Advanced company searchLink opens in new window

SHERIDAN FABRICATIONS LIMITED

Company number 03134076

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)
09 Oct 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 AP03 Appointment of Ms Karen Louise Brown as a secretary on 8 February 2016
17 Feb 2016 TM02 Termination of appointment of Rachel Ann Garner as a secretary on 8 February 2016
18 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 96
09 Oct 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 96
12 Aug 2014 AA Full accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 96
02 Aug 2013 AA Accounts for a medium company made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
12 Mar 2012 TM02 Termination of appointment of Kevin Jones as a secretary
09 Mar 2012 AP03 Appointment of Mrs Rachel Ann Garner as a secretary
12 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
06 May 2011 MISC Auditors resignation
08 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
12 Aug 2010 AA Accounts for a medium company made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for John Nathan Blackburn on 18 December 2009
07 Oct 2009 AA Accounts for a medium company made up to 31 December 2008
19 Dec 2008 363a Return made up to 05/12/08; full list of members
29 May 2008 AA Accounts for a medium company made up to 31 December 2007
06 Feb 2008 169 £ ic 100/96 12/12/07 £ sr 4@1=4