SHARPE REFINERY SERVICE (HYDRO CARBONS) LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

21/10/2521 October 2025 NewChange of details for Mr Clive Geoffrey Roads as a person with significant control on 2025-10-21

View Document

21/10/2521 October 2025 NewDirector's details changed for Mr Clive Geoffrey Roads on 2025-10-21

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

16/06/2516 June 2025 Cessation of Christopher Anthony Roads as a person with significant control on 2025-05-15

View Document

16/06/2516 June 2025 Termination of appointment of Christopher Anthony Roads as a director on 2025-05-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2022-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROADS / 14/06/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE GEOFFREY ROADS / 23/02/2018

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROADS / 01/08/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROADS / 16/07/2012

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GEOFFREY ROADS / 18/08/2011

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROADS / 01/10/2011

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROADS / 08/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GEOFFREY ROADS / 08/06/2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARGERY ROADS

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY ROADS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MRS MARGERY ROADS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIAN ROADS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 ADOPT MEM AND ARTS 28/02/01

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/06/959 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/959 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/06/924 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/03/907 March 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/04/8710 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8618 November 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 RETURN MADE UP TO 09/08/85; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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