Founded in 2009, Shd Composite Materials Ltd have registered office in Sleaford, Lincolnshire, it has a status of "Active". The business has 9 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLATHERWICK, Nigel Ashley | 01 May 2020 | - | 1 |
DOUGHTY, Helen Louise | 17 November 2009 | - | 1 |
DOUGHTY, Steven Clive | 27 July 2010 | - | 1 |
JACKSON, Jacqueline | 01 December 2014 | - | 1 |
SMITH, Nicholas James George | 01 December 2014 | - | 1 |
BUTT, Colin | 17 November 2009 | 19 September 2011 | 1 |
SOWDEN, Andrew | 13 September 2010 | 20 June 2011 | 1 |
SOWDEN, Andrew | 10 December 2009 | 13 September 2010 | 1 |
SOWDEN, Karin Ann | 10 December 2009 | 20 June 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
AP01 - Appointment of director | 29 May 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 January 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 January 2020 | |
CS01 - N/A | 25 November 2019 | |
AA - Annual Accounts | 14 May 2019 | |
CS01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 03 April 2018 | |
CS01 - N/A | 22 November 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CH01 - Change of particulars for director | 29 November 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 November 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 November 2016 | |
CS01 - N/A | 29 November 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 04 December 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 04 December 2014 | |
AP01 - Appointment of director | 04 December 2014 | |
AP01 - Appointment of director | 04 December 2014 | |
MR04 - N/A | 09 September 2014 | |
RESOLUTIONS - N/A | 04 June 2014 | |
SH06 - Notice of cancellation of shares | 04 June 2014 | |
SH03 - Return of purchase of own shares | 04 June 2014 | |
RESOLUTIONS - N/A | 11 April 2014 | |
SH06 - Notice of cancellation of shares | 11 April 2014 | |
SH03 - Return of purchase of own shares | 11 April 2014 | |
AA - Annual Accounts | 14 March 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 March 2014 | |
MR01 - N/A | 06 March 2014 | |
MR04 - N/A | 19 February 2014 | |
MR01 - N/A | 17 February 2014 | |
AR01 - Annual Return | 06 January 2014 | |
CH01 - Change of particulars for director | 06 January 2014 | |
CH01 - Change of particulars for director | 06 January 2014 | |
MR01 - N/A | 26 November 2013 | |
AD01 - Change of registered office address | 06 August 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 23 November 2011 | |
MG01 - Particulars of a mortgage or charge | 30 September 2011 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
AA - Annual Accounts | 16 August 2011 | |
CERTNM - Change of name certificate | 08 December 2010 | |
AR01 - Annual Return | 08 December 2010 | |
CH01 - Change of particulars for director | 08 December 2010 | |
CH01 - Change of particulars for director | 08 December 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
AP01 - Appointment of director | 13 September 2010 | |
TM01 - Termination of appointment of director | 13 September 2010 | |
SH01 - Return of Allotment of shares | 24 June 2010 | |
RESOLUTIONS - N/A | 17 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 17 June 2010 | |
AP01 - Appointment of director | 15 June 2010 | |
AP01 - Appointment of director | 15 June 2010 | |
TM01 - Termination of appointment of director | 17 November 2009 | |
AP01 - Appointment of director | 17 November 2009 | |
AP01 - Appointment of director | 17 November 2009 | |
AD01 - Change of registered office address | 17 November 2009 | |
TM02 - Termination of appointment of secretary | 17 November 2009 | |
NEWINC - New incorporation documents | 17 November 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2014 | Outstanding |
N/A |
A registered charge | 17 February 2014 | Outstanding |
N/A |
A registered charge | 11 November 2013 | Fully Satisfied |
N/A |
All assets debenture | 27 September 2011 | Fully Satisfied |
N/A |