W & J SHIPTON DEVELOPMENTS LTD

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

14/09/1014 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/1015 April 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE SHIPTON / 17/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY SHIPTON / 17/10/2009

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE SHIPTON / 11/06/2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SHIPTON / 11/06/2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: GISTERED OFFICE CHANGED ON 11/07/2008 FROM 72 COMMON EDGE ROAD BLACKPOOL LANCASHIRE FY4 5AU

View Document

10/12/0710 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: G OFFICE CHANGED 08/09/06 65 ADELAIDE STREET BLACKPOOL FY1 4NQ

View Document

10/01/0610 January 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 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