SHERBORNE WHARF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

27/09/2427 September 2024 Termination of appointment of Anna Maria Boyne as a director on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mrs Anna Maria Boyne as a director on 2024-09-27

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-16 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM C/O ABU & ABU 535 COVENTRY ROAD BIRMINGHAM B10 0LL ENGLAND

View Document

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031694680002

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031694680001

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALLISON WIGHTMAN

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWSE

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM THE FIDDLE & BONE 4 SHEEPCOTE STREET BIRMINGHAM B16 8AE

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM SHERBORNE STREET BIRMINGHAM WEST MIDLANDS B16 8DE

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 4 SHEEPCOTE STREET BIRMINGHAM B16 8AE ENGLAND

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS TONI MARINA WIGHTMAN

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI MARINA WIGHTMAN / 05/02/2015

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031694680002

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MISS ALLISON JANE WIGHTMAN

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031694680001

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/135 September 2013 19/08/13 STATEMENT OF CAPITAL GBP 103

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. EARLE STANLEY MALCOLM WIGHTMAN / 08/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. TONI MARINA WIGHTMAN / 08/10/2012

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. EARLE STANLEY MALCOLM WIGHTMAN / 08/10/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD DOWSE / 08/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONI MARINA DURBIN / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. TONI MARINA WIGHTMAN / 16/02/2010

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/04/9815 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/03/968 March 1996 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