D. & R. SHARP (CHEMISTS) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2023-12-31

View Document

16/12/2416 December 2024 Satisfaction of charge 4 in full

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

21/03/2421 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Termination of appointment of Nicholas John Yarrow as a director on 2023-12-22

View Document

18/12/2318 December 2023 Appointment of Mr Andrew John Richardson as a director on 2023-12-15

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

04/04/234 April 2023 Registration of charge 019138290009, created on 2023-03-30

View Document

28/03/2328 March 2023 Registration of charge 019138290008, created on 2023-03-24

View Document

10/01/2310 January 2023 Appointment of Mr Nicholas John Yarrow as a director on 2023-01-01

View Document

10/01/2310 January 2023 Termination of appointment of Tim Gray as a director on 2022-12-31

View Document

05/01/225 January 2022 Termination of appointment of Mark Stephenson as a director on 2021-11-30

View Document

19/11/2119 November 2021 Appointment of Tim Gray as a director on 2021-11-18

View Document

08/07/218 July 2021 Cessation of David Sharp as a person with significant control on 2021-06-30

View Document

08/07/218 July 2021 Notification of The Pillbox & Case Co. Limited as a person with significant control on 2021-06-30

View Document

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

View Document

08/07/218 July 2021 Cessation of Rosemarie Sharp as a person with significant control on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of David Sharp as a director on 2021-06-30

View Document

07/07/217 July 2021 Appointment of Mr Mark Stephenson as a director on 2021-06-30

View Document

07/07/217 July 2021 Appointment of Ms Mimi Siu Wan Lau-Smith as a director on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of Rosemarie Sharp as a secretary on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of Rosemarie Sharp as a director on 2021-06-30

View Document

07/07/217 July 2021 Registration of charge 019138290006, created on 2021-06-30

View Document

01/07/211 July 2021 Registration of charge 019138290005, created on 2021-06-30

View Document

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

View Accounts

28/05/2128 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

25/01/2125 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA SHARP

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1821 June 2018 DIRECTOR APPOINTED MISS LAURA ELLI SHARP

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA SHARP

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

03/06/163 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE SHARP / 17/05/2015

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE SHARP / 17/05/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARP / 17/05/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MISS LAURA ELLI SHARP

View Document

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

View Accounts

23/05/1423 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/06/139 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARP / 17/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED ROSEMARIE SHARP

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/07/093 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 AUDITOR'S RESIGNATION

View Document

08/06/008 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/02/987 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/05/9420 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/07/898 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 REGISTERED OFFICE CHANGED ON 04/04/89 FROM: COLISEUM BUILDINGS, HIGH STREET, BENTLEY, DONCASTER,SOUTH YORKSHIRE

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: 1 ARKSEY LANE, BENTLEY, DONCASTER, SOUTH YORKSHIRE

View Document

12/10/8712 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

15/05/8515 May 1985 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