SHERSTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

28/08/2428 August 2024 Accounts for a small company made up to 2023-12-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-25

View Document

15/09/2315 September 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Full House Restaurants Holdings Limited as a person with significant control on 2023-09-14

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-26

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-27

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

20/10/1620 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

10/12/1510 December 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

19/08/1519 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

04/12/144 December 2014 COMPANY NAME CHANGED HARRIS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 04/12/14

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY JOHN SHEDDEN

View Document

03/12/143 December 2014 SECRETARY APPOINTED MRS CHRISTINE JANE SHEDDEN

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086406600001

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MR JOHN EDWARD SHEDDEN

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR JOHN EDWARD SHEDDEN

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR BRADLEY SHEDDEN

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 36 & 38 CROSS HAYES MALMESBURY SN16 9BG

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

09/09/139 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 400

View Document

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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