SHAPLA (WETHERBY) LTD

Company Documents

DateDescription
07/03/257 March 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Appointment of a voluntary liquidator

View Document

02/01/242 January 2024 Registered office address changed from 36 North Street Wetherby LS22 6NN United Kingdom to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2024-01-02

View Document

02/01/242 January 2024 Statement of affairs

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAHANGIR MIAH

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR JAHANGIR MIAH

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR WARID MONNAN

View Document

12/11/1812 November 2018 CESSATION OF WARID MIAH MONNAN AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAHANGIR MIAH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAHED MONNAN

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR JAHANGIR MIAH

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR WARID MIAH MONNAN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARID MIAH MONNAN

View Document

18/07/1718 July 2017 CESSATION OF JAHED MIAH MONNAN AS A PSC

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

04/09/154 September 2015 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