SHARPLES DAVIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Appointment of Mrs Joanna Hulme as a secretary on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of Pamela Hulme as a secretary on 2025-04-10

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

07/02/257 February 2025 Cessation of Pamela Hulme as a person with significant control on 2025-01-31

View Document

07/02/257 February 2025 Change of details for Mr Gareth Hulme as a person with significant control on 2025-01-31

View Document

07/02/257 February 2025 Termination of appointment of Pamela Hulme as a director on 2025-01-31

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

27/09/1927 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH HULME / 16/07/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MRS PAMELA HULME / 16/07/2018

View Document

16/07/1816 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 SECOND FILING OF AP01 FOR PAMELA HULME

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MRS PAMELA HULME / 23/08/2017

View Document

23/08/1723 August 2017 CESSATION OF JEFFREY SHARPLES HULME AS A PSC

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH HULME

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA HULME

View Document

18/08/1718 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HULME

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 28 GROVE CRESCENT ADLINGTON CHORLEY LANCASHIRE PR6 9RJ

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MRS PAMELA HULME

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MRS JOANNA HULME

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/09/1419 September 2014 SECOND FILING FOR FORM AP01

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR GARETH HULME

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

27/11/1127 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SHARPLES HULME / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 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