP

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 15/06/95; FULL LIST 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

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/07/9128 July 1991

View Document

28/07/9128 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM:
24 CLARE AVENUE
PORTHILL
NEWCASTLE UNDER LYME
STAFFS ST5 8EU

View Document

02/08/902 August 1990

View Document

01/08/901 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/08/901 August 1990

View Document

20/06/9020 June 1990

View Document

20/06/9020 June 1990 SECRETARY RESIGNED

View Document

15/06/9015 June 1990 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