H. SHARP (SOUTH SHIELDS)

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

05/09/135 September 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE SHARP

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY JUNE SHARP

View Document

21/05/1221 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/05/1028 May 2010 14/05/10 NO CHANGES

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 14 BARRINGTON STREET SOUTH SHIELDS TYNE AND WEAR NE33 1AJ

View Document

14/05/9914 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9313 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 S369(4) SHT NOTICE MEET 23/03/93

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92 FROM: 265 PRINCE EDWARD ROAD SOUTH SHIELDS TYNE & WEAR NE34 7LZ

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 RETURN MADE UP TO 14/05/90; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: 19 FREDERICK STREET SOUTH SHIELDS CO. DURHAM NE33 5DY

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 PARTICULARS OF MORTGAGE/CHARGE

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