About

Registered Number: 04985833
Date of Incorporation: 05/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Olde Saltbrook, 73 Hayes Lane, Stourbridge, West Midlands, DY9 8QN,

 

Neal R Shipley & Co Ltd was registered on 05 December 2003 and has its registered office in Stourbridge, it has a status of "Active". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIPLEY, Joshua Lee 21 March 2017 - 1
SHIPLEY, Nathan Scott 21 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SHIPLEY, Tracey Ann 05 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CH03 - Change of particulars for secretary 02 March 2020
CH01 - Change of particulars for director 02 March 2020
PSC02 - N/A 02 March 2020
AD01 - Change of registered office address 02 March 2020
PSC07 - N/A 02 March 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 28 February 2019
CH01 - Change of particulars for director 28 February 2019
CH01 - Change of particulars for director 28 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 27 September 2017
AA01 - Change of accounting reference date 27 September 2017
SH01 - Return of Allotment of shares 31 March 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 07 July 2014
CH03 - Change of particulars for secretary 07 July 2014
AD01 - Change of registered office address 05 June 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH03 - Change of particulars for secretary 31 January 2014
AA - Annual Accounts 12 June 2013
AD01 - Change of registered office address 12 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 25 January 2010
CERTNM - Change of name certificate 04 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 07 November 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
287 - Change in situation or address of Registered Office 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.