Sheppy Services LTD
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 4, 2014)all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SHEPPY FERTILISERS LIMITED
Company type
Private Limited Company , Dissolved
Company Number
00015958
Record last updated
Sunday, September 21, 2014 8:43:06 PM UTC
Official Address
Rushenden Road Queenborough And Halfway
There are 16 companies registered at this street
Locality
Queenborough And Halfway
Region
Kent, England
Postal Code
ME115HH
Sector
Agents involved in the sale of fuels, ores, metals and industrial chemicals
Visits
SHEPPY SERVICES LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-11 2020-1 2022-10 2022-11 2022-12 2024-1 2024-7 2024-8 2025-1 2025-2 2025-3 2025-5 0 1 2 3 4
Document Type
Publication date
Download link
Registry
Aug 26, 2014
Second notification of strike-off action in london gazette
Registry
May 13, 2014
First notification of strike - off in london gazette
Registry
Apr 30, 2014
Striking off application by a company
Financials
Mar 4, 2014
Annual accounts
Registry
Jan 22, 2014
Annual return
Financials
Mar 5, 2013
Annual accounts
Registry
Feb 28, 2013
Appointment of a woman as Director
Registry
Feb 7, 2013
Appointment of a woman
Registry
Jan 31, 2013
Resignation of one Director
Registry
Jan 31, 2013
Resignation of one Director 159...
Registry
Jan 31, 2013
Resignation of one Director
Registry
Jan 15, 2013
Resignation of 3 people: one Electrical Engineer, one Consultant, one Independent Financial Adviser and one Director (a man)
Registry
Jan 4, 2013
Annual return
Registry
Jan 4, 2013
Change of particulars for director
Registry
Oct 17, 2012
Resignation of one Director
Registry
Oct 1, 2012
Resignation of one Director (a man)
Financials
Mar 1, 2012
Annual accounts
Registry
Jan 27, 2012
Annual return
Financials
May 31, 2011
Annual accounts
Registry
Apr 1, 2011
Resignation of one Secretary
Registry
Mar 29, 2011
Resignation of one Secretary (a woman)
Registry
Jan 13, 2011
Annual return
Registry
Jan 13, 2011
Resignation of one Director
Registry
Oct 6, 2010
Miscellaneous document
Registry
Oct 1, 2010
Miscellaneous document 159...
Registry
Jul 30, 2010
Resignation of a woman
Registry
Apr 22, 2010
Appointment of a man as Director
Registry
Apr 13, 2010
Appointment of a man as Director 159...
Registry
Apr 9, 2010
Three appointments: 3 men
Registry
Apr 9, 2010
Appointment of a man as Director
Registry
Apr 1, 2010
Resignation of one Director
Registry
Mar 14, 2010
Resignation of one Director (a man)
Financials
Jan 19, 2010
Annual accounts
Registry
Jan 15, 2010
Annual return
Registry
Jan 15, 2010
Change of particulars for director
Registry
Jan 14, 2010
Change of particulars for director 159...
Registry
Jan 14, 2010
Change of particulars for director
Registry
Jan 14, 2010
Change of particulars for director 159...
Financials
Feb 8, 2009
Annual accounts
Registry
Jan 13, 2009
Annual return
Financials
Mar 18, 2008
Annual accounts
Registry
Jan 16, 2008
Annual return
Registry
Jan 23, 2007
Annual return 159...
Financials
Jan 21, 2007
Annual accounts
Registry
Oct 25, 2006
Resignation of a director
Financials
Mar 30, 2006
Annual accounts
Registry
Jan 23, 2006
Annual return
Registry
Jan 9, 2006
Resignation of one Director (a man)
Registry
Jan 27, 2005
Annual return
Financials
Nov 9, 2004
Annual accounts
Financials
Jan 23, 2004
Annual accounts 159...
Registry
Jan 15, 2004
Annual return
Financials
Feb 4, 2003
Annual accounts
Registry
Jan 23, 2003
Annual return
Registry
Jan 20, 2003
Resignation of a director
Registry
Dec 9, 2002
Resignation of one Director (a man)
Registry
Oct 17, 2002
Change of name certificate
Registry
Oct 17, 2002
Company name change
Registry
Oct 5, 2002
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 24, 2002
Particulars of a mortgage or charge
Financials
Mar 7, 2002
Annual accounts
Registry
Jan 25, 2002
Annual return
Financials
Mar 13, 2001
Annual accounts
Registry
Jan 23, 2001
Annual return
Registry
Sep 13, 2000
Appointment of a director
Registry
Aug 21, 2000
Appointment of a woman
Registry
Mar 17, 2000
Resignation of a secretary
Registry
Mar 17, 2000
Appointment of a secretary
Registry
Mar 1, 2000
Appointment of a woman as Secretary
Registry
Feb 29, 2000
Resignation of one Company Director and one Secretary (a man)
Registry
Jan 25, 2000
Annual return
Financials
Jan 19, 2000
Annual accounts
Registry
Dec 2, 1999
Resignation of one Director (a man)
Registry
Jan 25, 1999
Annual return
Financials
Dec 20, 1998
Annual accounts
Registry
Jan 14, 1998
Annual return
Financials
Jan 14, 1998
Annual accounts
Registry
Feb 2, 1997
Annual return
Financials
Jan 26, 1997
Annual accounts
Registry
Jan 11, 1996
Annual return
Financials
Jan 11, 1996
Annual accounts
Registry
Jan 11, 1996
Director's particulars changed
Financials
Jan 19, 1995
Annual accounts
Registry
Jan 19, 1995
Director's particulars changed
Registry
Jan 19, 1995
Annual return
Registry
Jan 17, 1995
Director resigned, new director appointed
Registry
Dec 14, 1994
Resignation of one Director (a man)
Registry
Jun 14, 1994
Director resigned, new director appointed
Registry
May 31, 1994
Change of name certificate
Registry
May 26, 1994
Resignation of one Secretary (a woman)
Registry
May 26, 1994
Appointment of a man as Secretary and Company Director
Financials
Jan 26, 1994
Annual accounts
Registry
Jan 26, 1994
Location of register of members address changed
Registry
Jan 26, 1994
Annual return
Registry
Jan 10, 1994
Director resigned, new director appointed
Registry
Dec 15, 1993
Appointment of a man as Director and Director/ Accountant
Registry
Nov 15, 1993
Director resigned, new director appointed
Registry
Oct 31, 1993
Resignation of one Director (a man)
Registry
Oct 13, 1993
Particulars of a mortgage or charge
Registry
May 18, 1993
Director resigned, new director appointed