About

Registered Number: 06507988
Date of Incorporation: 19/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Having been setup in 2008, E A R Sheppard Consulting Civil & Structural Engineers Ltd are based in Hailsham in East Sussex, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNNEY, Roger John 01 April 2008 - 1
SHEPPARD, Leisa Jane 19 February 2008 - 1
SHEPPARD, Richard John 19 February 2008 - 1
COUPLAND, Ian Charles 01 October 2010 07 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 30 November 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 02 August 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 06 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AP01 - Appointment of director 03 February 2011
AA - Annual Accounts 06 January 2011
AD01 - Change of registered office address 10 November 2010
AR01 - Annual Return 23 February 2010
AAMD - Amended Accounts 18 January 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
395 - Particulars of a mortgage or charge 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
225 - Change of Accounting Reference Date 07 April 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.