- Company Overview for SHERAEL FINANCE LIMITED (01004941)
- Filing history for SHERAEL FINANCE LIMITED (01004941)
- People for SHERAEL FINANCE LIMITED (01004941)
- Charges for SHERAEL FINANCE LIMITED (01004941)
- More for SHERAEL FINANCE LIMITED (01004941)
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) |
---|---|---|---|
15 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | CH03 | Secretary's details changed for Mr Brian William Davis on 1 June 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 847 Lightwood Road Longton Stoke on Trent ST3 7HA to 6 Caterham Place Meir Park Stoke-on-Trent Staffordshire ST3 7TJ on 21 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Brian William Davis on 1 June 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
17 Jan 2010 | CH01 | Director's details changed for Susan Baskeyfield on 17 January 2010 | |
17 Jan 2010 | CH01 | Director's details changed for Helen Ransom on 17 January 2010 | |
17 Jan 2010 | CH01 | Director's details changed for Mr Brian William Davis on 17 January 2010 | |
17 Jan 2010 | CH01 | Director's details changed for Jill Badenjiki on 17 January 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jan 2008 | 363s | Return made up to 31/12/07; no change of members | |
19 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |