ELLIOTTDAVIES (SHERIFF'S) LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

24/03/2324 March 2023 Change of details for Court Enforcement Services Limited as a person with significant control on 2018-10-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

01/12/221 December 2022 Appointment of Mr Paul Anthony Caddy as a director on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Malcolm Davies as a director on 2022-11-30

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

19/06/2119 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA ENGLAND

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVIES / 16/01/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/01/1718 January 2017 PREVSHO FROM 31/03/2017 TO 30/04/2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD S3 8DT

View Document

30/08/1630 August 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR DAREN ANDREW SIMCOX

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTAKER

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR NIALL GILHOOLEY

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR FRANK JOHN MILLERICK

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HIGGINS

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/01/1622 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE WILSON

View Document

31/03/1531 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

24/01/1424 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR MARK HIGGINS

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY KAREN DAVIES

View Document

12/06/1312 June 2013 SECRETARY APPOINTED VALERIE AGNES WILSON

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR DAVID EDWARD WHITTAKER

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR NIALL PETER GILHOOLEY

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM PERCY HOUSE PERCY STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4PW

View Document

07/06/137 June 2013 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

07/02/137 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 SECRETARY APPOINTED MRS KAREN DAVIES

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 32 FRONT STREET WHICKHAM NEWCASTLE UPON TYNE TYNE & WEAR NE16 4DT

View Document

14/03/1114 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/03/1114 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/03/1114 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1114 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 200

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR DOREEN ELLIOTT

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY DOREEN ELLIOTT

View Document

14/02/1114 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVIES / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIOTT / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ANGELA ELLIOTT / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 S366A DISP HOLDING AGM 15/01/03

View Document

23/01/0323 January 2003 S386 DISP APP AUDS 15/01/03

View Document

15/01/0315 January 2003 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