SHEEPY MAGNA INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewDirector's details changed for Mr Charles Smith on 2014-04-29

View Document

15/10/2515 October 2025 NewChange of details for Mrs Anna Sian Smith as a person with significant control on 2023-07-31

View Document

15/10/2515 October 2025 NewDirector's details changed for Mrs Siân Smith on 2014-04-29

View Document

15/10/2515 October 2025 NewChange of details for Mr John Charles Pennington Smith as a person with significant control on 2023-07-31

View Document

15/10/2515 October 2025 NewDirector's details changed for Mrs Anna Sian Smith on 2023-07-31

View Document

15/10/2515 October 2025 NewDirector's details changed for Mr John Charles Pennington Smith on 2023-07-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

25/04/2425 April 2024 Change of details for Mr John Charles Pennington Smith as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Mrs Anna Sian Smith as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from The Dower House Main Street Market Bosworth CV13 0JN England to 30 Nelson Street Leicester LE1 7BA on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Charles Smith on 2024-04-25

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Registered office address changed from The Dower House 39 Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN England to The Dower House Main Street Market Bosworth CV13 0JN on 2023-08-24

View Document

30/05/2330 May 2023 Registered office address changed from Rye Hills Barn Watery Lane Sheepy Magna Warwickshire CV9 3RG England to The Dower House 39 Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN on 2023-05-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

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

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SMITH / 13/05/2019

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIÂN SMITH / 13/05/2019

View Document

01/10/191 October 2019 CHANGE PERSON AS DIRECTOR

View Document

01/10/191 October 2019 CHANGE PERSON AS DIRECTOR

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA SIAN SMITH / 13/05/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES PENNINGTON SMITH / 13/05/2019

View Document

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

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 CHANGE PERSON AS DIRECTOR

View Document

17/05/1717 May 2017 CHANGE PERSON AS DIRECTOR

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 35 TEILO STREET CARDIFF CF11 9JN

View Document

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

View Accounts

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

01/05/141 May 2014 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

29/04/1429 April 2014 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