JOHN SHARP (WIRE) LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Appointment of Mr Ian Alan Tichias as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Eric George Hutchinson as a director on 2025-03-31

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

14/06/2414 June 2024 Second filing of Confirmation Statement dated 2016-09-12

View Document

14/06/2414 June 2024 Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

25/08/2325 August 2023 Appointment of Mr Eric George Hutchinson as a director on 2023-08-21

View Document

25/08/2325 August 2023 Termination of appointment of David Michael Bedford as a director on 2023-08-21

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Statement of company's objects

View Document

29/06/2329 June 2023 Termination of appointment of Angela Wakes as a secretary on 2023-06-20

View Document

23/05/2323 May 2023 Termination of appointment of Lee George Westgarth as a director on 2023-05-12

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/11/2225 November 2022 Appointment of Mr David Michael Bedford as a director on 2022-11-14

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

17/11/2117 November 2021 Change of details for Carclo Plc as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

12/10/1612 October 2016 Confirmation statement made on 2016-09-12 with updates

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/10/123 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN ROTHERY

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM:
PLOUGHLAND HOUSE PO BOX 14
62 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE WF1 1DL

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM:
PO BOX 224
FIFE STREET
SHEFFIELD
S9 1YX

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

03/10/953 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM:
C/O CARCLO ENGINEERING GROUP PLC
177 KIRKSTALL ROAD
LEEDS
LS4 2AQ

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM:
CARCLO ENGINEERING GROUP LTD
ACRE MILLS
LINDLEY
HUDDERSFIELD HD3 3EB

View Document

14/10/8714 October 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

14/10/8614 October 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

22/02/8422 February 1984 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/02/84

View Document

13/09/7913 September 1979 CERTIFICATE OF INCORPORATION

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