THE SHACKLETON DESIGN AND MANUFACTURING COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

31/10/2431 October 2024 Resolutions

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-14

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

05/06/245 June 2024 Director's details changed for Mr David Ian Holdcroft on 2024-06-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-21

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

04/05/234 May 2023 Second filing for the appointment of Louis Sebastian Rudd as a director

View Document

27/04/2327 April 2023 Appointment of Mr Liam Griffin as a director on 2023-04-07

View Document

27/04/2327 April 2023 Appointment of Louis Sebastian Rudd as a director on 2023-04-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-06-15

View Document

03/05/223 May 2022 Purchase of own shares.

View Document

03/05/223 May 2022 Cancellation of shares. Statement of capital on 2022-04-13

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 56.39

View Document

05/06/195 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM UNIT 1 HELLESDON BARNS UNIT 1, HELLESDON BARNS HELLESDON HALL ROAD NORWICH NR6 5BBNR6 5BB

View Document

10/01/1910 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 48.69

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 19/11/18 STATEMENT OF CAPITAL GBP 47.77

View Document

26/10/1826 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 46.62

View Document

21/08/1821 August 2018 21/08/18 STATEMENT OF CAPITAL GBP 39.03

View Document

17/04/1817 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1814 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 39.03

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY TUFNELL

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 34.44

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR GREGORY CLIFFORD FRANCIS TUFNELL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

07/03/177 March 2017 30/01/17 STATEMENT OF CAPITAL GBP 27.32

View Document

07/03/177 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 30.29

View Document

23/02/1723 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR MARTIN BROOKS

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MIDDLETON

View Document

21/04/1621 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 25.90

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 24.36

View Document

21/03/1621 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 ADOPT ARTICLES 03/12/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/10/1531 October 2015 DIRECTOR APPOINTED MR DAVID IAN HOLDCROFT

View Document

26/10/1526 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 22.93

View Document

09/10/159 October 2015 SAIL ADDRESS CREATED

View Document

27/08/1527 August 2015 18/08/15 STATEMENT OF CAPITAL GBP 22.27

View Document

27/08/1527 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1527 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/1517 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 22.71

View Document

25/06/1525 June 2015 COMPANY NAME CHANGED THE GREAT BRITISH BANJO COMPANY LIMITED CERTIFICATE ISSUED ON 25/06/15

View Document

15/05/1515 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 19.19

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

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

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM UNIT 1 HELLESDON BARNS UNIT 1, HELLESDON BARNS HELLESDON HALL ROAD NORWICH UNITED KINGDOM

View Document

23/04/1423 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 14.89

View Document

23/04/1423 April 2014 ADOPT ARTICLES 31/03/2014

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071690510002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL CUSHION

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL CUSHION

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1317 May 2013 COMPANY NAME CHANGED LEFT HAND BEAR LIMITED CERTIFICATE ISSUED ON 17/05/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 30/04/11 STATEMENT OF CAPITAL GBP 8.50

View Document

21/08/1221 August 2012 25/04/12 STATEMENT OF CAPITAL GBP 9.50

View Document

01/08/121 August 2012 SUBH DIV 1 ORD OF £1 INTO 100 OF0.01 EACH 30/04/2011

View Document

01/08/121 August 2012 ARTICLES OF ASSOCIATION

View Document

01/08/121 August 2012 SUB-DIVISION 30/04/11

View Document

01/08/121 August 2012 ADOPT ARTICLES 30/04/2011

View Document

02/03/122 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROGER MIDDLETON / 25/02/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LESLIE CUSHION / 25/02/2012

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR NIGEL LESLIE CUSHION

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 8 COTMAN ROAD NORWICH NORFOLK NR1 4AF UNITED KINGDOM

View Document

06/04/116 April 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

26/02/1126 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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