About

Registered Number: 03845062
Date of Incorporation: 21/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: C/O Simec Transport Ltd, Corporation Road, Newport, NP19 4RE,

 

William Shapland & Sons Ltd was founded on 21 September 1999 and has its registered office in Newport, it has a status of "Active". The business does not have any directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
MR01 - N/A 08 April 2020
MR01 - N/A 17 January 2020
CS01 - N/A 04 October 2019
AD01 - Change of registered office address 03 October 2019
AP01 - Appointment of director 29 September 2019
CS01 - N/A 29 September 2019
PSC05 - N/A 29 September 2019
AA - Annual Accounts 27 August 2019
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 21 September 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
AP01 - Appointment of director 29 August 2018
AA - Annual Accounts 10 July 2018
MR04 - N/A 01 June 2018
PSC02 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
MR04 - N/A 14 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 21 September 2017
MR01 - N/A 25 November 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 25 August 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 06 October 2014
MR01 - N/A 28 February 2014
MR04 - N/A 28 January 2014
MR01 - N/A 24 January 2014
AR01 - Annual Return 17 October 2013
MR01 - N/A 15 August 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 17 October 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 13 October 2003
AA - Annual Accounts 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
363s - Annual Return 01 October 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 06 July 2001
395 - Particulars of a mortgage or charge 15 February 2001
363s - Annual Return 16 October 2000
225 - Change of Accounting Reference Date 07 July 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 16 January 2020 Outstanding

N/A

A registered charge 18 November 2016 Fully Satisfied

N/A

A registered charge 27 February 2014 Outstanding

N/A

A registered charge 24 January 2014 Outstanding

N/A

A registered charge 12 August 2013 Fully Satisfied

N/A

Guarantee & debenture 31 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.