SHERRINGTONS WASTE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

09/06/259 June 2025 Director's details changed for Mrs June Harrison on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Paul Leslie Harrison on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Jp Sherrington Holding Ltd as a person with significant control on 2019-07-19

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2024-04-27 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-14 with updates

View Document

15/06/2115 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 146 CHARLES HENRY STREET DIGBETH BIRMINGHAM WEST MIDLANDS B12 0SD

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CURRSHO FROM 28/04/2020 TO 27/04/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JP SHERRINGTON HOLDING LTD

View Document

23/07/1923 July 2019 CESSATION OF JUNE PHYLLIS HARRISON AS A PSC

View Document

23/07/1923 July 2019 CESSATION OF PAUL LESLIE HARRISON AS A PSC

View Document

23/07/1923 July 2019 CESSATION OF SHERRINGTONS HOLDING LTD AS A PSC

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERRINGTONS HOLDING LTD

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062793680001

View Document

22/05/1922 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/06/1726 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

05/05/175 May 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062793680003

View Document

06/07/166 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE HARRISON / 01/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE HARRISON / 01/09/2015

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062793680002

View Document

25/06/1525 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062793680001

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

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

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUNE HARRISON / 14/06/2011

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED PAUL HARRISON

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY PAUL SHERRINGTON

View Document

30/07/1030 July 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

06/07/106 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACC. REF. DATE EXTENDED FROM 30/06/2008 TO 30/09/2008

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 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