SHERBORNE WALK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Mr Eli James Johnson on 2025-06-04

View Document

10/06/2510 June 2025 Change of details for Mr Eli James Johnson as a person with significant control on 2025-06-04

View Document

29/08/2429 August 2024 Notification of Eli James Johnson as a person with significant control on 2024-07-05

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Appointment of Mr Eli James Johnson as a director on 2024-07-05

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

29/11/2229 November 2022 Notification of Yvette Johnson as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

29/11/2229 November 2022 Registered office address changed from 10 Sherborne Walk Blackpill Swansea SA3 5DQ Wales to Church Farm Henllys Cwmbran NP44 7AS on 2022-11-29

View Document

29/11/2229 November 2022 Cessation of Paul Wilson as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Notification of Eirini Skiadaresi as a person with significant control on 2022-11-29

View Document

24/11/2224 November 2022 Appointment of Mrs Yvette Johnson as a director on 2022-11-24

View Document

24/11/2224 November 2022 Registered office address changed from 15 Sherborne Walk Blackpill Swansea SA3 5DQ Wales to 10 Sherborne Walk Blackpill Swansea SA3 5DQ on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Ms Eirini Skiadaresi as a director on 2022-11-24

View Document

04/10/224 October 2022 Termination of appointment of Paul Wilson as a director on 2022-10-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH ROSS

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 19 HENEAGE DRIVE WEST CROSS SWANSEA SA3 5BR WALES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY JOCELYN ROSS

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MISS SARAH ROSS

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 38 WALTER ROAD SWANSEA SA1 5NW

View Document

17/09/1517 September 2015 01/09/15

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/143 September 2014 14/08/14

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 18/07/13

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN DUDLEY

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOCELYN ROSS

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 11 SHERBORNE COURT SHERBORNE WALK MAYALS SWANSEA SA3 5DQ

View Document

31/07/1231 July 2012 18/07/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 18/07/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 6 SHERBORNE WALK BLACKPILL SWANSEA SA3 5DQ

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1126 April 2011 SECRETARY APPOINTED JOCELYN SOPHIA DUDLEY ROSS

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED KEVIN BRIAN DUDLEY

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN TAYLOR

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR PAUL WILSON

View Document

18/08/1018 August 2010 SECRETARY APPOINTED SUSAN TAYLOR

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 38 WALTER ROAD SWANSEA SOUTH WALES SA1 5NW

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY HUW MORGAN

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 6 SHERBORNE WALK BLACKPILL SWANSEA SA3 5DQ WALES

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR HUW MORGAN

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN SOPHIA DUDLEY ROSS / 18/07/2010

View Document

10/08/1010 August 2010 18/07/10 NO MEMBER LIST

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 8 SHERBORNE WALK BLACKPILL SWANSEA SA3 5DQ

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 18/07/09

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/11/0825 November 2008 ANNUAL RETURN MADE UP TO 18/07/08

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED JOCELYN SOPHIA DUDLEY ROSS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/08/087 August 2008 ANNUAL RETURN MADE UP TO 18/07/07

View Document

07/08/087 August 2008 DIRECTOR APPOINTED SUSAN TAYLOR

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0615 August 2006 ANNUAL RETURN MADE UP TO 18/07/06

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 ANNUAL RETURN MADE UP TO 18/07/05

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 ANNUAL RETURN MADE UP TO 18/07/04

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 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