Advanced company searchLink opens in new window

SHPP MANUFACTURING UK LIMITED

Company number 00975684

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AP03 Appointment of John Christopher Middleton as a secretary on 1 May 2015
01 May 2015 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to The Wilton Centre Redcar Cleveland TS10 4RF on 1 May 2015
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 11,769,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 11,769,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
16 Aug 2012 AA Full accounts made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
19 May 2010 AP01 Appointment of Stephen John Jones as a director
12 Apr 2010 TM01 Termination of appointment of Kathleen Jeffrey as a director
12 Apr 2010 TM02 Termination of appointment of Kathleen Jeffrey as a secretary
11 Feb 2010 AA Full accounts made up to 31 December 2008
28 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
27 Nov 2009 CH03 Secretary's details changed for Kathleen Jeffrey on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Kathleen Jeffrey on 1 October 2009
06 Apr 2009 AA Full accounts made up to 31 December 2007
05 Mar 2009 288b Appointment terminated director stephen bayne
05 Mar 2009 288b Appointment terminated director sheena cantley
20 Feb 2009 287 Registered office changed on 20/02/2009 from old hall road sale cheshire M33 2HG
06 Nov 2008 363a Return made up to 29/10/08; full list of members