IAN SHARP ANTIQUES LIMITED

Company Documents

DateDescription
18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/09/1517 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY SHARP / 31/03/2012

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
23 FRONT STREET
TYNEMOUTH
TYNE & WEAR
NE30 4DX

View Document

22/06/1222 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM
17A BELL VILLAS
PONTELAND
NEWCASTLE UPON TYNE
NE20 9BD

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY SHARP / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0530 June 2005 S366A DISP HOLDING AGM 18/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 S386 DISP APP AUDS 18/06/05

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM:
246 PARK VIEW
WHITLEY BAY
TYNE & WEAR NE26 3QX

View Document

06/08/046 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM:
246 PARK VIEW
WHITLEY BAY
TYNE & WEAR NE26 3QX

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 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