- Company Overview for SHERWOODS MOTOR GROUP LIMITED (02876229)
- Filing history for SHERWOODS MOTOR GROUP LIMITED (02876229)
- People for SHERWOODS MOTOR GROUP LIMITED (02876229)
- Charges for SHERWOODS MOTOR GROUP LIMITED (02876229)
- More for SHERWOODS MOTOR GROUP LIMITED (02876229)
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) |
---|---|---|---|
28 Jan 2025 | TM01 | Termination of appointment of Alasdair Macconachie as a director on 25 December 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
16 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
06 Sep 2023 | AA | Full accounts made up to 30 December 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
15 Jun 2022 | AA | Full accounts made up to 30 December 2021 | |
07 Mar 2022 | MR01 | Registration of charge 028762290017, created on 7 March 2022 | |
13 Dec 2021 | TM01 | Termination of appointment of Ron Price as a director on 30 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
24 Jun 2021 | AD01 | Registered office address changed from Sherwoods Motor Group Limited Crowther Road Crowther Industrial Estate Washington Tyne Adn Wear NE38 0AQ England to Sherwoods Motor Group Crowther Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AQ on 24 June 2021 | |
24 Jun 2021 | AA | Full accounts made up to 30 December 2020 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Simon Robert Allan Macconachie on 22 June 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
27 Oct 2020 | AD02 | Register inspection address has been changed from C/O General Motors Uk Limited Griffin House Osborne Road Luton Beds LU1 3YT England to 3 Crowther Road Washington NE38 0AQ | |
08 Oct 2020 | AA | Full accounts made up to 30 December 2019 | |
11 Sep 2020 | CH01 | Director's details changed for Mr Simon Robert Allan Macconachie on 23 June 2019 | |
13 Aug 2020 | TM01 | Termination of appointment of Kevin John Smith as a director on 31 July 2020 | |
13 Aug 2020 | TM02 | Termination of appointment of Kevin John Smith as a secretary on 31 July 2020 | |
31 Dec 2019 | AA | Full accounts made up to 30 December 2018 | |
11 Dec 2019 | MR01 | Registration of charge 028762290016, created on 5 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
24 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
12 Aug 2019 | AP01 | Appointment of Mr Ron Price as a director on 7 August 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from Sherwoods Durham Alma Place Durham City Retail Park Durham DH1 2HN England to Sherwoods Motor Group Limited Crowther Road Crowther Industrial Estate Washington Tyne Adn Wear NE38 0AQ on 14 June 2019 |