E R SHARPE LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

10/02/1410 February 2014 SAIL ADDRESS CHANGED FROM:
74 MAIN STREET
EGREMONT
CUMBRIA
CA22 2DB
ENGLAND

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
74 MAIN STREET
EGREMONT
CUMBRIA
CA22 2DB
ENGLAND

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 8 CRAIG DRIVE WHITEHAVEN CUMBRIA CA28 6JX ENGLAND

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN RICHARDSON SHARPE / 18/12/2009

View Document

18/02/1018 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: GISTERED OFFICE CHANGED ON 28/05/2008 FROM 3 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/08 FROM: GISTERED OFFICE CHANGED ON 16/05/2008 FROM 8 CRAIG DRIVE WHITEHAVEN CUMBRIA CA28 6JX

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY NELSON SHARPE

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 STATEMENT OF AFFAIRS

View Document

17/07/0717 July 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

17/07/0717 July 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/01/0730 January 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/0730 January 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/12/0619 December 2006 APPLICATION FOR STRIKING-OFF

View Document

30/11/0630 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0211 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: G OFFICE CHANGED 17/10/95 2A MARLBOROUGH STREET WHITEHAVEN CUMBRIA CA28 7LL

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: G OFFICE CHANGED 13/10/95 101A DUKE STREET WHITCHAVEN CA28 7EH

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: G OFFICE CHANGED 12/01/95 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

12/01/9512 January 1995 SECRETARY RESIGNED

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 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