SAMUEL SHARP (CURRIERS) LIMITED

03654261
THE TANNERY CLAYTON STREET CHESTERFIELD DERBYSHIRE S41 0DU

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Compulsory 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 3 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2017 accounts Annual Accounts 5 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 6 Buy now
29 Dec 2015 annual-return Annual Return 3 Buy now
24 Jul 2015 accounts Annual Accounts 7 Buy now
28 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2014 annual-return Annual Return 3 Buy now
08 Sep 2014 accounts Annual Accounts 7 Buy now
23 Apr 2014 officers Termination of appointment of director (Joseph Dewhurst) 1 Buy now
23 Apr 2014 officers Termination of appointment of director (Arthur Birkin) 1 Buy now
23 Apr 2014 officers Appointment of director (Mr Jonathan Peter Morris Bird) 2 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
29 Oct 2013 officers Termination of appointment of director (Patrick Stevens) 1 Buy now
20 Aug 2013 accounts Annual Accounts 3 Buy now
11 Jan 2013 annual-return Annual Return 5 Buy now
06 Jun 2012 accounts Annual Accounts 8 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
29 Jun 2011 officers Termination of appointment of director (Peter Laight) 1 Buy now
28 Jun 2011 accounts Annual Accounts 4 Buy now
16 May 2011 officers Appointment of director (Mr Patrick Arthur George Stevens) 2 Buy now
13 Jan 2011 annual-return Annual Return 6 Buy now
13 Dec 2010 officers Termination of appointment of secretary (Arthur Birkin) 1 Buy now
13 Dec 2010 officers Termination of appointment of director (Barry Knight) 1 Buy now
13 Dec 2010 officers Appointment of secretary (Mrs Caroline Anne Douglas) 1 Buy now
25 Jun 2010 accounts Annual Accounts 6 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
09 Dec 2009 officers Change of particulars for director (Dr Peter Laight) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Joseph Gordon Dewhurst) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Barry Knight) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Arthur Barrie Birkin) 2 Buy now
31 Jul 2009 accounts Annual Accounts 6 Buy now
27 Dec 2008 accounts Annual Accounts 6 Buy now
03 Dec 2008 annual-return Return made up to 22/10/08; full list of members 4 Buy now
03 Dec 2008 address Location of register of members 1 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from the tannery clayton street chesterfield derbyshire S41 0DU 1 Buy now
22 Aug 2008 officers Director and secretary appointed arthur barrie birkin 2 Buy now
22 Aug 2008 officers Appointment terminated secretary andrew drennan 1 Buy now
24 Jul 2008 annual-return Return made up to 22/10/07; no change of members 6 Buy now
22 Apr 2008 officers Appointment terminated director jonathan bird 1 Buy now
19 Oct 2007 accounts Annual Accounts 7 Buy now
18 Oct 2007 officers New director appointed 2 Buy now
18 Oct 2007 officers New director appointed 2 Buy now
11 Sep 2007 officers Director resigned 1 Buy now
11 Sep 2007 officers Director resigned 1 Buy now
11 Sep 2007 officers Director resigned 1 Buy now
24 Mar 2007 officers New director appointed 2 Buy now
11 Nov 2006 annual-return Return made up to 22/10/06; full list of members 8 Buy now
16 Oct 2006 accounts Annual Accounts 8 Buy now
04 Aug 2006 officers New director appointed 2 Buy now
01 Nov 2005 annual-return Return made up to 22/10/05; full list of members 7 Buy now
19 Sep 2005 accounts Annual Accounts 7 Buy now
19 Sep 2005 officers Director resigned 1 Buy now
31 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 2004 annual-return Return made up to 22/10/04; full list of members 8 Buy now
30 Oct 2004 officers Director resigned 1 Buy now
12 Oct 2004 accounts Annual Accounts 6 Buy now
30 Oct 2003 annual-return Return made up to 22/10/03; full list of members 8 Buy now
08 Oct 2003 accounts Annual Accounts 6 Buy now
26 Oct 2002 annual-return Return made up to 22/10/02; full list of members 8 Buy now
09 Oct 2002 accounts Annual Accounts 6 Buy now
07 Feb 2002 officers Director resigned 1 Buy now
07 Feb 2002 officers New director appointed 2 Buy now
30 Oct 2001 annual-return Return made up to 22/10/01; full list of members 7 Buy now
09 Oct 2001 accounts Annual Accounts 6 Buy now
08 Dec 2000 annual-return Return made up to 22/10/00; full list of members 7 Buy now
26 Jul 2000 accounts Annual Accounts 6 Buy now
12 Nov 1999 annual-return Return made up to 22/10/99; full list of members 7 Buy now
06 Jan 1999 accounts Accounting reference date extended from 31/10/99 to 31/12/99 1 Buy now
08 Dec 1998 officers New director appointed 2 Buy now
24 Nov 1998 address Registered office changed on 24/11/98 from: the tanneryet clayton street chesterfield derbyshire S41 0DU 1 Buy now
17 Nov 1998 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 1998 officers New director appointed 2 Buy now
11 Nov 1998 officers New director appointed 2 Buy now
11 Nov 1998 officers New director appointed 2 Buy now
11 Nov 1998 officers New secretary appointed 2 Buy now
11 Nov 1998 officers New director appointed 2 Buy now
11 Nov 1998 officers Secretary resigned 1 Buy now
11 Nov 1998 officers Director resigned 1 Buy now
22 Oct 1998 incorporation Incorporation Company 17 Buy now