SHEEPWASH COMMUNITY P.O. AND STORES C.I.C.

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Registered office address changed from The Square Sheepwash Beaworthy Devon EX21 5NE to Elm Court East Street Sheepwash Beaworthy EX21 5NL on 2023-12-18

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/12/1920 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

11/01/1911 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MRS ALISON ANSELL

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MR SIMON WESTON CROSSLEY

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA CHESHIRE

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY ANNA JONES

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR SIMON WESTON CROSSLEY

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA JONES

View Document

01/04/161 April 2016 COMPANY NAME CHANGED SHEEPWASH COMMUNITY P.O. AND STORES LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

01/04/161 April 2016 CONVERSION TO A CIC

View Document

01/04/161 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 05/07/15 NO MEMBER LIST

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/07/1428 July 2014 05/07/14 NO MEMBER LIST

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 05/07/13 NO MEMBER LIST

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/07/129 July 2012 05/07/12 NO MEMBER LIST

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 05/07/11 NO MEMBER LIST

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/108 July 2010 05/07/10 NO MEMBER LIST

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CHESHIRE / 05/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA PATRICIA JONES / 05/07/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 05/07/09

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 05/07/08

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 ANNUAL RETURN MADE UP TO 05/07/07

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 69 HIGH STREET BIDEFORD DEVON EX39 2AT

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 ANNUAL RETURN MADE UP TO 05/07/06

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 05/07/05

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 ANNUAL RETURN MADE UP TO 05/07/04

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/07/0317 July 2003 S80A AUTH TO ALLOT SEC 07/07/03

View Document

17/07/0317 July 2003 ANNUAL RETURN MADE UP TO 05/07/03

View Document

12/07/0312 July 2003 ACC. REF. DATE SHORTENED FROM 22/07/03 TO 31/05/03

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/07/02

View Document

05/02/035 February 2003 ANNUAL RETURN MADE UP TO 05/07/02

View Document

23/12/0223 December 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 22/07/02

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 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