SHERIFF CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-27 with no 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

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

05/04/185 April 2018 COMPANY NAME CHANGED SHERIFF BUILDERS LIMITED CERTIFICATE ISSUED ON 05/04/18

View Document

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

View Accounts

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055248700003

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055248700002

View Document

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

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

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 39A MILLFIELD ROAD LUTON BEDFORDSHIRE LU3 1RT

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1612 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/09/146 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/08/1429 August 2014 29/08/14 STATEMENT OF CAPITAL GBP 100

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 2 FELBRIGG CLOSE LUTON BEDFORDSHIRE LU2 8UL

View Document

22/08/1422 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ARSIM MAHMUTAJ / 01/08/2014

View Document

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

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

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

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EKREM MAHMUTAJ / 01/10/2009

View Document

04/08/104 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RS

View Document

13/08/0813 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ARSIM MAHMUTAJ / 02/08/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 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