SHERBORNE G.R.P. MOULDINGS LIMITED
Company number 01036615
- Company Overview for SHERBORNE G.R.P. MOULDINGS LIMITED (01036615)
- Filing history for SHERBORNE G.R.P. MOULDINGS LIMITED (01036615)
- People for SHERBORNE G.R.P. MOULDINGS LIMITED (01036615)
- Charges for SHERBORNE G.R.P. MOULDINGS LIMITED (01036615)
- More for SHERBORNE G.R.P. MOULDINGS LIMITED (01036615)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with updates | |
22 Aug 2023 | PSC04 | Change of details for Mr David Christopher Stewart as a person with significant control on 10 March 2020 | |
22 Aug 2023 | PSC01 | Notification of Nigel Ian Stewart as a person with significant control on 26 May 2020 | |
27 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
22 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX England to The Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 8 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from C/O Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX England to Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 8 September 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
08 Jun 2020 | AP01 | Appointment of Mr Nigel Ian Stewart as a director on 26 May 2020 | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG England to C/O Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 10 March 2020 | |
19 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 25 February 2019 | |
20 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
25 Jul 2017 | PSC01 | Notification of David Christopher Stewart as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2017 |