SHERIDAN FABRICATIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Termination of appointment of Paul Andrew Hayes as a director on 2025-06-01

View Document

05/06/255 June 2025 Appointment of Ms Jacqueline Wynn Callaway as a director on 2025-06-02

View Document

09/04/259 April 2025 Appointment of Mrs Chantal Louise Cable as a director on 2025-03-28

View Document

09/04/259 April 2025 Termination of appointment of Theresa Keating as a director on 2025-03-28

View Document

12/01/2512 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

03/06/243 June 2024 Full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

15/01/2415 January 2024 Director's details changed for Mr George Julian Lee on 2024-01-14

View Document

04/12/234 December 2023 Change of details for Howden Joinery Holdings Limited as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Registered office address changed from 40 Portman Square London W1H 6LT England to 105 Wigmore Street London W1U 1QY on 2023-11-24

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-28

View Document

27/09/2227 September 2022 Satisfaction of charge 031340760008 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 031340760007 in full

View Document

22/03/2222 March 2022 Registration of charge 031340760008, created on 2022-03-22

View Document

22/03/2222 March 2022 Registration of charge 031340760007, created on 2022-03-22

View Document

24/02/2224 February 2022 Memorandum and Articles of Association

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

17/02/2217 February 2022 Appointment of Mr Richard Lorne Sutcliffe as a director on 2022-02-14

View Document

17/02/2217 February 2022 Appointment of Mr George Julian Lee as a director on 2022-02-14

View Document

17/02/2217 February 2022 Appointment of Forbes Mcnaughton as a secretary on 2022-02-14

View Document

17/02/2217 February 2022 Current accounting period extended from 2022-12-28 to 2022-12-31

View Document

17/02/2217 February 2022 Cessation of John Nathan Blackburn as a person with significant control on 2022-02-14

View Document

17/02/2217 February 2022 Appointment of Mr Paul Andrew Hayes as a director on 2022-02-14

View Document

17/02/2217 February 2022 Appointment of Theresa Keating as a director on 2022-02-14

View Document

17/02/2217 February 2022 Termination of appointment of John Nathan Blackburn as a director on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of Karen Louise Brown as a secretary on 2022-02-14

View Document

16/02/2216 February 2022 Satisfaction of charge 031340760006 in full

View Document

16/02/2216 February 2022 Satisfaction of charge 4 in full

View Document

16/02/2216 February 2022 Registered office address changed from New Sheridan House Don Pedro Avenue Normanton Industrial Estate Normanton West Yorkshire WF6 1TD to 40 Portman Square London W1H 6LT on 2022-02-16

View Document

16/02/2216 February 2022 Notification of Howden Joinery Holdings Limited as a person with significant control on 2022-02-14

View Document

31/01/2231 January 2022 Satisfaction of charge 1 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 3 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 2 in full

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-28

View Document

12/09/1812 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 30/12/16

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN NATHAN BLACKBURN / 30/11/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN NATHAN BLACKBURN / 01/12/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NATHAN BLACKBURN / 30/11/2017

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/155 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN JONES

View Document

09/03/129 March 2012 SECRETARY APPOINTED MRS RACHEL ANN GARNER

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

06/05/116 May 2011 AUDITORS RESIGNATION

View Document

08/12/108 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NATHAN BLACKBURN / 18/12/2009

View Document

07/10/097 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

06/02/086 February 2008 � IC 100/96 12/12/07 � SR 4@1=4

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: NEW YORKSHIRE HOUSE MILDRED SYLVESTER WAY NORMANTON WEST YORKSHIRE WF6 1TT

View Document

08/11/058 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: NEW SHERIDAN HOUSE DON PEDRO AVENUE NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 1TD

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: SHERIDAN HOUSE OUZLEWELL GREEN LOFTHOUSE WAKEFIELD WEST YORKSHIRE WF3 3QW

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0423 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9830 May 1998 � NC 1000/1000000 20/0

View Document

30/05/9830 May 1998 NC INC ALREADY ADJUSTED 20/05/98

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM: UNIT 1 MIDLAND ROAD BRADFORD WEST YORKSHIRE BD1 3EQ

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS; AMEND

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 SECRETARY RESIGNED

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: G OFFICE CHANGED 03/01/96 12 YORK PLACE LEEDS LS1 2DS

View Document

22/12/9522 December 1995 COMPANY NAME CHANGED NEONFLAME LIMITED CERTIFICATE ISSUED ON 27/12/95

View Document

05/12/955 December 1995 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