Advanced company searchLink opens in new window

SHERBORNE G.R.P. MOULDINGS LIMITED

Company number 01036615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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