SHARPE TOOLING LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Liquidators' statement of receipts and payments to 2024-08-02

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-08-02

View Document

02/02/222 February 2022 Termination of appointment of Paul Adrian Ward as a director on 2022-01-28

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

15/06/2115 June 2021 Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to 187-188 Bradkirk Place, Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 2021-06-15

View Document

15/06/2115 June 2021 Cessation of Stewart David Sharpe as a person with significant control on 2021-05-07

View Document

15/06/2115 June 2021 Cessation of Olwen Victoria Sharpe as a person with significant control on 2021-05-07

View Document

15/06/2115 June 2021 Notification of Addison Forming Technologies Limited as a person with significant control on 2021-05-07

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

22/12/1722 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1426 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM NICKLIN LLP CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/06/1116 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/06/1015 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

22/10/9422 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9422 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/05/9324 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM: C/O T A NICKLIN & CO MIDLAND HOUSE NEW ROAD, HALESOWEN WEST MIDLANDS B63 3HY

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/04/924 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/924 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 ALTER MEM AND ARTS 06/02/92

View Document

27/06/9127 June 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/08/8824 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 REGISTERED OFFICE CHANGED ON 19/08/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/08/8819 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 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