Advanced company searchLink opens in new window

SHERAEL FINANCE LIMITED

Company number 01004941

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)
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,400
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
  • GBP 2,400
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
  • GBP 2,400
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