SHERWOODS MOTOR GROUP LIMITED

02876229
SHERWOODS MOTOR GROUP CROWTHER ROAD CROWTHER INDUSTRIAL ESTATE WASHINGTON NE38 0AQ

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 27 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 26 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 accounts Annual Accounts 26 Buy now
07 Mar 2022 mortgage Registration of a charge 8 Buy now
13 Dec 2021 officers Termination of appointment of director (Ron Price) 1 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2021 accounts Annual Accounts 26 Buy now
22 Jun 2021 officers Change of particulars for director (Mr Simon Robert Allan Macconachie) 2 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Oct 2020 accounts Annual Accounts 28 Buy now
11 Sep 2020 officers Change of particulars for director (Mr Simon Robert Allan Macconachie) 2 Buy now
13 Aug 2020 officers Termination of appointment of director (Kevin John Smith) 1 Buy now
13 Aug 2020 officers Termination of appointment of secretary (Kevin John Smith) 1 Buy now
31 Dec 2019 accounts Annual Accounts 27 Buy now
11 Dec 2019 mortgage Registration of a charge 4 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Aug 2019 officers Appointment of director (Mr Ron Price) 2 Buy now
14 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2019 mortgage Registration of a charge 15 Buy now
11 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
03 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
28 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
28 Feb 2019 mortgage Statement of release/cease from a charge 2 Buy now
28 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
28 Feb 2019 mortgage Statement of release/cease from a charge 2 Buy now
28 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
28 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
25 Feb 2019 capital Return of Allotment of shares 4 Buy now
25 Feb 2019 resolution Resolution 17 Buy now
25 Feb 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Feb 2019 capital Statement of capital (Section 108) 3 Buy now
25 Feb 2019 insolvency Solvency Statement dated 11/02/19 1 Buy now
25 Feb 2019 resolution Resolution 1 Buy now
02 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2018 resolution Resolution 3 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2018 accounts Annual Accounts 26 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2018 officers Appointment of secretary (Kevin John Smith) 3 Buy now
06 Jul 2018 officers Appointment of secretary (Mr Kevin John Smith) 2 Buy now
03 Jul 2018 capital Notice of cancellation of shares 6 Buy now
03 Jul 2018 capital Return of purchase of own shares 3 Buy now
02 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2018 officers Termination of appointment of director (Motors Directors Limited) 1 Buy now
11 Jun 2018 officers Termination of appointment of secretary (Motors Secretaries Limited) 2 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 May 2018 officers Appointment of director (Kevin John Smith) 2 Buy now
20 Apr 2018 officers Appointment of director (Mr Christopher David Elvidge) 2 Buy now
08 Feb 2018 officers Termination of appointment of director (Philip Southern) 2 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2017 accounts Annual Accounts 25 Buy now
10 May 2017 officers Change of particulars for director (Mr Alasdair Macconachie) 4 Buy now
28 Apr 2017 officers Appointment of director (Mr Philip Southern) 2 Buy now
28 Apr 2017 officers Appointment of director (Simon Robert Allan Macconachie) 3 Buy now
27 Feb 2017 officers Termination of appointment of director (Frank Douglas Lord) 2 Buy now
13 Jan 2017 auditors Auditors Resignation Company 1 Buy now
07 Jan 2017 resolution Resolution 3 Buy now
06 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
04 Jan 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 accounts Annual Accounts 33 Buy now
14 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
22 Oct 2015 annual-return Annual Return 6 Buy now
22 Oct 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
16 Oct 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Jul 2015 accounts Annual Accounts 23 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
17 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Sep 2014 accounts Annual Accounts 23 Buy now
07 Mar 2014 incorporation Memorandum Articles 15 Buy now
07 Mar 2014 resolution Resolution 1 Buy now
05 Mar 2014 officers Appointment of director (Mr Frank Douglas Lord) 2 Buy now
21 Jan 2014 auditors Auditors Resignation Company 1 Buy now
20 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Oct 2013 annual-return Annual Return 6 Buy now
24 Sep 2013 accounts Annual Accounts 28 Buy now
09 Nov 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Nov 2012 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 27 Buy now
26 Oct 2011 annual-return Annual Return 6 Buy now
26 Oct 2011 officers Change of particulars for corporate director (Motors Directors Limited) 2 Buy now
26 Oct 2011 officers Change of particulars for corporate secretary (Motors Secretaries Limited) 2 Buy now
20 Jun 2011 accounts Annual Accounts 27 Buy now
25 Nov 2010 annual-return Annual Return 6 Buy now
25 Nov 2010 officers Change of particulars for corporate secretary (Motors Secretaries Limited) 2 Buy now
03 Jun 2010 accounts Annual Accounts 31 Buy now
31 Oct 2009 accounts Annual Accounts 31 Buy now
21 Oct 2009 annual-return Annual Return 7 Buy now
21 Oct 2009 address Move Registers To Sail Company 1 Buy now