Advanced company searchLink opens in new window

SHERWOODS MOTOR GROUP LIMITED

Company number 02876229

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 Dec 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
06 Sep 2023 AA Full accounts made up to 30 December 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
15 Jun 2022 AA Full accounts made up to 30 December 2021
07 Mar 2022 MR01 Registration of charge 028762290017, created on 7 March 2022
13 Dec 2021 TM01 Termination of appointment of Ron Price as a director on 30 November 2021
10 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
24 Jun 2021 AD01 Registered office address changed from Sherwoods Motor Group Limited Crowther Road Crowther Industrial Estate Washington Tyne Adn Wear NE38 0AQ England to Sherwoods Motor Group Crowther Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AQ on 24 June 2021
24 Jun 2021 AA Full accounts made up to 30 December 2020
22 Jun 2021 CH01 Director's details changed for Mr Simon Robert Allan Macconachie on 22 June 2021
27 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
27 Oct 2020 AD02 Register inspection address has been changed from C/O General Motors Uk Limited Griffin House Osborne Road Luton Beds LU1 3YT England to 3 Crowther Road Washington NE38 0AQ
08 Oct 2020 AA Full accounts made up to 30 December 2019
11 Sep 2020 CH01 Director's details changed for Mr Simon Robert Allan Macconachie on 23 June 2019
13 Aug 2020 TM01 Termination of appointment of Kevin John Smith as a director on 31 July 2020
13 Aug 2020 TM02 Termination of appointment of Kevin John Smith as a secretary on 31 July 2020
31 Dec 2019 AA Full accounts made up to 30 December 2018
11 Dec 2019 MR01 Registration of charge 028762290016, created on 5 December 2019
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
12 Aug 2019 AP01 Appointment of Mr Ron Price as a director on 7 August 2019
14 Jun 2019 AD01 Registered office address changed from Sherwoods Durham Alma Place Durham City Retail Park Durham DH1 2HN England to Sherwoods Motor Group Limited Crowther Road Crowther Industrial Estate Washington Tyne Adn Wear NE38 0AQ on 14 June 2019
13 Jun 2019 PSC02 Notification of Sherwoods Holdings Limited as a person with significant control on 11 February 2019
17 Apr 2019 MR01 Registration of charge 028762290015, created on 16 April 2019
11 Apr 2019 PSC07 Cessation of Alasdair Macconachie as a person with significant control on 11 February 2019