- Company Overview for SHERWOOD CARS (NEWARK) LIMITED (06952505)
- Filing history for SHERWOOD CARS (NEWARK) LIMITED (06952505)
- People for SHERWOOD CARS (NEWARK) LIMITED (06952505)
- More for SHERWOOD CARS (NEWARK) LIMITED (06952505)
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
|
|
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 |