Advanced company searchLink opens in new window

SHERWOOD CARS (NEWARK) LIMITED

Company number 06952505

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)
27 Apr 2024 AA Micro company accounts made up to 31 July 2023
05 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with updates
05 Aug 2023 PSC04 Change of details for Mr Simon John Sparks as a person with significant control on 1 June 2023
08 May 2023 CH01 Director's details changed for Mr Simon John Sparks on 6 April 2023
08 May 2023 AD01 Registered office address changed from 13 Jessop Way Newark NG24 2ER England to Lockton House Business Centre King Street Mablethorpe Lincolnshire LN12 2EQ on 8 May 2023
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
31 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
21 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
27 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates
26 Jul 2018 PSC04 Change of details for Mr Simon John Sparks as a person with significant control on 21 July 2018
26 Jul 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 13 Jessop Way Newark NG24 2ER on 26 July 2018
28 Apr 2018 AA Micro company accounts made up to 31 July 2017
22 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
20 Apr 2017 AA Micro company accounts made up to 31 July 2016
15 Feb 2017 TM02 Termination of appointment of Lockton & Company Secretarial Ltd as a secretary on 15 February 2017
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
04 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
23 Jun 2016 AD01 Registered office address changed from Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU to 27 Old Gloucester Street London WC1N 3AX on 23 June 2016
23 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015