SIRHOWY ENTERPRISE WAY LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Termination of appointment of John Mcdonagh as a director on 2023-12-19

View Document

05/01/245 January 2024 Appointment of Mr Peter Kenneth Johnstone as a director on 2023-12-19

View Document

15/12/2315 December 2023 Full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Director's details changed for Mr John Mcdonagh on 2023-05-23

View Document

03/10/233 October 2023 Change of details for Sirhowy Enterprise Way (Holdings) Limited as a person with significant control on 2023-05-23

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23

View Document

13/04/2313 April 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Appointment of Mr. Paul Robert Hepburn as a director on 2023-03-02

View Document

07/03/237 March 2023 Termination of appointment of Jamie Pritchard as a director on 2023-03-02

View Document

07/03/237 March 2023 Termination of appointment of Maria Milagros Lopez Simon as a director on 2023-03-02

View Document

03/03/233 March 2023 Appointment of Mr John Mcdonagh as a director on 2023-03-02

View Document

03/03/233 March 2023 Appointment of Mr John Stephen Gordon as a director on 2023-03-02

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

12/01/2212 January 2022 Appointment of Resolis Limited as a secretary on 2022-01-06

View Document

12/01/2212 January 2022 Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Vercity Management Services Limited as a secretary on 2022-01-06

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

06/10/216 October 2021 Director's details changed for Mr Jamie Pritchard on 2021-10-06

View Document

15/07/2115 July 2021 Accounts for a small company made up to 2021-03-31

View Document

21/07/2021 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JAMIE PRITCHARD

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MRS MARIA MILAGROS LOPEZ SIMON

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES HEEMELAAR

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARL DIX

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: HCP MANAGEMENT IBEX HOUSE (4TH FLOOR, WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR JOHANNES PETRUS HEEMELAAR

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR NEAL DEVOIL

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 SECRETARY APPOINTED PHILIP NAYLOR

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/10/1317 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 01/07/2013

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 28/02/2012

View Document

30/10/1230 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIA LEWIS / 03/10/2012

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR CARL HARVEY DIX

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED NEAL CHARLES DEVOIL

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

12/10/1112 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/10/1011 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MARIA LEWIS

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/0927 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ARMSTRONG / 03/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERCER-DEADMAN / 03/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 03/10/2009

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 ADOPT ARTICLES 22/07/2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/10/0817 October 2008 175 05/08/2008

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED RICHARD LEONARD GROOME

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RUSHTON

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: COSTAIN HOUSE, NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL6 1LN

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/073 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 MEMORANDUM OF ASSOCIATION

View Document

17/02/0417 February 2004 NC INC ALREADY ADJUSTED 20/01/04

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/045 February 2004 £ NC 1000/50000 20/01/

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company