NEW CROWN SHARPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 Appointment of Janet Richardson as a director on 2025-06-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Change of details for Mr Roland Alec Dawes as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

24/09/2424 September 2024 Director's details changed for Mr Roland Alec Dawes on 2024-09-24

View Document

24/09/2424 September 2024 Secretary's details changed for Mr Roland Alec Dawes on 2024-09-24

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Satisfaction of charge 006938120251 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-01 with updates

View Document

06/02/236 February 2023 Cessation of John Bernard Culley as a person with significant control on 2022-07-27

View Document

06/02/236 February 2023 Notification of Patricia Elizabeth Culley as a person with significant control on 2022-07-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

07/02/227 February 2022 Termination of appointment of John Bernard Culley as a director on 2021-09-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006938120251

View Document

06/02/156 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND ALEC DAWES / 02/10/2009

View Document

03/02/103 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD CULLEY / 02/10/2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7QY

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: SIR JOHN ROBINSON WAY DAYBROOK NOTTINGHAM NG5 6BN

View Document

10/08/0610 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: MAIN STREET BULWELL NOTTINGHAM NG6 8EH

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 NC INC ALREADY ADJUSTED 17/09/99

View Document

22/09/9922 September 1999 £ NC 20000/40000 17/09/99

View Document

22/09/9922 September 1999 ADOPT MEM AND ARTS 17/09/99

View Document

22/09/9922 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/99

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 COMPANY NAME CHANGED NEW CROWN MOTOR SALES LIMITED CERTIFICATE ISSUED ON 20/09/99

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/02/996 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 01/01/97; CHANGE OF MEMBERS

View Document

02/02/972 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

07/08/927 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

07/08/927 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/08/8712 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/878 January 1987 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/12/8622 December 1986 DECLARATION OF SATISFACTION 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