SHARP AND HOWSE LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved following liquidation

View Document

11/06/2411 June 2024 Final Gazette dissolved following liquidation

View Document

11/03/2411 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-02-26

View Document

15/06/2115 June 2021 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 2021-06-15

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM KEMP HOUSE CUMNOR HILL CUMNOR OXFORD OX2 9PH ENGLAND

View Document

09/03/209 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/209 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/209 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK WITTET / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN AXTELL / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK WITTET / 30/01/2020

View Document

30/01/2030 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WITTET / 30/01/2020

View Document

23/01/2023 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM SYMM HOUSE OSNEY MEAD OXFORD OX2 0EQ

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER VANE

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR MARK WITTET

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/12/1610 December 2016 DIRECTOR APPOINTED MR JAMES JOHN AXTELL

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR AIDAN MORTIMER

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR PHILLIP JAMES MORTON

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY BAILEY

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHELLEY

View Document

03/12/103 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VANE

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SHELLEY / 24/01/2010

View Document

24/01/1024 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY GEORGE BAILEY / 24/01/2010

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MARK WITTET

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM JONES

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM AXTELL

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/05/997 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 ADOPT MEM AND ARTS 14/03/91

View Document

17/01/9117 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 22/11/89; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

04/01/884 January 1988 RETURN MADE UP TO 01/12/87; NO CHANGE OF MEMBERS

View Document

07/01/867 January 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

07/01/867 January 1986 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

10/03/7810 March 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/03/78

View Document

11/04/5111 April 1951 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