Advanced company searchLink opens in new window

SHERWOOD UNIVERSAL LIMITED

Company number 08117192

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)
01 Feb 2018 TM01 Termination of appointment of Gabriel Henry Ravenwood as a director on 1 February 2018
19 Jan 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
01 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
07 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
07 Oct 2017 PSC04 Change of details for Mr David O'neill as a person with significant control on 7 October 2017
16 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2017 AP01 Appointment of Mr Gabriel Henry Ravenwood as a director on 14 September 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 101
26 Feb 2016 MR04 Satisfaction of charge 1 in full
06 Jan 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
18 Sep 2015 MR01 Registration of charge 081171920003, created on 18 September 2015
08 Jun 2015 AA Total exemption small company accounts made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 101
30 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 101
05 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
05 Mar 2014 AD01 Registered office address changed from 6 Howells Close Nottingham NG5 8SQ United Kingdom on 5 March 2014
23 Jul 2013 AP01 Appointment of Mrs Diane O'neill as a director
07 Jun 2013 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AA01 Current accounting period shortened from 30 June 2013 to 31 May 2013
15 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Sep 2012 TM01 Termination of appointment of Michael O'neill as a director