- Company Overview for SHERWOODS (SW) LIMITED (04750554)
- Filing history for SHERWOODS (SW) LIMITED (04750554)
- People for SHERWOODS (SW) LIMITED (04750554)
- Charges for SHERWOODS (SW) LIMITED (04750554)
- Registers for SHERWOODS (SW) LIMITED (04750554)
- More for SHERWOODS (SW) LIMITED (04750554)
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
|
|
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 |