Advanced company searchLink opens in new window

SHEERWATER HOLDINGS LIMITED

Company number 05399722

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)
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
07 Aug 2012 AD01 Registered office address changed from Garland House, Garland Street Bury St Edmunds Suffolk IP33 1EZ on 7 August 2012
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
15 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
01 Apr 2010 CH03 Secretary's details changed for Jacqueline Pailes on 1 March 2010
01 Apr 2010 CH01 Director's details changed for Phillip Brian Pailes on 1 March 2010
01 Apr 2010 CH01 Director's details changed for Jacqueline Pailes on 1 March 2010
02 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Apr 2009 363a Return made up to 20/03/09; full list of members
24 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
11 Apr 2008 363a Return made up to 20/03/08; full list of members
29 Mar 2007 363a Return made up to 20/03/07; full list of members
23 Jan 2007 AA Total exemption small company accounts made up to 31 August 2006
06 Apr 2006 363a Return made up to 20/03/06; full list of members
06 Apr 2006 288c Secretary's particulars changed;director's particulars changed
06 Apr 2006 288c Director's particulars changed
12 Jul 2005 225 Accounting reference date extended from 31/03/06 to 31/08/06
21 Mar 2005 288b Secretary resigned
20 Mar 2005 NEWINC Incorporation