Advanced company searchLink opens in new window

SHERWOOD SIGNMAKERS LIMITED

Company number 03691208

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)
20 Feb 2025 CH03 Secretary's details changed for Mr Paul Scott on 19 February 2025
19 Feb 2025 CH01 Director's details changed for Hanan Laurence Walton on 19 February 2025
19 Feb 2025 CH01 Director's details changed for Mr Paul Scott on 19 February 2025
19 Feb 2025 PSC04 Change of details for Mr Paul Scott as a person with significant control on 19 February 2025
19 Feb 2025 AD01 Registered office address changed from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to Newstead House Pelham Road Nottingham NG5 1AP on 19 February 2025
14 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
13 May 2024 AA Micro company accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
10 May 2023 AA Micro company accounts made up to 31 December 2022
20 Mar 2023 CH03 Secretary's details changed for Mr Paul Scott on 7 March 2023
20 Mar 2023 PSC04 Change of details for Mr Paul Scott as a person with significant control on 7 February 2023
20 Mar 2023 CH01 Director's details changed for Hanan Laurence Walton on 7 February 2023
20 Mar 2023 CH01 Director's details changed for Mr Paul Scott on 7 February 2023
20 Mar 2023 AD01 Registered office address changed from Unit a 52 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 20 March 2023
22 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with updates
07 Feb 2023 CH03 Secretary's details changed for Mr Paul Scott on 6 February 2023
07 Feb 2023 CH01 Director's details changed for Hanan Laurence Walton on 7 February 2023
07 Feb 2023 CH01 Director's details changed for Mr Paul Scott on 6 February 2023
07 Feb 2023 PSC04 Change of details for Mr Paul Scott as a person with significant control on 6 February 2023
07 Feb 2023 AD01 Registered office address changed from A7 Enterprise Park Brunel Drive Newark Nottinghamshire NG24 2DZ to Unit a 52 James Carter Road Mildenhall Suffolk IP28 7DE on 7 February 2023
14 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
19 Mar 2020 AA Total exemption full accounts made up to 31 December 2019