Advanced company searchLink opens in new window

A K SHARPE AND SONS HAY AND STRAW LIMITED

Company number 08033467

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)
22 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 4
14 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
23 Apr 2015 TM01 Termination of appointment of Margaret Sharpe as a director on 11 June 2014
11 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
14 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
14 May 2014 TM01 Termination of appointment of Alan Sharpe as a director
14 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
02 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4
21 Jun 2012 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
21 Jun 2012 TM01 Termination of appointment of Richard Hardbattle as a director
21 Jun 2012 AP01 Appointment of Mr Alan Kay Sharpe as a director
21 Jun 2012 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 21 June 2012
21 Jun 2012 AP01 Appointment of Mrs Margaret Sharpe as a director
21 Jun 2012 AP01 Appointment of Mr Philip Sharpe as a director
21 Jun 2012 AP01 Appointment of Mr Andrew Sharpe as a director
17 Apr 2012 NEWINC Incorporation