- Company Overview for SHEPHARDS MOTORS LIMITED (06290693)
- Filing history for SHEPHARDS MOTORS LIMITED (06290693)
- People for SHEPHARDS MOTORS LIMITED (06290693)
- Charges for SHEPHARDS MOTORS LIMITED (06290693)
- More for SHEPHARDS MOTORS LIMITED (06290693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Mr Ian Robin Shephard on 1 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Robin William Shephard on 1 June 2010 | |
28 Jun 2010 | CH03 | Secretary's details changed for Ian Robin Shephard on 1 June 2010 | |
12 Apr 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Sep 2009 | 363a | Return made up to 25/06/09; full list of members | |
10 Sep 2009 | 190 | Location of debenture register | |
10 Sep 2009 | 353 | Location of register of members | |
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from unit c coombs road halesowen west midlands B62 8AA | |
06 Mar 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
21 Aug 2008 | 363a | Return made up to 25/06/08; full list of members | |
03 Jul 2008 | 288b | Appointment terminated secretary perfect bookkeeping LIMITED | |
03 Jul 2008 | 288b | Appointment terminated director david hughes | |
03 Jul 2008 | 288a | Director and secretary appointed ian robin shephard | |
03 Jul 2008 | 288a | Director appointed robin william shephard | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from 260 tunnel lane kings heath birmingham B30 2LP | |
25 Jun 2008 | CERTNM | Company name changed smilebrite whitening LIMITED\certificate issued on 26/06/08 | |
25 Jun 2007 | 288b | Secretary resigned |