SHEPHERD'S BISCUITS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Cancellation of shares. Statement of capital on 2024-12-17 |
27/02/2527 February 2025 | Purchase of own shares. |
26/02/2526 February 2025 | Notification of James Robert John Shepherd as a person with significant control on 2024-12-17 |
26/02/2526 February 2025 | Cessation of James Hugh Charles Wasdell as a person with significant control on 2024-12-02 |
26/02/2526 February 2025 | Notification of Natasha Ann Shepherd as a person with significant control on 2024-12-17 |
26/02/2526 February 2025 | Termination of appointment of James Hugh Charles Wasdell as a director on 2024-04-10 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-01 with updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
29/11/2329 November 2023 | Registration of charge 093346830002, created on 2023-11-29 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-01 with updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/05/206 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
15/07/1915 July 2019 | 31/01/19 UNAUDITED ABRIDGED |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
07/08/187 August 2018 | 24/07/18 STATEMENT OF CAPITAL GBP 80 |
03/08/183 August 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR JAMES HUGH CHARLES WASDELL |
04/06/184 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
25/05/1725 May 2017 | COMPANY NAME CHANGED ABERFFRAW BISCUIT CO LTD CERTIFICATE ISSUED ON 25/05/17 |
25/05/1725 May 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/05/1724 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM PRESWYLFA 1 FFORDD GOGOR LLANSANNAN DENBIGH CONWY LL16 5HZ |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
30/06/1630 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
04/05/164 May 2016 | PREVEXT FROM 31/12/2015 TO 31/01/2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/12/1510 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
01/04/151 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093346830001 |
01/12/141 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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