R & T SHEPHERD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-02-28 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
15/03/2415 March 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to 429 Chorley Old Road Bolton BL1 6AH on 2024-03-15 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-02-28 |
05/06/235 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-02-28 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-02-28 |
04/11/214 November 2021 | Change of details for Mr Andrew Bleackley as a person with significant control on 2021-11-02 |
04/11/214 November 2021 | Change of details for Mr Andrew Bleackley as a person with significant control on 2021-11-02 |
04/11/214 November 2021 | Director's details changed for Mr Andrew Bleackley on 2021-11-02 |
03/11/213 November 2021 | Director's details changed for Mr Andrew Bleackley on 2021-11-02 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/11/1911 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | VARYING SHARE RIGHTS AND NAMES |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ |
18/07/1618 July 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/06/1530 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/05/1423 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/05/1321 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/05/1221 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/06/116 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/06/103 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLEACKLEY / 12/05/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 429 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 6AH |
27/01/0927 January 2009 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS; AMEND |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/07/0628 July 2006 | SECRETARY RESIGNED |
28/07/0628 July 2006 | NEW SECRETARY APPOINTED |
06/06/066 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
02/12/052 December 2005 | SECRETARY'S PARTICULARS CHANGED |
08/11/058 November 2005 | NEW SECRETARY APPOINTED |
08/11/058 November 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/05/0512 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 28/02/04 |
09/11/049 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
09/07/049 July 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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