J.N.Fuller-Shapcott & Co.

Reports

Includes
    all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

J.N.FULLER SHAPCOTT

Details

Company type Private Unlimited Company, Active
Company Number 01835269
Record last updated Saturday, April 21, 2018 3:41:11 AM UTC
Official Address 28 The Old House Bradford Street Shifnal Shropshire South And Cosford, Shifnal South And Cosford
There are 2 companies registered at this street
Locality Shifnal South And Cosford
Region England
Postal Code TF118AU

Charts

Visits

J.N.FULLER-SHAPCOTT & CO. (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-82024-92025-22025-32025-42025-5012

Searches

J.N.FULLER-SHAPCOTT & CO. (United Kingdom)Searches ©2025 https://en.datocapital.com2018-102018-112019-22019-32023-62024-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 31, 2017 Appointment of a man as Farmer and Director, appointment of a man as Farmer and Director Appointment of a man as Farmer and Director, appointment of a man as Farmer and Director
Registry Apr 6, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jan 12, 2014 Annual return Annual return
Registry Jan 9, 2013 Annual return 1835... Annual return 1835...
Registry Jan 8, 2012 Annual return Annual return
Registry Aug 22, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 31, 2011 Annual return Annual return
Registry Jan 15, 2010 Annual return 1835... Annual return 1835...
Registry Jan 15, 2010 Change of particulars for director Change of particulars for director
Registry Jan 23, 2009 Annual return Annual return
Registry Jan 30, 2008 Annual return 1835... Annual return 1835...
Registry Jan 19, 2007 Annual return Annual return
Registry Jan 18, 2006 Annual return 1835... Annual return 1835...
Registry Jan 28, 2005 Annual return Annual return
Registry Apr 14, 2004 Annual return 1835... Annual return 1835...
Registry Jan 17, 2003 Annual return Annual return
Registry Jan 29, 2002 Annual return 1835... Annual return 1835...
Registry Jan 22, 2001 Annual return Annual return
Registry Jan 19, 2000 Annual return 1835... Annual return 1835...
Registry Jan 26, 1999 Annual return Annual return
Registry Jan 15, 1998 Annual return 1835... Annual return 1835...
Registry Jan 19, 1997 Annual return Annual return
Registry Jan 28, 1996 Annual return 1835... Annual return 1835...
Registry Feb 2, 1995 Annual return Annual return
Registry Feb 2, 1995 Director's particulars changed Director's particulars changed
Registry Jan 17, 1995 Memorandum of association Memorandum of association
Registry Jan 1, 1995 Company name change Company name change
Registry Dec 30, 1994 Change of name certificate Change of name certificate
Registry Jan 18, 1994 Annual return Annual return
Registry Jan 14, 1993 Annual return 1835... Annual return 1835...
Registry Jan 14, 1993 Director's particulars changed Director's particulars changed
Registry Apr 25, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 15, 1992 Annual return Annual return
Registry Dec 10, 1991 Elective resolution Elective resolution
Registry Dec 10, 1991 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry May 13, 1991 Annual return Annual return
Registry Jan 7, 1991 Annual return 1835... Annual return 1835...
Registry Jan 17, 1990 Annual return Annual return
Registry Feb 28, 1989 Annual return 1835... Annual return 1835...
Registry Dec 19, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 19, 1988 Annual return Annual return
Registry Aug 18, 1987 Annual return 1835... Annual return 1835...
Registry Nov 11, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 13, 1986 Annual return Annual return
Registry Jul 23, 1984 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)