J & M SHERRY TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

01/10/181 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 150000

View Document

01/10/181 October 2018 CESSATION OF LIMESALT LTD AS A PSC

View Document

01/10/181 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

01/10/181 October 2018 SAIL ADDRESS CREATED

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/05/185 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/185 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/04/1827 April 2018 SECRETARY APPOINTED MR ASHRAF SAID AHMED

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053119720008

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053119720007

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053119720006

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053119720005

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIMESALT LIMITED

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 39A CHURCHILL WAY LOMESHAYE INDUSTRIAL ESTATE NELSON LANCASHIRE BB9 6RT

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR ASHRAF SAID AHMED

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HALL

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWTHORNE

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALL

View Document

16/02/1516 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 110848

View Document

02/03/112 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR GARY LOMAS

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAWTHORNE / 18/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DOUGLAS HALL / 18/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY KENNETH LOMAS / 18/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 DIRECTOR APPOINTED GARY LOMAS

View Document

05/04/095 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 301 GISBURN ROAD HIGHERFORD NELSON LANCASHIRE BB9 6AU

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DAVID HAWTHORNE

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY APPOINTED GEOFFREY DOUGLAS HALL

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SHERRY

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR MARIE SHERRY

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SHERRY

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IRIS SHERRY

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM STOCKBRIDGE MILL, STOCKBRIDGE ROAD, PADIHAM BURNLEY LANCASHIRE BB12 7HA

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

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