F. SHERWOOD & SONS (SHEPSHED) LIMITED

03576674
47 ASHBY ROAD CENTRAL SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9BS

Documents

Documents
Date Category Description Pages
23 Dec 2024 accounts Annual Accounts 17 Buy now
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 17 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 18 Buy now
15 Jul 2022 officers Appointment of director (Mr Gary Phillips) 2 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 19 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 17 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 17 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2019 accounts Annual Accounts 17 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 17 Buy now
23 Aug 2017 officers Change of particulars for director (Miss Belinda Hayley Sherwood) 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 20 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
19 May 2016 officers Change of particulars for director (Miss Belinda Hayley Sherwood) 2 Buy now
18 Jan 2016 accounts Annual Accounts 11 Buy now
18 Nov 2015 auditors Auditors Resignation Company 1 Buy now
01 Jun 2015 annual-return Annual Return 5 Buy now
04 Feb 2015 officers Appointment of secretary (Mr Andrew John Disney) 2 Buy now
04 Feb 2015 officers Termination of appointment of secretary (Roger Michael Orrill) 1 Buy now
28 Dec 2014 accounts Annual Accounts 11 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
14 May 2014 officers Change of particulars for director (Miss Belinda Hayley Sherwood) 2 Buy now
18 Dec 2013 accounts Annual Accounts 11 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
02 May 2013 officers Change of particulars for director (Mr Justin Anthony Sherwood) 2 Buy now
02 May 2013 officers Change of particulars for director (Mr Ashley Paul Alan Sherwood) 2 Buy now
02 May 2013 officers Change of particulars for director (Victor John Essex) 2 Buy now
02 May 2013 officers Change of particulars for secretary (Mr Roger Michael Orrill) 1 Buy now
19 Dec 2012 accounts Annual Accounts 11 Buy now
09 May 2012 annual-return Annual Return 7 Buy now
09 May 2012 officers Change of particulars for director (Victor John Essex) 2 Buy now
09 Dec 2011 accounts Annual Accounts 11 Buy now
17 May 2011 annual-return Annual Return 7 Buy now
23 Dec 2010 accounts Annual Accounts 11 Buy now
20 May 2010 annual-return Annual Return 6 Buy now
20 May 2010 officers Change of particulars for director (Belinda Hayley Sherwood) 2 Buy now
20 May 2010 officers Change of particulars for director (Victor John Essex) 2 Buy now
16 Jan 2010 accounts Annual Accounts 11 Buy now
03 Jun 2009 annual-return Return made up to 02/05/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 12 Buy now
22 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
24 Jun 2008 annual-return Return made up to 02/05/08; full list of members 5 Buy now
31 Jan 2008 accounts Annual Accounts 12 Buy now
14 May 2007 annual-return Return made up to 02/05/07; full list of members 3 Buy now
14 May 2007 officers Director's particulars changed 1 Buy now
07 Feb 2007 accounts Annual Accounts 5 Buy now
02 May 2006 annual-return Return made up to 02/05/06; full list of members 3 Buy now
02 May 2006 officers Director's particulars changed 1 Buy now
01 Feb 2006 accounts Annual Accounts 5 Buy now
16 Nov 2005 officers New director appointed 2 Buy now
06 May 2005 annual-return Return made up to 03/05/05; full list of members 3 Buy now
19 Jan 2005 accounts Annual Accounts 5 Buy now
24 May 2004 annual-return Return made up to 14/05/04; full list of members 8 Buy now
26 Jan 2004 accounts Annual Accounts 12 Buy now
30 Jul 2003 annual-return Return made up to 31/05/03; full list of members 8 Buy now
27 Jan 2003 accounts Annual Accounts 10 Buy now
14 Jun 2002 annual-return Return made up to 31/05/02; full list of members 8 Buy now
26 Jan 2002 accounts Annual Accounts 6 Buy now
14 Jun 2001 annual-return Return made up to 05/06/01; full list of members 8 Buy now
24 Jan 2001 accounts Annual Accounts 6 Buy now
07 Jul 2000 annual-return Return made up to 05/06/00; full list of members 7 Buy now
23 Jan 2000 accounts Annual Accounts 6 Buy now
10 Aug 1999 capital Ad 02/08/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
10 Aug 1999 officers New director appointed 2 Buy now
06 Aug 1999 annual-return Return made up to 05/06/99; full list of members 6 Buy now
12 Jul 1999 accounts Accounting reference date shortened from 30/06/99 to 31/03/99 1 Buy now
01 Sep 1998 change-of-name Certificate Change Of Name Company 2 Buy now
26 Aug 1998 officers Director resigned 1 Buy now
26 Aug 1998 officers Secretary resigned 1 Buy now
26 Aug 1998 officers New director appointed 2 Buy now
26 Aug 1998 officers New secretary appointed 2 Buy now
26 Aug 1998 officers New director appointed 2 Buy now
26 Aug 1998 address Registered office changed on 26/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP 2 Buy now
20 Aug 1998 change-of-name Certificate Change Of Name Company 2 Buy now
17 Aug 1998 incorporation Memorandum Articles 5 Buy now
17 Aug 1998 resolution Resolution 1 Buy now
05 Jun 1998 incorporation Incorporation Company 13 Buy now