SHERIDAN FIRE PROTECTION & PIPEWORK LIMITED

05165104
NORTHGATE NORTH STREET LEEDS LS2 7PN

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 accounts Annual Accounts 12 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 12 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 12 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 12 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 accounts Annual Accounts 11 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 11 Buy now
29 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 accounts Annual Accounts 12 Buy now
31 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 address Move Registers To Sail Company With New Address 1 Buy now
05 Jul 2017 address Change Sail Address Company With New Address 1 Buy now
26 Jan 2017 accounts Annual Accounts 4 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
13 Jan 2016 accounts Annual Accounts 3 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
14 Jul 2015 officers Change of particulars for director (Lee Sheridan) 2 Buy now
14 Jul 2015 officers Change of particulars for director (Paula Adele Sheridan) 2 Buy now
27 Jan 2015 accounts Annual Accounts 5 Buy now
02 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2014 annual-return Annual Return 14 Buy now
27 Jan 2014 accounts Annual Accounts 4 Buy now
19 Sep 2013 officers Change of particulars for secretary (Paula Adele Sheridan) 3 Buy now
19 Sep 2013 officers Change of particulars for director (Paula Adele Sheridan) 3 Buy now
19 Sep 2013 officers Change of particulars for director (Lee Sheridan) 3 Buy now
19 Sep 2013 annual-return Annual Return 14 Buy now
30 Apr 2013 accounts Annual Accounts 4 Buy now
21 Aug 2012 annual-return Annual Return 14 Buy now
25 Nov 2011 accounts Annual Accounts 4 Buy now
18 Aug 2011 annual-return Annual Return 14 Buy now
01 Nov 2010 accounts Annual Accounts 4 Buy now
28 Jul 2010 annual-return Annual Return 10 Buy now
09 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Dec 2009 accounts Annual Accounts 4 Buy now
15 Jul 2009 annual-return Return made up to 29/06/09; full list of members 5 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
06 Oct 2008 accounts Annual Accounts 4 Buy now
17 Jul 2008 annual-return Return made up to 29/06/08; no change of members 7 Buy now
13 Nov 2007 accounts Annual Accounts 4 Buy now
26 Jul 2007 annual-return Return made up to 29/06/07; no change of members 7 Buy now
07 Feb 2007 accounts Annual Accounts 4 Buy now
15 Aug 2006 annual-return Return made up to 29/06/06; full list of members 7 Buy now
18 Jan 2006 accounts Annual Accounts 2 Buy now
29 Nov 2005 capital Nc inc already adjusted 02/07/04 1 Buy now
29 Nov 2005 resolution Resolution 1 Buy now
25 Aug 2005 capital Ad 02/07/04--------- £ si 98@1 2 Buy now
28 Jul 2005 annual-return Return made up to 29/06/05; full list of members 7 Buy now
20 Apr 2005 accounts Accounting reference date shortened from 30/06/05 to 30/04/05 1 Buy now
20 Apr 2005 address Registered office changed on 20/04/05 from: hollyhurst wetherby road scarcroft leeds west yorkshire LS14 3AU 1 Buy now
11 Apr 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Nov 2004 officers Director's particulars changed 1 Buy now
10 Nov 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Nov 2004 address Registered office changed on 10/11/04 from: plot 2 maple gardens 32 highfield road aberford leeds west yorkshire LS25 3AY 1 Buy now
12 Jul 2004 officers Director resigned 1 Buy now
12 Jul 2004 officers Secretary resigned 1 Buy now
12 Jul 2004 officers New director appointed 1 Buy now
12 Jul 2004 officers New secretary appointed;new director appointed 1 Buy now
12 Jul 2004 address Registered office changed on 12/07/04 from: european house 93 wellington road leeds west yorkshire LS12 1DZ 1 Buy now
29 Jun 2004 incorporation Incorporation Company 22 Buy now