SHARROCK BUILDING DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
24/05/2424 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Registered office address changed from Bizhub (Hull) Melton Court, Gibson Lane South Melton North Ferriby East Yorkshire HU14 3HH United Kingdom to Unit 7 Melton Old Road Melton North Ferriby East Yorkshire HU14 3PU on 2023-02-14 |
14/02/2314 February 2023 | Registered office address changed from Unit 7 Melton Old Road Melton North Ferriby East Yorkshire HU14 3PU England to Unit 7, Home Farm Court Melton Old Road Melton North Ferriby East Yorkshire HU14 3PU on 2023-02-14 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
14/10/2114 October 2021 | Registered office address changed from Melton Court Gibson Lane South Melton North Ferriby East Yorkshire HU14 3HH to Bizhub (Hull) Melton Court, Gibson Lane South Melton North Ferriby East Yorkshire HU14 3HH on 2021-10-14 |
14/06/2114 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
23/06/2023 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
12/06/1912 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/10/1725 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHARROCK / 25/10/2017 |
25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK ANTONY SHARROCK / 25/10/2017 |
25/10/1725 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND DOUGLAS SHARROCK |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
05/09/175 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM SUITER B ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1427 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DOUGLAS SHARROCK / 01/04/2013 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 100 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
26/09/1226 September 2012 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM YORKSHIRE ACCOUNTANCY LIMITED SUITE C, ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF UNITED KINGDOM |
22/06/1222 June 2012 | DIRECTOR APPOINTED MR RAYMOND DOUGLAS SHARROCK |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/11/119 November 2011 | PREVSHO FROM 30/11/2011 TO 31/03/2011 |
25/10/1125 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
03/11/103 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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