ELLIOTTDAVIES (SHERIFF'S) LIMITED
Company Documents
| Date | Description | 
|---|---|
| 26/09/2526 September 2025 New | Accounts for a dormant company made up to 2025-04-30 | 
| 21/02/2521 February 2025 | Confirmation statement made on 2025-01-15 with no updates | 
| 29/10/2429 October 2024 | Accounts for a dormant company made up to 2024-04-30 | 
| 12/03/2412 March 2024 | Confirmation statement made on 2024-01-15 with no updates | 
| 07/02/247 February 2024 | Accounts for a dormant company made up to 2023-04-30 | 
| 24/03/2324 March 2023 | Change of details for Court Enforcement Services Limited as a person with significant control on 2018-10-18 | 
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-15 with no updates | 
| 18/01/2318 January 2023 | Accounts for a dormant company made up to 2022-04-30 | 
| 01/12/221 December 2022 | Appointment of Mr Paul Anthony Caddy as a director on 2022-11-30 | 
| 30/11/2230 November 2022 | Termination of appointment of Malcolm Davies as a director on 2022-11-30 | 
| 01/02/221 February 2022 | Accounts for a dormant company made up to 2021-04-30 | 
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-15 with no updates | 
| 19/06/2119 June 2021 | Accounts for a dormant company made up to 2020-04-30 | 
| 29/01/2029 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA ENGLAND | 
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES | 
| 28/01/1928 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES | 
| 02/02/182 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 | 
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | 
| 06/02/176 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVIES / 16/01/2017 | 
| 26/01/1726 January 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 | 
| 18/01/1718 January 2017 | PREVSHO FROM 31/03/2017 TO 30/04/2016 | 
| 31/08/1631 August 2016 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD S3 8DT | 
| 30/08/1630 August 2016 | PREVSHO FROM 30/04/2016 TO 31/03/2016 | 
| 12/07/1612 July 2016 | DIRECTOR APPOINTED MR DAREN ANDREW SIMCOX | 
| 11/07/1611 July 2016 | DIRECTOR APPOINTED MR FRANK JOHN MILLERICK | 
| 11/07/1611 July 2016 | APPOINTMENT TERMINATED, DIRECTOR NIALL GILHOOLEY | 
| 11/07/1611 July 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK HIGGINS | 
| 11/07/1611 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTAKER | 
| 08/02/168 February 2016 | FULL ACCOUNTS MADE UP TO 30/04/15 | 
| 22/01/1622 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual return made up to 15 January 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | APPOINTMENT TERMINATED, SECRETARY VALERIE WILSON | 
| 11/02/1511 February 2015 | FULL ACCOUNTS MADE UP TO 30/04/14 | 
| 24/01/1424 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders | 
| 12/06/1312 June 2013 | DIRECTOR APPOINTED MR DAVID EDWARD WHITTAKER | 
| 12/06/1312 June 2013 | APPOINTMENT TERMINATED, SECRETARY KAREN DAVIES | 
| 12/06/1312 June 2013 | SECRETARY APPOINTED VALERIE AGNES WILSON | 
| 12/06/1312 June 2013 | DIRECTOR APPOINTED MR MARK HIGGINS | 
| 12/06/1312 June 2013 | DIRECTOR APPOINTED MR NIALL PETER GILHOOLEY | 
| 11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 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 | 
| 07/06/137 June 2013 | CURREXT FROM 31/03/2014 TO 30/04/2014 | 
| 07/02/137 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders | 
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 01/03/121 March 2012 | Annual return made up to 15 January 2012 with full list of shareholders | 
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 08/12/118 December 2011 | SECRETARY APPOINTED MRS KAREN DAVIES | 
| 06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 32 FRONT STREET WHICKHAM NEWCASTLE UPON TYNE TYNE & WEAR NE16 4DT | 
| 14/03/1114 March 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | 
| 14/03/1114 March 2011 | APPOINTMENT TERMINATED, SECRETARY DOREEN ELLIOTT | 
| 14/03/1114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT | 
| 14/03/1114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR DOREEN ELLIOTT | 
| 14/03/1114 March 2011 | 14/03/11 STATEMENT OF CAPITAL GBP 200 | 
| 14/03/1114 March 2011 | RETURN OF PURCHASE OF OWN SHARES | 
| 14/03/1114 March 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | 
| 14/02/1114 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders | 
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 22/03/1022 March 2010 | Annual return made up to 15 January 2010 with full list of shareholders | 
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ANGELA ELLIOTT / 22/03/2010 | 
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIOTT / 22/03/2010 | 
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVIES / 22/03/2010 | 
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 03/04/093 April 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | 
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 13/03/0813 March 2008 | RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS | 
| 24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 06/03/076 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | 
| 23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 10/03/0610 March 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | 
| 26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 18/01/0618 January 2006 | NEW SECRETARY APPOINTED | 
| 03/01/063 January 2006 | SECRETARY RESIGNED | 
| 17/03/0517 March 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | 
| 21/12/0421 December 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 | 
| 11/03/0411 March 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | 
| 13/03/0313 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | 
| 23/01/0323 January 2003 | SECRETARY RESIGNED | 
| 23/01/0323 January 2003 | S386 DISP APP AUDS 15/01/03 | 
| 23/01/0323 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 23/01/0323 January 2003 | NEW DIRECTOR APPOINTED | 
| 23/01/0323 January 2003 | NEW DIRECTOR APPOINTED | 
| 23/01/0323 January 2003 | DIRECTOR RESIGNED | 
| 23/01/0323 January 2003 | S366A DISP HOLDING AGM 15/01/03 | 
| 15/01/0315 January 2003 | 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