DOUG SHERRY (HEATHROW) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Liquidators' statement of receipts and payments to 2025-05-09 |
10/07/2410 July 2024 | Liquidators' statement of receipts and payments to 2024-05-09 |
18/07/2318 July 2023 | Liquidators' statement of receipts and payments to 2023-05-09 |
13/05/2213 May 2022 | Appointment of a voluntary liquidator |
13/05/2213 May 2022 | Registered office address changed from Old Brewery House Park Lane 189 Stanmore Hill Stanmore Middlesex HA7 3HA England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2022-05-13 |
13/05/2213 May 2022 | Resolutions |
13/05/2213 May 2022 | Resolutions |
13/05/2213 May 2022 | Statement of affairs |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
14/05/2114 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/10/2011 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
16/01/2016 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
17/04/1917 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/10/1820 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM DEVONSHIRE HOUSE 582HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS |
04/06/184 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/11/1425 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/01/1431 January 2014 | APPOINTMENT TERMINATED, DIRECTOR AUDREY SHERRY |
31/01/1431 January 2014 | APPOINTMENT TERMINATED, SECRETARY AUDREY SHERRY |
20/11/1320 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/12/1021 December 2010 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM |
21/12/1021 December 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
15/12/1015 December 2010 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM C/O SIMIA WALL 178 BISHOPSGATE LONDON EC2M 4NJ |
14/12/1014 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EWA LAWRENCE / 01/06/2010 |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EWA LAWRENCE / 01/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY GRACE SHERRY / 01/10/2009 |
15/06/0915 June 2009 | APPOINTMENT TERMINATED DIRECTOR DOUGLAS SHERRY |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/06/0825 June 2008 | DIRECTOR APPOINTED EWA LAWRENCE |
30/10/0730 October 2007 | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
31/10/0431 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
05/02/045 February 2004 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
09/08/039 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
27/02/0327 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
18/02/0318 February 2003 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
17/08/0117 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
30/10/0030 October 2000 | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
24/07/0024 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
15/02/0015 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
21/10/9921 October 1999 | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
09/11/989 November 1998 | RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS |
13/11/9713 November 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/11/9713 November 1997 | DIRECTOR RESIGNED |
13/11/9713 November 1997 | SECRETARY RESIGNED |
13/11/9713 November 1997 | NEW DIRECTOR APPOINTED |
10/10/9710 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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