SHERGILL'S OFF-LICENCE LIMITED

04497933
72 BROUGH STREET DERBY DERBYSHIRE DE22 3EL

Documents

Documents
Date Category Description Pages
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 accounts Annual Accounts 6 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 6 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 5 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 5 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 5 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 5 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 5 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2017 resolution Resolution 1 Buy now
27 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2015 accounts Annual Accounts 9 Buy now
28 Oct 2015 officers Appointment of director (Mrs Harpreet Kaur Shergill) 2 Buy now
31 Jul 2015 annual-return Annual Return 4 Buy now
27 Nov 2014 accounts Annual Accounts 9 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 9 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
03 Dec 2012 accounts Annual Accounts 9 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
07 Oct 2011 accounts Annual Accounts 6 Buy now
03 Aug 2011 annual-return Annual Return 3 Buy now
03 Aug 2011 officers Change of particulars for director (Ravinder Singh Shergill) 2 Buy now
03 Aug 2011 officers Change of particulars for secretary (Harpreet Shergill) 1 Buy now
04 Oct 2010 accounts Annual Accounts 9 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
02 Aug 2010 officers Change of particulars for director (Ravinder Singh Shergill) 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
11 Aug 2009 annual-return Return made up to 29/07/09; full list of members 3 Buy now
15 Jan 2009 accounts Annual Accounts 7 Buy now
08 Aug 2008 annual-return Return made up to 29/07/08; full list of members 3 Buy now
13 Nov 2007 accounts Annual Accounts 7 Buy now
01 Aug 2007 annual-return Return made up to 29/07/07; full list of members 2 Buy now
22 Dec 2006 accounts Annual Accounts 6 Buy now
02 Aug 2006 annual-return Return made up to 29/07/06; full list of members 2 Buy now
13 Feb 2006 accounts Annual Accounts 6 Buy now
11 Aug 2005 annual-return Return made up to 29/07/05; full list of members 6 Buy now
14 Oct 2004 accounts Annual Accounts 7 Buy now
05 Aug 2004 annual-return Return made up to 29/07/04; full list of members 6 Buy now
16 Dec 2003 accounts Annual Accounts 7 Buy now
20 Aug 2003 annual-return Return made up to 29/07/03; full list of members 6 Buy now
13 Aug 2002 capital Ad 05/08/02--------- £ si 1@1=1 £ ic 1000/1001 2 Buy now
06 Aug 2002 officers Director resigned 1 Buy now
06 Aug 2002 officers Secretary resigned 1 Buy now
06 Aug 2002 address Registered office changed on 06/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
06 Aug 2002 officers New secretary appointed 2 Buy now
06 Aug 2002 officers New director appointed 2 Buy now
29 Jul 2002 incorporation Incorporation Company 15 Buy now