Advanced company searchLink opens in new window

SHARVATT WOOLWICH LIMITED

Company number 05525797

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)
17 Apr 2018 TM01 Termination of appointment of Jane Maria Hardman as a director on 12 April 2018
17 Apr 2018 TM02 Termination of appointment of Jane Maria Hardman as a secretary on 12 April 2018
28 Mar 2018 CH01 Director's details changed for Mr Jeremy Nicholas Norris on 29 February 2016
19 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 19 February 2018
19 Feb 2018 PSC02 Notification of Lawsons Holdings Limited as a person with significant control on 7 April 2016
23 Oct 2017 AA Accounts for a small company made up to 30 June 2017
03 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
14 Oct 2016 AA Full accounts made up to 30 June 2016
03 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
12 Jul 2016 AP03 Appointment of Mrs Jane Maria Hardman as a secretary on 1 July 2016
12 Jul 2016 AP01 Appointment of Mrs Jane Maria Hardman as a director on 1 July 2016
12 Jul 2016 TM02 Termination of appointment of David Roy Weller as a secretary on 1 July 2016
20 Oct 2015 AA Full accounts made up to 30 June 2015
03 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
10 Jul 2015 AP01 Appointment of Mr Paul William Sexton as a director on 8 July 2015
10 Jul 2015 TM01 Termination of appointment of Anthony Munkley as a director on 9 July 2015
21 Oct 2014 AA Full accounts made up to 30 June 2014
07 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
07 Aug 2014 AD03 Register(s) moved to registered inspection location C/O Safferys Champness 64 Red Lion Street London WC1R 4GB
06 Aug 2014 AD02 Register inspection address has been changed to 64 Red Lion Street London WC1R 4GB
02 May 2014 AP01 Appointment of Mr Anthony Munkley as a director
07 Jan 2014 TM01 Termination of appointment of Giuseppe Inzani as a director
07 Oct 2013 AA Full accounts made up to 30 June 2013
20 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
27 Sep 2012 AA Full accounts made up to 30 June 2012