SHERMAN & WATERMAN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Notification of Jeanette Waterman as a person with significant control on 2022-09-01

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/12/2122 December 2021 Director's details changed for Mrs Jane Waterman on 2021-12-19

View Document

10/12/2110 December 2021 Registered office address changed from Jubilee Market Hall 1Atavistock Court London WC2E 8BD England to Jubilee Market Hall No I Tavistock Court the Piazza Covent Garden London WC2E 8BD on 2021-12-10

View Document

10/12/2110 December 2021 Registered office address changed from Jubilee Market Hall No 1 Tavistock Court the Piazza Covent Garden London WC2E 8BD to Jubilee Market Hall 1Atavistock Court London WC2E 8BD on 2021-12-10

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/03/212 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR HEATHER COLLINS

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR MICHAEL ANTHONY COLLINS

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MS HEATHER JOY COLLINS

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/04/1811 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

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

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/11/1511 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/01/1513 January 2015 DIRECTOR APPOINTED MRS JANE WATERMAN

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR CYRIL WATERMAN

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL WATERMAN / 27/08/2012

View Document

14/10/1414 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY COLLINS

View Document

06/11/136 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/10/1217 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL WATERMAN / 01/05/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/11/0910 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 43 MAIDEN LANE COVENT GARDEN LONDON WC2E 7LL

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 33 MAIDEN LANE COVENT GARDEN LONDON WC2E 7JS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 12/13 HENRIETTA STREET COVENT GARDEN LONDON WC2E 8LH

View Document

22/09/0022 September 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

23/09/9723 September 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9623 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9624 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

10/12/9210 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

18/01/9218 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9218 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TR

View Document

17/07/9117 July 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 01/04/90; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

29/05/9029 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

27/03/9027 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/88

View Document

02/03/892 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: 252 GOSWELL ROAD LONDON EC1V 7EB

View Document

24/05/8824 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 DIRECTOR RESIGNED

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8727 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8718 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

29/01/8729 January 1987 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

30/08/7430 August 1974 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