- Company Overview for SHERMAN CHEMICALS LIMITED (00596365)
- Filing history for SHERMAN CHEMICALS LIMITED (00596365)
- People for SHERMAN CHEMICALS LIMITED (00596365)
- Charges for SHERMAN CHEMICALS LIMITED (00596365)
- More for SHERMAN CHEMICALS LIMITED (00596365)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Michael Kenneth Smithies on 6 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr John Hurst on 6 June 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Mrs Jillian Denise Clasby on 6 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mrs Jillian Denise Clasby on 6 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for George Herbert Hoy on 6 June 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Apr 2010 | SH02 |
Statement of capital on 21 April 2010
|
|
17 Dec 2009 | SH02 |
Statement of capital on 20 November 2009
|
|
11 Nov 2009 | SH02 |
Statement of capital on 21 October 2009
|
|
06 Jul 2009 | 122 | Gbp sr 8328@1 | |
30 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 May 2009 | 122 | Gbp sr 76@1 | |
28 Apr 2009 | 122 | Gbp sr 8334@1 | |
05 Apr 2009 | 122 | Gbp sr 8334@1 | |
02 Mar 2009 | 122 | Gbp sr 8334@1 | |
09 Feb 2009 | 122 | Gbp sr 76@1 | |
08 Jan 2009 | 122 | Gbp sr 8334@1 | |
27 Nov 2008 | 122 | Gbp sr 8334@1 | |
28 Oct 2008 | 122 | Gbp sr 8334@1 | |
24 Sep 2008 | 122 | Gbp sr 8334@1 | |
10 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Sep 2008 | 122 | Gbp sr 8334@1 | |
26 Aug 2008 | 122 | Gbp sr 8334@1 |