Advanced company searchLink opens in new window

SHERWOODS (SW) LIMITED

Company number 04750554

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 May 2024 AA Full accounts made up to 31 December 2023
14 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
23 Oct 2023 AD03 Register(s) moved to registered inspection location Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
23 Oct 2023 AD02 Register inspection address has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
23 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
19 May 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2022 MR01 Registration of charge 047505540002, created on 25 July 2022
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
07 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
12 Feb 2021 TM01 Termination of appointment of Michael Edward Sherwood as a director on 23 December 2020
07 May 2020 AA Total exemption full accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
13 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-11
13 Sep 2019 CONNOT Change of name notice
10 Sep 2019 AD01 Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Vander House Brunel Road Newton Abbot Devon TQ12 4YQ on 10 September 2019
08 Jul 2019 AD01 Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD to Century House Nicholson Road Torquay Devon TQ2 7TD on 8 July 2019
03 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
25 Apr 2018 SH08 Change of share class name or designation
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
14 Mar 2018 CH01 Director's details changed for Jamie Michael Bonner on 14 March 2018
10 May 2017 AA Total exemption full accounts made up to 31 December 2016