SHEPHERD AND WHITE LIMITED
Status | ACTIVE |
Company No. | 06802054 |
Category | Private Limited Company |
Incorporated | 26 Jan 2009 |
Age | 15 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SHEPHERD AND WHITE LIMITED is an active private limited company with number 06802054. It was incorporated 15 years, 4 months, 8 days ago, on 26 January 2009. The company address is C/O Tc East Midlands Ltd 31 High View Close C/O Tc East Midlands Ltd 31 High View Close, Leicester, LE4 9LJ, Leicestershire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Address
Type: AD01
New address: C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ
Old address: 99 Chapel Street Ibstock Leicestershire LE67 6HF England
Change date: 2023-10-30
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Change corporate secretary company
Date: 01 Feb 2019
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change corporate director company
Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH02
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-31
Old address: 57 High Street Ibstock Leicestershire LE67 6LH England
New address: 99 Chapel Street Ibstock Leicestershire LE67 6HF
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
Old address: 30 Nelson Street Leicester LE1 7BA
Change date: 2016-05-04
New address: 57 High Street Ibstock Leicestershire LE67 6LH
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen White
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Change person director company with change date
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-30
Officer name: Helen Florence White
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type dormant
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2009-12-31
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie White
Documents
Appoint person director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Florence White
Documents
Appoint person director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marie Shepherd
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change registered office address company with date old address
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Address
Type: AD01
Old address: Dray House Narborough Wood Park, Desford Road Enderby Leicestershire LE19 4XT
Change date: 2009-11-10
Documents
Certificate change of name company
Date: 05 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed melton letwell LIMITED\certificate issued on 05/11/09
Documents
Change of name notice
Date: 05 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevan Shepherd
Documents
Legacy
Date: 29 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 26/01/09-26/01/09\gbp si 25@1=25\gbp ic 75/100\
Documents
Legacy
Date: 29 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 26/01/09-26/01/09\gbp si 25@1=25\gbp ic 50/75\
Documents
Some Companies
155 EAST STREET,,SE17 2SD
Number: | 04507841 |
Status: | ACTIVE |
Category: | Private Limited Company |
279 LALEHAM ROAD,STAINES-UPON-THAMES,TW18 2NY
Number: | 10722221 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLAT A,PENGE,SE20 7TJ
Number: | 11791753 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TEMPLE SQUARE,LIVERPOOL,L2 5RH
Number: | 07513054 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWERGOONHUSBAND,HELSTON,TR12 7PP
Number: | 08896510 |
Status: | ACTIVE |
Category: | Private Limited Company |
436A BEARWOOD ROAD,SMETHWICK,B66 4EY
Number: | 10641841 |
Status: | ACTIVE |
Category: | Private Limited Company |