Advanced company searchLink opens in new window

B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD

Company number 03894718

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)
09 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 6 June 2017
08 Aug 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
23 Jun 2017 AD03 Register(s) moved to registered inspection location 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
23 Jun 2017 AD02 Register inspection address has been changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
23 Jun 2017 AD01 Registered office address changed from 2nd Floor Arthur House Chorlton Street Manchester M1 3FH to 12a Princes Gate Mews London SW7 2PS on 23 June 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
05 Jun 2017 TM01 Termination of appointment of Peter Anthony Thomas as a director on 5 June 2017
05 Jun 2017 AP01 Appointment of Mr Mark Brian Birch Sheppard as a director on 5 June 2017
03 May 2017 AA Full accounts made up to 31 July 2016
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
26 Jan 2017 SH19 Statement of capital on 26 January 2017
  • GBP 100
13 Dec 2016 SH20 Statement by Directors
13 Dec 2016 CAP-SS Solvency Statement dated 29/11/16
13 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium be reduced 29/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
08 May 2016 AA Group of companies' accounts made up to 31 July 2015
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 659,745
07 Jan 2016 AP01 Appointment of Mr Peter Anthony Thomas as a director on 31 August 2015
07 Jan 2016 TM01 Termination of appointment of Mark Brian Birch Sheppard as a director on 31 August 2015
07 Jan 2016 TM01 Termination of appointment of Mark Brian Birch Sheppard as a director on 31 August 2015
15 Jul 2015 CERTNM Company name changed gall & eke LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
08 May 2015 AA Full accounts made up to 31 July 2014
12 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 659,745
28 Aug 2014 TM01 Termination of appointment of Patricia Anne Sheppard as a director on 25 March 2014
12 Aug 2014 DISS40 Compulsory strike-off action has been discontinued