Accounts. Accounts type dormant. |
2023-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-03 |
View Report |
Accounts. Accounts type dormant. |
2022-02-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-05 |
View Report |
Accounts. Accounts type dormant. |
2021-01-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-04 |
View Report |
Accounts. Accounts type dormant. |
2020-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-02 |
View Report |
Accounts. Accounts type dormant. |
2019-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-03 |
View Report |
Accounts. Accounts type dormant. |
2018-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-02 |
View Report |
Officers. Appointment date: 2017-09-26. Officer name: Mr Shaun David Ward. |
2017-10-24 |
View Report |
Officers. Officer name: William Frederick Shepherd. Termination date: 2017-09-26. |
2017-10-24 |
View Report |
Officers. Appointment date: 2017-02-01. Officer name: Miss Philippa Jean Shepherd. |
2017-02-09 |
View Report |
Officers. Appointment date: 2017-02-01. Officer name: Mr Charles Henry Shepherd. |
2017-02-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-04 |
View Report |
Accounts. Accounts type dormant. |
2016-10-26 |
View Report |
Accounts. Accounts type dormant. |
2016-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Officers. Officer name: Mr Shaun David Ward. Change date: 2014-12-31. |
2015-01-19 |
View Report |
Accounts. Accounts type dormant. |
2015-01-09 |
View Report |
Accounts. Accounts type full. |
2014-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-02 |
View Report |
Address. Change date: 2013-02-27. Old address: Head Office Offshore Technology Park Nelson Road, Walker Newcastle upon Tyne North East England NE6 3NL England. |
2013-02-27 |
View Report |
Accounts. Accounts type full. |
2013-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-02 |
View Report |
Accounts. Accounts type full. |
2012-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-04 |
View Report |
Accounts. Accounts type full. |
2011-01-31 |
View Report |
Address. Change date: 2011-01-06. Old address: White Street, Walker, Newcastle upon Tyne. NE6 3PJ. |
2011-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-04 |
View Report |
Change of name. Description: Company name changed shepherd (N.E.M.) LIMITED\certificate issued on 19/10/10. |
2010-10-19 |
View Report |
Change of name. Change of name notice. |
2010-10-19 |
View Report |
Change of name. Description: Company name changed shepherd offshore developments LIMITED\certificate issued on 17/08/10. |
2010-08-17 |
View Report |
Change of name. Change of name notice. |
2010-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-04 |
View Report |
Accounts. Accounts type dormant. |
2009-11-01 |
View Report |
Annual return. Legacy. |
2009-01-26 |
View Report |
Accounts. Accounts type dormant. |
2008-09-09 |
View Report |
Change of name. Description: Company name changed fruit & general transport limite d\certificate issued on 04/01/08. |
2008-01-04 |
View Report |
Annual return. Legacy. |
2008-01-02 |
View Report |
Accounts. Accounts type dormant. |
2007-07-13 |
View Report |
Annual return. Legacy. |
2007-01-04 |
View Report |
Accounts. Accounts type dormant. |
2006-11-28 |
View Report |
Annual return. Legacy. |
2006-01-09 |
View Report |
Accounts. Accounts type dormant. |
2005-12-28 |
View Report |
Annual return. Legacy. |
2005-01-25 |
View Report |
Accounts. Accounts type dormant. |
2004-06-14 |
View Report |