About

Registered Number: 02282932
Date of Incorporation: 02/08/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: Rosemeirion Main Street, Chaddleworth, Newbury, Berkshire, RG20 7EH

 

Having been setup in 1988, Shefford Telecom Ltd are based in Newbury, Berkshire, it's status is listed as "Active". This business has 3 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWN, Sheila Ann N/A 29 September 1996 1
PONSONBY, Amanda Jane 01 January 1997 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
PONSONBY, Wilfred Henry 05 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 04 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 10 November 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 13 March 2015
AP03 - Appointment of secretary 13 March 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 14 November 2014
TM01 - Termination of appointment of director 08 September 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 23 October 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 01 February 2006
363s - Annual Return 11 January 2005
AA - Annual Accounts 11 October 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 03 February 2004
363s - Annual Return 15 January 2003
AA - Annual Accounts 15 January 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 23 April 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 22 April 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
AA - Annual Accounts 01 May 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
363s - Annual Return 30 January 1997
225 - Change of Accounting Reference Date 21 December 1996
CERTNM - Change of name certificate 15 November 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 10 January 1996
AA - Annual Accounts 31 March 1995
363s - Annual Return 01 February 1995
363x - Annual Return 17 April 1994
AA - Annual Accounts 21 December 1993
287 - Change in situation or address of Registered Office 23 March 1993
363x - Annual Return 23 March 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 02 February 1992
AA - Annual Accounts 28 November 1991
AA - Annual Accounts 21 August 1991
287 - Change in situation or address of Registered Office 21 August 1991
AUD - Auditor's letter of resignation 08 July 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 07 April 1991
353 - Register of members 12 February 1991
288 - N/A 09 October 1990
363 - Annual Return 07 September 1990
RESOLUTIONS - N/A 01 November 1988
RESOLUTIONS - N/A 31 October 1988
MEM/ARTS - N/A 31 October 1988
CERTNM - Change of name certificate 28 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
287 - Change in situation or address of Registered Office 24 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1988
PUC 2 - N/A 19 October 1988
NEWINC - New incorporation documents 02 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.