SHERGATE LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewRegistered office address changed from Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ United Kingdom to Bodymoor House Bodymoor Heath Sutton Coldfield West Midlands B76 9JB on 2025-10-08

View Document

07/10/257 October 2025 NewConfirmation statement made on 2025-10-07 with no updates

View Document

06/10/256 October 2025 NewRegistered office address changed from Bodymoor House Bodymoor House Bodymoor Heath Sutton Coldfield B76 9JB England to Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ on 2025-10-06

View Document

16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/09/2515 September 2025 NewRegistered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ England to Bodymoor House Bodymoor House Bodymoor Heath Sutton Coldfield B76 9JB on 2025-09-15

View Document

03/02/253 February 2025 Previous accounting period extended from 2024-10-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Registered office address changed from Bourne House Barr Common Road Walsall WS9 0TE England to 29 Waterloo Road Wolverhampton WV1 4DJ on 2024-11-18

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-07 with updates

View Document

16/10/2416 October 2024 Satisfaction of charge 032599950002 in full

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-07 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/04/2315 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-07 with updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Sub-division of shares on 2022-03-01

View Document

24/03/2224 March 2022 Resolutions

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

16/04/1916 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032599950003

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

23/02/1823 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2017

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN DOUGLAS GROUT

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032599950003

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032599950002

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MEGGITT

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 5/172 KEW ROAD RICHMOND SURREY TW9 2AS

View Document

08/10/158 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/11/0921 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/11/0921 November 2009 SAIL ADDRESS CREATED

View Document

21/11/0921 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DOUGLAS GROUT / 31/10/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: SHERBOURNE MANOR WARWICK WARWICKSHIRE CV35 8AB

View Document

06/01/986 January 1998 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9624 October 1996 ALTER MEM AND ARTS 07/10/96

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 COMPANY NAME CHANGED BRADONCREST LIMITED CERTIFICATE ISSUED ON 14/10/96

View Document

07/10/967 October 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