SHERWOODS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 07/03/257 March 2025 | Appointment of Mr Simbarashe Brian Munjanja as a director on 2025-02-28 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-01-28 with updates |
| 17/02/2517 February 2025 | Satisfaction of charge 1 in full |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-01-28 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/09/2315 September 2023 | Micro company accounts made up to 2022-12-31 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 15/02/2215 February 2022 | Cessation of Sherwoods Investments Ltd as a person with significant control on 2021-09-30 |
| 15/02/2215 February 2022 | Notification of Ruth Catherine Dorans as a person with significant control on 2021-09-30 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-01-28 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/07/2123 July 2021 | Registered office address changed from First Floor Shirwell Crescent Furzton Lake Milton Keynes Bucks MK4 1GA England to First Floor 27 Shirwell Crescent Furzton Lake Milton Keynes Bucks MK4 1GA on 2021-07-23 |
| 23/07/2123 July 2021 | Registered office address changed from 181 First Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ England to First Floor Shirwell Crescent Furzton Lake Milton Keynes Bucks MK4 1GA on 2021-07-23 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM SECOND FLOOR SECOND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 23/02/1723 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH STEPNEY / 28/01/2017 |
| 23/02/1723 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS RUTH STEPNEY / 28/01/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 01/02/161 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 29/01/1629 January 2016 | SAIL ADDRESS CHANGED FROM: 3 WEST STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DA ENGLAND |
| 19/01/1619 January 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON |
| 19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM, 3 WEST STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1DA |
| 19/01/1619 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN UPTON |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 30/01/1530 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
| 30/01/1530 January 2015 | SAIL ADDRESS CHANGED FROM: 12 RYLANDS MEWS, LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1SP ENGLAND |
| 30/01/1530 January 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM, 12 RYLANDS MEWS, LAKE STREET, LEIGHTON BUZZARD, BEDS, LU7 1SP |
| 06/01/146 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 16/01/1316 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/12/1120 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 21/12/1021 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WILSON / 18/12/2009 |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH STEPNEY / 18/12/2009 |
| 04/01/104 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 04/01/104 January 2010 | SAIL ADDRESS CREATED |
| 04/01/104 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
| 16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/05/099 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/01/0920 January 2009 | GBP NC 110/111 19/12/2008 |
| 20/01/0920 January 2009 | NC INC ALREADY ADJUSTED 19/12/08 |
| 15/01/0915 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
| 08/02/088 February 2008 | £ NC 100/110 21/12/07 |
| 08/02/088 February 2008 | VARYING SHARE RIGHTS AND NAMES |
| 08/02/088 February 2008 | NC INC ALREADY ADJUSTED 21/12/07 |
| 07/01/087 January 2008 | NEW DIRECTOR APPOINTED |
| 07/01/087 January 2008 | NEW DIRECTOR APPOINTED |
| 07/01/087 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/12/0718 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 18/12/0718 December 2007 | SECRETARY RESIGNED |
| 18/12/0718 December 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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