SHERBORNE ELECTRICAL LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Registered office address changed from 1 Folly Lane Nether Compton Sherborne Dorset DT9 4QQ to 10 Wessex Drive Bradford Abbas Dorset DT9 6SH on 2023-01-31

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED / 26/02/2014

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBIN BIDDISCOMBE / 01/07/2010

View Document

03/11/093 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIDDISCOMBE / 10/10/2009

View Document

02/11/092 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED / 10/10/2009

View Document

02/11/092 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: CULMER COTTAGE BRISTOL ROAD SHERBORNE DORSET DT9 4HS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 S366A DISP HOLDING AGM 10/10/02

View Document

17/10/0217 October 2002 S386 DISP APP AUDS 10/10/02

View Document

10/10/0210 October 2002 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