SHERBURN SAND COMPANY LIMITED

01837735
PINNACLE HOUSE, BREEDON QUARRY BREEDON ON THE HILL DERBY DE73 8AP

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 3 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2023 accounts Annual Accounts 3 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
08 Sep 2022 officers Change of particulars for director (Mr James West Atherton-Ham) 2 Buy now
08 Aug 2022 officers Appointment of director (Mrs Susan Bolton) 2 Buy now
08 Aug 2022 officers Termination of appointment of director (James Edward Brotherton) 1 Buy now
01 Mar 2022 officers Appointment of director (Mr James West Atherton-Ham) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Ross Edward Mcdonald) 1 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2021 accounts Annual Accounts 3 Buy now
18 Mar 2021 officers Appointment of secretary (Mrs Susan Bolton) 2 Buy now
18 Mar 2021 officers Appointment of director (Mr James Edward Brotherton) 2 Buy now
18 Mar 2021 officers Termination of appointment of secretary (Ross Edward Mcdonald) 1 Buy now
18 Mar 2021 officers Termination of appointment of director (Robert Wood) 1 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2020 accounts Annual Accounts 3 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2019 accounts Annual Accounts 2 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 2 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jan 2018 accounts Annual Accounts 9 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2016 officers Appointment of director (Mr Robert Wood) 2 Buy now
08 Dec 2016 officers Appointment of secretary (Mr Ross Edward Mcdonald) 2 Buy now
08 Dec 2016 officers Appointment of director (Mr Ross Edward Mcdonald) 2 Buy now
08 Dec 2016 officers Termination of appointment of secretary (James Connolly) 1 Buy now
08 Dec 2016 officers Termination of appointment of secretary (Ginnette Bentley) 1 Buy now
08 Dec 2016 officers Termination of appointment of director (John Paul Pulford Allison) 1 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2016 accounts Annual Accounts 10 Buy now
27 Oct 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 42 Buy now
27 Oct 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
27 Oct 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2016 accounts Annual Accounts 6 Buy now
18 Jan 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/15 28 Buy now
18 Dec 2015 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
18 Dec 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/03/15 1 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
22 Jul 2015 officers Appointment of secretary (Mrs Ginnette Bentley) 2 Buy now
21 Jan 2015 accounts Annual Accounts 6 Buy now
21 Jan 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/03/14 1 Buy now
30 Dec 2014 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/14 26 Buy now
30 Dec 2014 other Audit exemption statement of guarantee by parent company for period ending 31/03/14 3 Buy now
27 Nov 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
30 Dec 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/03/13 2 Buy now
13 Dec 2013 other Audit exemption statement of guarantee by parent company for period ending 31/03/13 3 Buy now
13 Dec 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/03/13 29 Buy now
13 Dec 2013 other Audit exemption statement of guarantee by parent company for period ending 31/03/13 3 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
20 Nov 2013 officers Termination of appointment of director (John Allison) 1 Buy now
20 Nov 2013 officers Termination of appointment of secretary (John Allison) 1 Buy now
31 Jul 2013 miscellaneous Miscellaneous 1 Buy now
28 Nov 2012 accounts Annual Accounts 7 Buy now
14 Nov 2012 annual-return Annual Return 5 Buy now
12 Dec 2011 accounts Annual Accounts 6 Buy now
16 Nov 2011 annual-return Annual Return 5 Buy now
02 Dec 2010 accounts Annual Accounts 6 Buy now
01 Dec 2010 annual-return Annual Return 5 Buy now
14 Jan 2010 accounts Annual Accounts 6 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Change of particulars for director (Mr John Paul Pulford Allison) 2 Buy now
26 Nov 2009 officers Change of particulars for director (John Jeffrey Simpson Allison) 2 Buy now
24 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
24 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
24 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
29 Jan 2009 accounts Annual Accounts 6 Buy now
07 Jan 2009 annual-return Return made up to 18/10/08; full list of members 4 Buy now
06 Jan 2009 officers Director's change of particulars / john allison / 30/06/2008 1 Buy now
04 Feb 2008 annual-return Return made up to 18/10/07; no change of members 7 Buy now
29 Jan 2008 accounts Annual Accounts 6 Buy now
23 Sep 2007 officers New secretary appointed 1 Buy now
07 Feb 2007 accounts Annual Accounts 6 Buy now
14 Dec 2006 annual-return Return made up to 18/10/06; full list of members 7 Buy now
04 Feb 2006 accounts Annual Accounts 6 Buy now
15 Dec 2005 annual-return Return made up to 18/10/05; full list of members 7 Buy now
03 Aug 2005 accounts Annual Accounts 7 Buy now
25 Nov 2004 annual-return Return made up to 18/10/04; full list of members 7 Buy now
03 Feb 2004 accounts Annual Accounts 7 Buy now
05 Nov 2003 annual-return Return made up to 18/10/03; full list of members 7 Buy now
25 Jan 2003 accounts Annual Accounts 8 Buy now
08 Nov 2002 annual-return Return made up to 18/10/02; full list of members 7 Buy now
04 Feb 2002 accounts Annual Accounts 8 Buy now
01 Nov 2001 annual-return Return made up to 18/10/01; full list of members 6 Buy now
01 Feb 2001 accounts Annual Accounts 8 Buy now
24 Oct 2000 annual-return Return made up to 18/10/00; full list of members 6 Buy now
01 Aug 2000 officers Director resigned 1 Buy now
30 Jan 2000 accounts Annual Accounts 8 Buy now
21 Oct 1999 annual-return Return made up to 18/10/99; full list of members 7 Buy now