A K SHARPE AND SONS HAY AND STRAW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-04-17 with updates

View Document

02/08/242 August 2024 Cancellation of shares. Statement of capital on 2024-07-01

View Document

02/08/242 August 2024 Purchase of own shares.

View Document

01/08/241 August 2024 Resolutions

View Document

23/07/2423 July 2024 Appointment of Mr Jack Robert Sharpe as a director on 2024-07-22

View Document

15/07/2415 July 2024 Termination of appointment of Philip Sharpe as a director on 2024-07-01

View Document

15/07/2415 July 2024 Cessation of Philip Sharpe as a person with significant control on 2024-07-01

View Document

15/07/2415 July 2024 Change of details for Mr Andrew Sharpe as a person with significant control on 2024-07-01

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

26/04/1826 April 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

18/07/1718 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/05/1622 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET SHARPE

View Document

23/04/1523 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN SHARPE

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 01/08/12 STATEMENT OF CAPITAL GBP 4

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR ANDREW SHARPE

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR PHILIP SHARPE

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MRS MARGARET SHARPE

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR ALAN KAY SHARPE

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD UNITED KINGDOM

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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