SWEENEY & SHERLOCK LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043188250001

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

22/02/1722 February 2017 10/11/15 STATEMENT OF CAPITAL GBP 1020

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR MATTHEW JACK SWEENEY

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JONATHAN SWEENEY / 11/05/2015

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JONATHAN SWEENEY / 25/02/2015

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNN KAY SWEENEY / 25/02/2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM BUSINESS SERVICES CENTRE 446-450 KINGSTANDING ROAD BIRMINGHAM B44 9SA

View Document

12/11/1412 November 2014 07/11/14 NO CHANGES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/11/1312 November 2013 07/11/13 NO CHANGES

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/11/1011 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONATHAN SWEENEY / 09/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 £ NC 100/1000 27/06/0

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 4 BEACON ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 7BP

View Document

27/11/0127 November 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 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