Gwernymynydd
Mold
Flintshire
CH7 5LW
Wales
Director Name | Mr Robert William Sheppard |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2012(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Website | www.sheppardlaw.com |
---|---|
Email address | [email protected] |
Registered Address | Brynffynnon Farm Glyndwr Road Gwernymynydd Mold Flintshire CH7 5LW Wales |
---|---|
Constituency | Delyn |
Parish | Gwernymynydd |
Ward | Gwernymynydd |
50 at £1 | James Richard Sheppard 50.00% Ordinary |
---|---|
50 at £1 | Robert William Sheppard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,739 |
Current Liabilities | £44,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
9 September 2019 | Delivered on: 16 September 2019 Persons entitled: Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Land at aberuna farm. Outstanding |
---|
14 September 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 September 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
17 February 2020 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Brynffynnon Farm Glyndwr Road Gwernymynydd Mold Flintshire CH7 5LW on 17 February 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
16 September 2019 | Registration of charge 081788960001, created on 9 September 2019 (26 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Director's details changed for Mr Robert William Sheppard on 10 August 2015 (2 pages) |
15 September 2015 | Director's details changed for James Richard Sheppard on 10 August 2015 (2 pages) |
15 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for James Richard Sheppard on 10 August 2015 (2 pages) |
15 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Mr Robert William Sheppard on 10 August 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
17 August 2012 | Appointment of James Richard Sheppard as a director (2 pages) |
17 August 2012 | Appointment of James Richard Sheppard as a director (2 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
16 August 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
16 August 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
16 August 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
14 August 2012 | Incorporation (22 pages) |
14 August 2012 | Incorporation (22 pages) |