SHEEPY LAKE LIMITED

03898202
UNITS B & C COLLIERY LANE BAYTON ROAD IND EST COVENTRY CV7 9NW

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 8 Buy now
05 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 8 Buy now
31 Mar 2023 officers Change of particulars for director (Heather Juanita Sarah Smith) 1 Buy now
16 Mar 2023 officers Change of particulars for director (Heather Juanita Sarah Smith) 2 Buy now
27 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2022 officers Change of particulars for director (Heather Juanita Sarah Smith) 2 Buy now
20 Sep 2022 accounts Annual Accounts 8 Buy now
15 Jan 2022 officers Appointment of director (Mrs Emma Victoria Elizabeth Cunningham-Burley) 2 Buy now
15 Jan 2022 officers Appointment of director (Mr David Thomas Edward Smith) 2 Buy now
04 Jan 2022 officers Termination of appointment of director (Neil Edward Smith) 1 Buy now
04 Jan 2022 officers Termination of appointment of secretary (Neil Edward Smith) 1 Buy now
31 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 8 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 8 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 5 Buy now
23 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 6 Buy now
17 Jan 2018 capital Return of Allotment of shares 10 Buy now
15 Jan 2018 resolution Resolution 26 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Sep 2017 accounts Annual Accounts 6 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
25 Sep 2015 accounts Annual Accounts 6 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
25 Jul 2014 accounts Annual Accounts 7 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2013 accounts Annual Accounts 8 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
15 Mar 2012 accounts Annual Accounts 8 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
29 Mar 2011 accounts Annual Accounts 7 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
16 Jun 2010 accounts Annual Accounts 4 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
08 Jan 2010 officers Change of particulars for director (Mr Neil Edward Smith) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Heather Juanita Sarah Smith) 2 Buy now
28 May 2009 accounts Annual Accounts 4 Buy now
14 Jan 2009 annual-return Return made up to 22/12/08; full list of members 4 Buy now
28 May 2008 accounts Annual Accounts 3 Buy now
07 Jan 2008 annual-return Return made up to 22/12/07; full list of members 3 Buy now
29 Sep 2007 mortgage Particulars of mortgage/charge 5 Buy now
23 Mar 2007 accounts Annual Accounts 3 Buy now
22 Dec 2006 annual-return Return made up to 22/12/06; full list of members 4 Buy now
18 May 2006 officers New director appointed 2 Buy now
18 May 2006 officers Director resigned 1 Buy now
30 Mar 2006 accounts Annual Accounts 3 Buy now
22 Dec 2005 annual-return Return made up to 22/12/05; full list of members 3 Buy now
23 Feb 2005 accounts Annual Accounts 3 Buy now
18 Jan 2005 annual-return Return made up to 22/12/04; full list of members 8 Buy now
26 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 2004 accounts Annual Accounts 3 Buy now
23 Jan 2004 annual-return Return made up to 22/12/03; full list of members 8 Buy now
19 Feb 2003 accounts Annual Accounts 3 Buy now
07 Jan 2003 annual-return Return made up to 22/12/02; full list of members 8 Buy now
26 Feb 2002 accounts Annual Accounts 3 Buy now
18 Dec 2001 annual-return Return made up to 22/12/01; full list of members 7 Buy now
01 May 2001 accounts Annual Accounts 3 Buy now
19 Jan 2001 annual-return Return made up to 22/12/00; full list of members 6 Buy now
20 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
20 Jan 2000 officers New director appointed 2 Buy now
12 Jan 2000 capital Ad 07/01/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Jan 2000 officers Director resigned 1 Buy now
12 Jan 2000 officers Secretary resigned 1 Buy now
12 Jan 2000 address Registered office changed on 12/01/00 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
22 Dec 1999 incorporation Incorporation Company 14 Buy now