CHRIS SHARP CABINETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Notification of Pk Holdings (Lincoln) Limited as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Cessation of Paul Kettleborough as a person with significant control on 2022-11-08

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 Appointment of Mr Daniel Stafford as a director on 2021-06-03

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

13/10/2013 October 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

05/09/195 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/11/1827 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

05/12/175 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KETTLEBOROUGH

View Document

16/08/1716 August 2017 CESSATION OF CHRISTOPHER SHARP AS A PSC

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARP

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHARP

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHARP

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR PAUL KETTLEBOROUGH

View Document

08/08/138 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/11/1010 November 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHARP / 04/08/2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SHARP / 04/08/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHARP / 04/08/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: "THE LAURELS" THE GREEN CODDINGTON NEWARK NOTTS NG24 2PS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

13/08/9413 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

26/05/8826 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 REGISTERED OFFICE CHANGED ON 26/05/88 FROM: 3 MIDDLEGATE NEWARK NOTTS MG24 1AQ

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

04/05/884 May 1988 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