AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 3rd Oct 2019. New Address: Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE. Previous address: Grebell House 6 West Street Rye East Sussex
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Jun 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Mar 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, October 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wykeham-hurford sheppard & son LIMITEDcertificate issued on 16/10/14
filed on: 16th, October 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 14th Apr 2014. Old Address: Grebell House 6 West Sussex Rye East Sussex TN31 7ES England
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 11th Apr 2014. Old Address: 6 High Street Battle East Sussex TN33 0AE
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 11th Apr 2014 - the day secretary's appointment was terminated
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Jul 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 31st Jan 2010 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jul 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Jul 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Jul 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 7th Sep 2009 with shareholders record
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 10th, September 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2008
| incorporation
|
Free Download
(23 pages)
|