Advanced company searchLink opens in new window

ELLIOTTDAVIES (SHERIFF'S) LIMITED

Company number 04637579

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)
18 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 April 2016
31 Aug 2016 AD01 Registered office address changed from Riverside East 2 Millsands Sheffield S3 8DT to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 31 August 2016
30 Aug 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
12 Jul 2016 AP01 Appointment of Mr Daren Andrew Simcox as a director on 30 June 2016
11 Jul 2016 AP01 Appointment of Mr Frank John Millerick as a director on 30 June 2016
11 Jul 2016 TM01 Termination of appointment of David Edward Whittaker as a director on 30 June 2016
11 Jul 2016 TM01 Termination of appointment of Mark Higgins as a director on 30 June 2016
11 Jul 2016 TM01 Termination of appointment of Niall Peter Gilhooley as a director on 30 June 2016
08 Feb 2016 AA Full accounts made up to 30 April 2015
22 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
31 Mar 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
31 Mar 2015 TM02 Termination of appointment of Valerie Agnes Wilson as a secretary on 18 September 2014
11 Feb 2015 AA Full accounts made up to 30 April 2014
24 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
12 Jun 2013 AP01 Appointment of Mr David Edward Whittaker as a director
12 Jun 2013 AP01 Appointment of Mr Niall Peter Gilhooley as a director
12 Jun 2013 AP01 Appointment of Mr Mark Higgins as a director
12 Jun 2013 AP03 Appointment of Valerie Agnes Wilson as a secretary
12 Jun 2013 TM02 Termination of appointment of Karen Davies as a secretary
11 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jun 2013 AA01 Current accounting period extended from 31 March 2014 to 30 April 2014
07 Jun 2013 AD01 Registered office address changed from Percy House Percy Street Newcastle upon Tyne Tyne and Wear NE1 4PW on 7 June 2013
07 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders