SHEPDART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/05/2112 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ANN ELIZABETH BEHN / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERICK JAMES BEHN / 30/04/2018

View Document

23/04/1823 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 1349/1353 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2AB UNITED KINGDOM

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE

View Document

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

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/05/1222 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/05/1126 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERICK JAMES BEHN / 31/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 ACC. REF. DATE EXTENDED FROM 14/10/98 TO 31/10/98

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 14/10/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 14/10/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 14/10/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 14/10/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 14/10/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/91

View Document

14/06/9114 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/90

View Document

18/01/9118 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 14/10/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: 46 HULLBRIDGE ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5NG

View Document

19/09/8919 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 14/10/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 14/10/87

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 14/10/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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