FRED SHERWOOD GROUP LIMITED

06417707
47 ASHBY ROAD CENTRAL SHEPSHED LEICESTERSHIRE LE12 9BS

Documents

Documents
Date Category Description Pages
24 Dec 2024 accounts Annual Accounts 40 Buy now
08 Nov 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Jan 2024 accounts Annual Accounts 39 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 39 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 officers Appointment of director (Mr Andrew John Disney) 2 Buy now
02 Jan 2022 accounts Annual Accounts 43 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 40 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 mortgage Registration of a charge 6 Buy now
02 Nov 2020 mortgage Registration of a charge 6 Buy now
02 Nov 2020 mortgage Registration of a charge 7 Buy now
10 Jan 2020 accounts Annual Accounts 37 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 36 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 mortgage Registration of a charge 23 Buy now
08 Jan 2018 accounts Annual Accounts 37 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2017 officers Change of particulars for director (Miss Belinda Hayley Sherwood) 2 Buy now
29 Dec 2016 accounts Annual Accounts 36 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Jan 2016 accounts Annual Accounts 32 Buy now
19 Nov 2015 annual-return Annual Return 7 Buy now
18 Nov 2015 auditors Auditors Resignation Company 1 Buy now
13 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
13 Apr 2015 resolution Resolution 23 Buy now
05 Feb 2015 officers Appointment of secretary (Mr Andrew John Disney) 2 Buy now
05 Feb 2015 officers Termination of appointment of secretary (Roger Michael Orrill) 1 Buy now
24 Dec 2014 accounts Annual Accounts 31 Buy now
12 Nov 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 accounts Annual Accounts 31 Buy now
05 Nov 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
28 Nov 2012 annual-return Annual Return 6 Buy now
23 Aug 2012 resolution Resolution 11 Buy now
23 Aug 2012 capital Return of Allotment of shares 4 Buy now
09 Dec 2011 accounts Annual Accounts 5 Buy now
16 Nov 2011 annual-return Annual Return 5 Buy now
14 Mar 2011 officers Appointment of director (Miss Belinda Hayley Sherwood) 3 Buy now
14 Mar 2011 officers Appointment of director (Mr Ashley Paul Alan Sherwood) 3 Buy now
14 Mar 2011 officers Appointment of director (Mrs Shelia Irene Sherwood) 3 Buy now
14 Mar 2011 officers Appointment of director (Mr Justin Anthony Sherwood) 3 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
18 Nov 2010 annual-return Annual Return 3 Buy now
18 Nov 2010 officers Change of particulars for director (Alan Frederick Sherwood) 2 Buy now
18 Nov 2010 officers Change of particulars for secretary (Mr Roger Michael Orrill) 1 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
26 Nov 2009 officers Change of particulars for director (Alan Frederick Sherwood) 2 Buy now
07 Sep 2009 capital Ad 02/09/09\gbp si 78@1=78\gbp ic 1/79\ 2 Buy now
04 Feb 2009 accounts Annual Accounts 5 Buy now
10 Nov 2008 annual-return Return made up to 05/11/08; full list of members 3 Buy now
10 Nov 2008 address Location of register of members 1 Buy now
10 Nov 2008 address Location of debenture register 1 Buy now
13 Nov 2007 accounts Accounting reference date shortened from 30/11/08 to 31/03/08 1 Buy now
05 Nov 2007 incorporation Incorporation Company 13 Buy now