WM. SHEPHERD & SON (C. & C.) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

22/03/2422 March 2024 Appointment of a voluntary liquidator

View Document

22/03/2422 March 2024 Registered office address changed from 95 Burscough Street Ormskirk Lancashire L39 2EL to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2024-03-22

View Document

22/03/2422 March 2024 Statement of affairs

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Cessation of Gillian Mary Shepherd as a person with significant control on 2019-12-31

View Document

06/01/226 January 2022 Notification of Amanda Jane Jarvis as a person with significant control on 2019-12-31

View Document

06/01/226 January 2022 Notification of Gary Paul Jarvis as a person with significant control on 2019-12-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SHEPHERD

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN SHEPHERD

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/02/188 February 2018 SECRETARY APPOINTED MRS. AMANDA JANE JARVIS

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR. GARY PAUL JARVIS

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK SHEPHERD

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 DISS40 (DISS40(SOAD))

View Document

14/05/1214 May 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY SHEPHERD / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HARRISON SHEPHERD / 01/01/2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O CHAYTOR,STEELE & CO 9 DERBY STREET ORMSKIRK LANCASHIRE. L39 2YL

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: MARTINS BUILDING 4 WATER ST LIVERPOOL L2 3UU

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 08/01/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/04/9025 April 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8720 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document


More Company Information