WILLIAM SHAPLAND & SONS LTD

Company Documents

DateDescription
27/03/2527 March 2025 Change of details for Simec Ports (Uk) Limited as a person with significant control on 2025-03-25

View Document

26/03/2526 March 2025 Registered office address changed from C/O Simec Transport Ltd Corporation Road Newport NP19 4RE Wales to C/O Liberty Steel Newport Ltd Corporation Road Newport Gwent, Wales NP19 4XE on 2025-03-26

View Document

23/10/2423 October 2024 Auditor's resignation

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

16/10/2416 October 2024 Auditor's resignation

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

03/05/233 May 2023 Satisfaction of charge 038450620007 in full

View Document

08/03/238 March 2023 Termination of appointment of Rajeev Gandhi as a director on 2023-03-03

View Document

08/03/238 March 2023 Termination of appointment of Parduman Kumar Gupta as a director on 2023-03-03

View Document

07/03/237 March 2023 Appointment of Mr. Sanjeev Gupta as a director on 2023-03-03

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

28/07/2028 July 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038450620007

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038450620006

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM C/O C/O RYAN TRANSPORT LTD BIRDPORT CORPORATION ROAD NEWPORT GWENT NP19 4RE

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR. PARDUMAN KUMAR GUPTA

View Document

29/09/1929 September 2019 PSC'S CHANGE OF PARTICULARS / CARGO SERVICES (UK) LIMITED / 18/12/2018

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

27/02/1927 February 2019 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NEWELL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY MALCOLM NEWELL

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR RAJEEV GANDHI

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038450620002

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARGO SERVICES (UK) LIMITED

View Document

29/05/1829 May 2018 CESSATION OF JOHN PATRICK LEONARD DAVEY AS A PSC

View Document

29/05/1829 May 2018 CESSATION OF DAVID ANTHONY DAVIES AS A PSC

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038450620005

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038450620005

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O RYAN TRANSPORT LIMITED COLD STORES ROAD CARDIFF CF10 4LL

View Document

16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038450620004

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038450620003

View Document

17/10/1317 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038450620002

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY DAVIES / 01/05/2010

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/11/08; NO CHANGE OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information