SHEPLEY ENGINEERS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-09-30

View Document

01/11/241 November 2024 Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-11-01

View Document

08/10/248 October 2024 Registration of charge 029268710009, created on 2024-10-04

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

24/12/2324 December 2023 Full accounts made up to 2023-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/04/2313 April 2023 Appointment of Mr Trevor Ernest Marrs as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Paul Houghton as a director on 2023-03-31

View Document

07/01/237 January 2023 Full accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Satisfaction of charge 029268710007 in full

View Document

25/11/2225 November 2022 Registration of charge 029268710008, created on 2022-11-18

View Document

06/10/226 October 2022 Director's details changed for Renew Corporate Director Limited on 2019-10-01

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-09-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029268710006

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029268710007

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/07/1827 July 2018 ARTICLES OF ASSOCIATION

View Document

27/07/1827 July 2018 ALTER ARTICLES 08/05/2018

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029268710006

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL MCBAIN / 20/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL MCBAIN / 20/10/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HOUGHTON / 20/11/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT / 30/06/2017

View Document

25/06/1725 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR HENDRY O'REILLY

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED JAMES PAUL MCBAIN

View Document

19/05/1419 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 SECTION 519

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/08/1328 August 2013 APPROVAL OF DOCUMENTS 09/08/2013

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM, 22 DAVEY HOUSE THE DRIVE, WEMBLEY, LONDON, HA9 9EQ

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM, YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/05/1112 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED HENDRY PETER O'REILLY

View Document

04/07/094 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/07/094 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP UNDERWOOD

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 AUDITOR'S RESIGNATION

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 39 CORNHILL, LONDON, EC3V 3NU

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: ENGINE LANE, SHAFTON, BARNSLEY, SOUTH YORKSHIRE S72 8SP

View Document

20/05/0220 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9821 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: PONTEFRACT ROAD, BROOMHILL, WOMBWELL, BARNSLEY S73 0YG

View Document

20/05/9620 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 £ NC 1000/500000 29/03

View Document

31/08/9531 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 EXEMPTION FROM APPOINTING AUDITORS 21/08/95

View Document

11/08/9511 August 1995 REVOKE EL RES 04/08/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED WARD (UK) LIMITED CERTIFICATE ISSUED ON 01/05/95

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 S386 DISP APP AUDS 24/10/94

View Document

01/11/941 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: MARLBOROUGH HOUSE, 679 WARWICK ROAD, SOLIHULL, WEST MIDLANDS B91 3DA

View Document

11/05/9411 May 1994 SECRETARY RESIGNED

View Document

09/05/949 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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