FENDT AND SHARP LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Director's details changed for Mrs Julia Sharp on 2023-03-01 |
02/03/232 March 2023 | Change of details for Mrs Julia Sharp as a person with significant control on 2023-03-01 |
02/03/232 March 2023 | Change of details for Mr Christopher Michael Sharp as a person with significant control on 2023-03-01 |
02/03/232 March 2023 | Director's details changed for Mr Christopher Michael Sharp on 2023-03-01 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
07/12/227 December 2022 | Registered office address changed from Low Barn 5 Manor Farm Barns Carlton Husthwaite Thirsk YO7 2BJ England to Copse Barn Woodbyne Way Stillington York YO61 1AD on 2022-12-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM TRINITY HOUSE MARKET PLACE EASINGWOLD YORK YORKSHIRE YO61 3AD |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
03/06/193 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/02/1622 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/03/156 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/02/1428 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1311 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA SHARP / 30/06/2010 |
01/03/111 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL SHARP / 30/06/2010 |
01/03/111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL SHARP / 30/06/2010 |
18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 42 OLD ROAD LEEDS WEST YORKSHIRE LS28 6BQ |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SHARP / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA SHARP / 01/10/2009 |
16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM NAT WEST BANK CHAMBERS, THE GROVE, ILKLEY WEST YORKSHIRE LS29 9LS |
11/05/0911 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
12/03/0912 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/11/0817 November 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | SECRETARY RESIGNED |
12/03/0712 March 2007 | NEW SECRETARY APPOINTED |
12/03/0712 March 2007 | DIRECTOR RESIGNED |
12/03/0712 March 2007 | NEW DIRECTOR APPOINTED |
12/03/0712 March 2007 | NEW DIRECTOR APPOINTED |
16/02/0716 February 2007 | 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