D. & R. SHARP (CHEMISTS) LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-05-17 with no updates |
31/03/2531 March 2025 | Accounts for a small company made up to 2023-12-31 |
16/12/2416 December 2024 | Satisfaction of charge 4 in full |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
21/03/2421 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Termination of appointment of Nicholas John Yarrow as a director on 2023-12-22 |
18/12/2318 December 2023 | Appointment of Mr Andrew John Richardson as a director on 2023-12-15 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-06-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
04/04/234 April 2023 | Registration of charge 019138290009, created on 2023-03-30 |
28/03/2328 March 2023 | Registration of charge 019138290008, created on 2023-03-24 |
10/01/2310 January 2023 | Appointment of Mr Nicholas John Yarrow as a director on 2023-01-01 |
10/01/2310 January 2023 | Termination of appointment of Tim Gray as a director on 2022-12-31 |
05/01/225 January 2022 | Termination of appointment of Mark Stephenson as a director on 2021-11-30 |
19/11/2119 November 2021 | Appointment of Tim Gray as a director on 2021-11-18 |
08/07/218 July 2021 | Cessation of David Sharp as a person with significant control on 2021-06-30 |
08/07/218 July 2021 | Notification of The Pillbox & Case Co. Limited as a person with significant control on 2021-06-30 |
08/07/218 July 2021 | Registered office address changed from Coliseum Buildings High Street Bentley Doncaster DN5 0AP to Pickford House 20 High View Close Vantage Park Hamilton Leicester LE4 9LJ on 2021-07-08 |
08/07/218 July 2021 | Cessation of Rosemarie Sharp as a person with significant control on 2021-06-30 |
07/07/217 July 2021 | Termination of appointment of David Sharp as a director on 2021-06-30 |
07/07/217 July 2021 | Appointment of Mr Mark Stephenson as a director on 2021-06-30 |
07/07/217 July 2021 | Appointment of Ms Mimi Siu Wan Lau-Smith as a director on 2021-06-30 |
07/07/217 July 2021 | Termination of appointment of Rosemarie Sharp as a secretary on 2021-06-30 |
07/07/217 July 2021 | Termination of appointment of Rosemarie Sharp as a director on 2021-06-30 |
07/07/217 July 2021 | Registration of charge 019138290006, created on 2021-06-30 |
01/07/211 July 2021 | Registration of charge 019138290005, created on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/05/2128 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
25/01/2125 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR LAURA SHARP |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | DIRECTOR APPOINTED MISS LAURA ELLI SHARP |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
25/04/1825 April 2018 | APPOINTMENT TERMINATED, DIRECTOR LAURA SHARP |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/163 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/05/1518 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE SHARP / 17/05/2015 |
18/05/1518 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE SHARP / 17/05/2015 |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARP / 17/05/2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/02/1526 February 2015 | DIRECTOR APPOINTED MISS LAURA ELLI SHARP |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/05/1423 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/06/139 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/05/1124 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARP / 17/05/2010 |
30/06/1030 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR APPOINTED ROSEMARIE SHARP |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/07/0930 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
03/07/093 July 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | LOCATION OF REGISTER OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
22/06/0722 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/03/0524 March 2005 | DIRECTOR RESIGNED |
02/06/042 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
20/08/0220 August 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
23/05/0123 May 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
04/07/004 July 2000 | AUDITOR'S RESIGNATION |
08/06/008 June 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
25/04/0025 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
08/06/998 June 1999 | RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS |
05/05/995 May 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
19/06/9819 June 1998 | RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS |
05/05/985 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
07/02/987 February 1998 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/06/9727 June 1997 | RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS |
30/04/9730 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
18/06/9618 June 1996 | RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS |
01/05/961 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
19/06/9519 June 1995 | RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS |
27/04/9527 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
20/05/9420 May 1994 | RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS |
06/05/946 May 1994 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/9422 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
25/05/9325 May 1993 | RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS |
23/04/9323 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
20/05/9220 May 1992 | RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS |
16/04/9216 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
25/06/9125 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
04/06/914 June 1991 | RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS |
04/07/904 July 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
04/07/904 July 1990 | RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS |
11/07/8911 July 1989 | RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS |
11/07/8911 July 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
08/07/898 July 1989 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/05/8916 May 1989 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/894 April 1989 | REGISTERED OFFICE CHANGED ON 04/04/89 FROM: COLISEUM BUILDINGS, HIGH STREET, BENTLEY, DONCASTER,SOUTH YORKSHIRE |
30/06/8830 June 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
30/06/8830 June 1988 | RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS |
11/04/8811 April 1988 | REGISTERED OFFICE CHANGED ON 11/04/88 FROM: 1 ARKSEY LANE, BENTLEY, DONCASTER, SOUTH YORKSHIRE |
12/10/8712 October 1987 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/876 August 1987 | RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS |
06/08/876 August 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
15/05/8515 May 1985 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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