SHARROW MILLS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

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

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

16/12/2216 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

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005073420002

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY RONALD ARCHDALE

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ARCHDALE

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1530 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Registered office address changed from , Sharrow Mills Snuff Mill Lane, Sheffield, S11 8AD, England on 2013-07-18

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM SHARROW MILLS SNUFF MILL LANE SHEFFIELD S11 8AD ENGLAND

View Document

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM SHARROW MILLS SHEFFIELD 11 SOUTH YORKSHIRE S11 8PL

View Document

18/07/1318 July 2013 Registered office address changed from , Sharrow Mills, Sheffield 11, South Yorkshire, S11 8PL on 2013-07-18

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ARCHDALE / 15/12/2011

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE ARCHDALE / 15/12/2011

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RONALD ARCHDALE / 15/12/2011

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/07/0025 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/07/9427 July 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9330 June 1993 Certificate of change of name

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED WILSONS & CO. (SHARROW) CERTIFICATE ISSUED ON 01/07/93

View Document

30/06/9330 June 1993 Certificate of change of name

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 RETURN MADE UP TO 22/08/90; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 RETURN MADE UP TO 24/07/89; NO CHANGE OF MEMBERS

View Document

26/01/8926 January 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8819 July 1988 ALTER MEM AND ARTS 031287

View Document

22/04/8822 April 1988 DIRECTOR RESIGNED

View Document

14/08/8714 August 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

01/01/871 January 1987

View Document

15/10/8615 October 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED

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