B D SHEPHERD LIMITED
Status | ACTIVE |
Company No. | 04392355 |
Category | Private Limited Company |
Incorporated | 12 Mar 2002 |
Age | 22 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
B D SHEPHERD LIMITED is an active private limited company with number 04392355. It was incorporated 22 years, 2 months, 20 days ago, on 12 March 2002. The company address is Wright Vigar, Office 1 Wright Vigar, Office 1, Gainsborough, DN21 2NA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Katie Shepherd
Appointment date: 2023-10-16
Documents
Resolution
Date: 09 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Aug 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Termination director company with name termination date
Date: 14 Dec 2022
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: Jacqueline Fothergill Shepherd
Documents
Cessation of a person with significant control
Date: 14 Dec 2022
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacqueline Fothergill Shepherd
Cessation date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-26
New address: Wright Vigar, Office 1 Marshalls Yard Gainsborough DN21 2NA
Old address: C/O Wright Vigar Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-11
Officer name: Jacqueline Fothergill Shepherd
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
New address: C/O Wright Vigar Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA
Old address: C/O Wright Vigar Wright Vigar Marshalls Yard Gainsborough Lincolnshire DN21 2NA England
Change date: 2015-02-11
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
New address: C/O Wright Vigar Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA
Old address: 7-9 Spring Gardens Gainsborough Lincolnshire DN21 2AZ
Change date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 21 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 28 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 08 Dec 2011
Action Date: 08 Dec 2011
Category: Address
Type: AD01
Old address: 41 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Change date: 2011-12-08
Documents
Annual return company with made up date
Date: 18 Mar 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/08; full list of members
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/06; full list of members
Documents
Legacy
Date: 21 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 21/02/06 from: 1 mill lane adwick le street doncaster yorkshire DN6 7AG
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 18/04/05 from: lime tree lodge thorpe road mattersey, doncaster DN10 5ED
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/03; full list of members
Documents
Legacy
Date: 20 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 30 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 May 2002
Category: Capital
Type: 123
Description: £ nc 100/1000 22/03/02
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHECKRIGHT BUSINESS CONSULTANTS LIMITED
FLAT 5,SOUTHAMPTON,SO16 5AJ
Number: | 09737145 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALSTON HALL,PLYMOUTH,PL8 1HN
Number: | 11044391 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 JESMOND GROVE,STOCKTON ON TEES,TS18 5ES
Number: | 06279873 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WALTON AVENUE,WARRINGTON,WA5 2AX
Number: | 08594800 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 MAIN ROAD,ROMFORD,RM2 5EL
Number: | 10183446 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 PHOENIX POINT,POPLAR PLACE,LONDON,SE28 8GR
Number: | 10384990 |
Status: | ACTIVE |
Category: | Private Limited Company |