SHEPPY LIMITED

Edgehill Edgehill, Wadhurst, TN5 6HX, England
StatusACTIVE
Company No.01543842
CategoryPrivate Limited Company
Incorporated06 Feb 1981
Age43 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

SHEPPY LIMITED is an active private limited company with number 01543842. It was incorporated 43 years, 3 months, 6 days ago, on 06 February 1981. The company address is Edgehill Edgehill, Wadhurst, TN5 6HX, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Resolution

Date: 28 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-18

New address: Edgehill Mayfield Lane Wadhurst TN5 6HX

Old address: Rushenden Road Queenborough Kent ME11 5HH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-28

Charge number: 015438420009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 25 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 25 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015438420008

Documents

View document PDF

Capital cancellation shares

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Capital

Type: SH06

Capital : 333,882 GBP

Date: 2013-06-03

Documents

View document PDF

Capital cancellation shares

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Capital

Type: SH06

Date: 2013-06-03

Capital : 351,529 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jun 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jun 2013

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Resolution

Date: 16 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Rupert Stevens

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Stevens

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Smart

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dowling

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Anthony Catmur

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marit Stevens

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Kenneth Stevens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 25 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-25

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stevens

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Carr Stevens

Change date: 2012-10-01

Documents

View document PDF

Legacy

Date: 11 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 25 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-25

Documents

View document PDF

Legacy

Date: 30 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corinne Poynter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 25 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-25

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Stevens

Documents

View document PDF

Auditors resignation company

Date: 06 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 01 Oct 2010

Category: Miscellaneous

Type: MISC

Description: Misc 519

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Clive Stevens

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Malcolm Smart

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dowling

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stevens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 25 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Mr Michael John Carr Stevens

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/06; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/00; no change of members

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/98; change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jan 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/97; change of members

Documents

View document PDF

Legacy

Date: 18 Oct 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jan 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/95; no change of members

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

CETCO (EUROPE) LTD.

THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS

Number:03092362
Status:ACTIVE
Category:Private Limited Company

CHIC CHILDRENS FURNITURE LIMITED

WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:08191051
Status:ACTIVE
Category:Private Limited Company

EXIST LTD

THE OLD GRAIN BARN HAMBRIDGE ROAD,SOUTHAM, LEAMINGTON,CV47 2RZ

Number:07128233
Status:ACTIVE
Category:Private Limited Company

GOODWIN MILLER EXAM MASTERCLASSES LTD

51 BROOKLET ROAD,HESWALL,CH60 1UJ

Number:09540685
Status:ACTIVE
Category:Private Limited Company

MELROSE GARDENS RESIDENTS ASSOCIATION COMPANY LTD.

6 NORTHLANDS ROAD,SOUTHAMPTON,SO15 2LF

Number:03294773
Status:ACTIVE
Category:Private Limited Company

SALKO UK LIMITED

OAKLANDS MAIN STREET,GOOLE,DN14 7NJ

Number:04133770
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source