SHERWILL FORBES (RCD) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Registration of charge 145991310001, created on 2025-06-06

View Document

11/03/2511 March 2025 Director's details changed for Mr Timothy Mark Spicer on 2025-03-10

View Document

11/03/2511 March 2025 Registered office address changed from The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD United Kingdom to 28 Ashby Road Towcester Northamptonshire NN12 6PG on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Sherwill Forbes (Holdings) Limited as a person with significant control on 2025-03-10

View Document

11/03/2511 March 2025 Director's details changed for Nicholas Denman on 2025-03-10

View Document

11/03/2511 March 2025 Director's details changed for Julie Paynter on 2025-03-10

View Document

11/03/2511 March 2025 Director's details changed for Mr James Mark Paynter on 2025-03-10

View Document

11/03/2511 March 2025 Director's details changed for Mr Christopher James Jeffery on 2025-03-10

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

10/12/2410 December 2024 Change of details for Sherwill Forbes (Holdings) Limited as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Nicholas Denman on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Julie Paynter on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Christopher James Jeffery on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Timothy Mark Spicer on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr James Mark Paynter on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-10

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Appointment of Julie Paynter as a director on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Julie Paynter on 2024-09-30

View Document

05/06/245 June 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

20/12/2320 December 2023 Director's details changed for Mr James Mark Paynter on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Christopher James Jeffery on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Timothy Mark Spicer on 2023-12-20

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

25/07/2325 July 2023 Appointment of Nicholas Denman as a director on 2023-03-31

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

17/01/2317 January 2023 Incorporation

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