Advanced company searchLink opens in new window

SHERMAN CYMRU

Company number 06002090

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)
25 Nov 2009 CH01 Director's details changed for Rosamund Anne Shelley on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Paul Henry Clements on 25 November 2009
25 Nov 2009 CH01 Director's details changed for John Emyr Jenkins on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Lisabeth Miles on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Gbubemi Amas Amanoritsewor on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Ann Beynon on 25 November 2009
29 Oct 2009 AA Full accounts made up to 31 March 2009
28 Apr 2009 288a Director appointed lisabeth miles
28 Apr 2009 288a Director appointed gbubemi amas amanoritsewor
28 Apr 2009 288a Director appointed paul henry clements
27 Jan 2009 288b Appointment terminated director peter ferda
20 Nov 2008 363a Annual return made up to 17/11/08
19 Nov 2008 288b Appointment terminated director abdul maher
19 Nov 2008 288b Appointment terminated director erica eiran
26 Aug 2008 288a Director appointed mr keith roger morgan
18 Aug 2008 AA Full accounts made up to 31 March 2008
02 Jul 2008 288b Appointment terminated director lucy shorrocks
02 Jul 2008 288b Appointment terminated director bethan jones
20 Nov 2007 363a Annual return made up to 17/11/07
20 Nov 2007 288b Secretary resigned
28 Oct 2007 288a New director appointed
24 Oct 2007 288a New director appointed
24 Oct 2007 288a New director appointed
24 Sep 2007 288a New director appointed
24 Sep 2007 288a New director appointed