SHERWINS 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 NewMicro company accounts made up to 2024-11-30

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

29/02/2429 February 2024 Director's details changed for Mrs Claire Louise Sandbrook on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Secretary's details changed for Anglia Secretaries Limited on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to C\O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 2024-02-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Director's details changed for Mrs Claire Louise Sandbrook on 2023-01-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

14/08/2314 August 2023 Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2023-01-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SANDBROOK / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SANDBROOK / 19/11/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 1 FETTER LANE FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SANDBROOK / 01/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SANDBROOK / 01/08/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SANDBROOK / 01/08/2018

View Document

03/08/183 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

13/12/1713 December 2017 CORPORATE SECRETARY APPOINTED ANGLIA SECRETARIES LIMITED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SANDBROOK / 04/10/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

22/09/1522 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/09/145 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/09/1319 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 16/08/2012

View Document

18/09/1218 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM SHERGROUP HOUSE 3-4 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY MARK SMITH

View Document

07/10/117 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/09/1021 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PETER SMITH / 01/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 25/06/2010

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/12/0920 December 2009 ADOPT ARTICLES 01/06/2009

View Document

09/09/099 September 2009 PREVSHO FROM 31/08/2009 TO 31/05/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 SECRETARY APPOINTED MR MARK PETER SMITH

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY ROBERT SKELTON

View Document

11/08/0811 August 2008 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