WEB SHERIFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

08/10/248 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

11/12/2311 December 2023 Registration of charge 040931310002, created on 2023-12-11

View Document

22/11/2322 November 2023 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

07/11/237 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 130 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ UNITED KINGDOM

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVAGE

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 25 HIGH STREET PEWSEY WILTSHIRE SN9 5AF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR DAVAGE / 01/01/2015

View Document

15/12/1415 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR THE KINGSMEAD CORPORATION LTD.

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPKINS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 CORPORATE DIRECTOR APPOINTED THE KINGSMEAD CORPORATION LTD.

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORCHARD

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDOUARD GIACOBBI / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BORROUGH HOPKINS / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ORCHARD / 01/10/2009

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED STEPHEN ORCHARD

View Document

14/07/0914 July 2009 GBP NC 5000/255000 05/07/2009

View Document

14/07/0914 July 2009 NC INC ALREADY ADJUSTED 05/07/09

View Document

02/07/092 July 2009 SECRETARY APPOINTED ROBERT ARTHUR DAVAGE

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIACOBBI / 15/06/2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN GIACOBBI

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS STEPHEN BORROUGH HOPKINS LOGGED FORM

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 SECRETARY APPOINTED JOHN EDOUARD GIACOBBI

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH HAMPSON

View Document

07/08/087 August 2008 DIRECTOR APPOINTED STEPHEN BORROUGH HOPKINS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM OLD LION COURT HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HQ

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 £ NC 1000/5000 01/09/0

View Document

20/05/0420 May 2004 NC INC ALREADY ADJUSTED 01/09/03

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/01/0414 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

14/01/0414 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

19/10/0019 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information