SHARMAN WHYTE LIMITED

06053025
13 JACKS LANE HAREFIELD UXBRIDGE UB9 6HE

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 7 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 officers Change of particulars for director (Mrs Lisa Whyte) 2 Buy now
09 Apr 2024 officers Change of particulars for secretary (Mrs Lisa Whyte) 1 Buy now
09 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2023 accounts Annual Accounts 7 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 7 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 6 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 accounts Annual Accounts 2 Buy now
08 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2018 officers Termination of appointment of director (Graeme Campbell Whyte) 1 Buy now
19 Mar 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 accounts Annual Accounts 3 Buy now
16 Mar 2016 accounts Annual Accounts 3 Buy now
16 Jan 2016 annual-return Annual Return 4 Buy now
30 Jan 2015 accounts Annual Accounts 5 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
25 Feb 2013 annual-return Annual Return 4 Buy now
19 Oct 2012 accounts Annual Accounts 6 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
10 Oct 2011 accounts Annual Accounts 6 Buy now
19 Jan 2011 annual-return Annual Return 4 Buy now
19 Jan 2011 officers Termination of appointment of director (Claire Sweeney) 1 Buy now
29 Nov 2010 accounts Annual Accounts 6 Buy now
16 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
13 May 2010 officers Termination of appointment of secretary (Claire Sweeney) 1 Buy now
12 May 2010 officers Termination of appointment of secretary (Claire Sweeney) 1 Buy now
12 May 2010 officers Appointment of director (Mr Graeme Campbell Whyte) 2 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
23 Jan 2010 officers Change of particulars for director (Mrs Lisa Whyte) 2 Buy now
23 Jan 2010 officers Change of particulars for director (Claire Sweeney) 2 Buy now
25 Oct 2009 accounts Annual Accounts 6 Buy now
07 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Feb 2009 annual-return Return made up to 15/01/09; full list of members 4 Buy now
14 Oct 2008 accounts Annual Accounts 6 Buy now
07 Oct 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
07 May 2008 officers Director and secretary's change of particulars / lisa whyte / 07/05/2008 2 Buy now
07 May 2008 annual-return Return made up to 15/01/08; full list of members 4 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: orchard dale, gregories farm lane, beaconsfield bucks HP9 1HJ 1 Buy now
15 Jan 2007 incorporation Incorporation Company 17 Buy now