About

Registered Number: 01692511
Date of Incorporation: 19/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, Sutton Coldfield, West Midlands, B73 6AP

 

A. Shepherd & Sons Ltd was registered on 19 January 1983 and are based in West Midlands, it has a status of "Active". George, Timothy Francis, Bricklebank, Eric are the current directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICKLEBANK, Eric N/A 27 September 1991 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 29 March 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 24 May 2005
363a - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 30 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 27 April 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AA - Annual Accounts 07 April 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 02 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 10 January 1996
288 - N/A 06 September 1995
AA - Annual Accounts 09 May 1995
363s - Annual Return 31 March 1995
363s - Annual Return 08 April 1994
AA - Annual Accounts 17 February 1994
RESOLUTIONS - N/A 29 April 1993
AA - Annual Accounts 29 April 1993
363x - Annual Return 30 March 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
RESOLUTIONS - N/A 18 November 1991
AA - Annual Accounts 18 November 1991
287 - Change in situation or address of Registered Office 06 September 1991
288 - N/A 06 September 1991
288 - N/A 17 April 1991
363x - Annual Return 04 April 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
AA - Annual Accounts 20 February 1991
363 - Annual Return 06 November 1990
288 - N/A 29 March 1990
288 - N/A 16 February 1990
287 - Change in situation or address of Registered Office 18 January 1990
363 - Annual Return 04 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 24 October 1988
AA - Annual Accounts 08 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1988
363 - Annual Return 13 June 1988
287 - Change in situation or address of Registered Office 18 March 1988
288 - N/A 18 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1987
288 - N/A 30 October 1987
288 - N/A 16 September 1987
287 - Change in situation or address of Registered Office 16 September 1987
288 - N/A 04 September 1987
363 - Annual Return 06 May 1987
AA - Annual Accounts 04 April 1987
AA - Annual Accounts 09 July 1986
363 - Annual Return 09 July 1986

Mortgages & Charges

Description Date Status Charge by
Charge 02 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.