SHERWILL FORBES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-03 with updates

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 Director's details changed for Mr Timothy Mark Spicer 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

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 Mr James Mark Paynter on 2025-03-10

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

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 Mr Timothy Mark Spicer 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 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 Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-10

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

15/05/2315 May 2023 Cessation of Christopher James Jeffery as a person with significant control on 2023-03-31

View Document

15/05/2315 May 2023 Cessation of Timothy Spicer as a person with significant control on 2023-03-31

View Document

15/05/2315 May 2023 Cessation of James Mark Paynter as a person with significant control on 2023-03-31

View Document

15/05/2315 May 2023 Notification of Sherwill Forbes (Holdings) Limited as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/03/2331 March 2023 Change of details for Mr Christopher James Jeffery as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mr Timothy Mark Spicer on 2023-03-31

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Change of details for Mr James Mark Paynter as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Timothy Spicer as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Timothy Mark Spicer on 2022-12-09

View Document

09/12/229 December 2022 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr James Mark Paynter on 2022-12-09

View Document

09/12/229 December 2022 Change of details for a person with significant control

View Document

09/12/229 December 2022 Change of details for a person with significant control

View Document

09/12/229 December 2022 Change of details for a person with significant control

View Document

09/12/229 December 2022 Change of details for Mr Christopher James Jeffery as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Christopher James Jeffery on 2022-12-09

View Document

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

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

16/05/1816 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAYNTER

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY SPICER

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JEFFERY

View Document

13/09/1713 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK SPICER / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES JEFFERY / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK PAYNTER / 04/04/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK SPICER / 04/04/2017

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/04/1619 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM HWS 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES MK2 2NG

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES JEFFERY / 01/04/2015

View Document

21/04/1521 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O HWS (MARTIN MAGUIRE) ST GILES' HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES MK2 2NG ENGLAND

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK SPICER / 01/04/2015

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 3 BANK COTTAGES TEETON NORTHAMPTON NN6 8LL

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1427 November 2014 27/11/14 STATEMENT OF CAPITAL GBP 303

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JAMES MARK PAYNTER

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR TIMOTHY MARK SPICER

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANN SPICER

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES JEFFERY

View Document

03/04/133 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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