SHARVATT WOOLWICH LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SEXTON

View Document

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055257970002

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR PAUL JULIAN RUSHENT

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MR PAUL JULIAN RUSHENT

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY PAUL BENTON

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL PINK

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WELLER

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MR PAUL WALTER BENTON

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WELLER

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR DAVID ROY WELLER

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY JANE HARDMAN

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JANE HARDMAN

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NICHOLAS NORRIS / 29/02/2016

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWSONS HOLDINGS LIMITED

View Document

19/02/1819 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018

View Document

23/10/1723 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MRS JANE MARIA HARDMAN

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MRS JANE MARIA HARDMAN

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID WELLER

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR PAUL WILLIAM SEXTON

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MUNKLEY

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/08/147 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/08/147 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 SAIL ADDRESS CREATED

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR ANTHONY MUNKLEY

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE INZANI

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/09/1320 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/09/1219 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/09/119 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR DANIEL ALFRED PINK

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SEXTON

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM SEXTON / 16/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WELLER / 28/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM SEXTON / 20/04/2009

View Document

04/08/104 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROY WELLER / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WELLER / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE INZANI / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALTER BENTON / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM SEXTON / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NICHOLAS NORRIS / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LAWSON / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND MALTBY LAWSON / 01/10/2009

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 SECTION 519

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0830 April 2008 PREVSHO FROM 31/12/2007 TO 30/06/2007

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 AUDITOR'S RESIGNATION

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: TYTTENHANGER FARM, COURSERS ROAD COLNEY HEATH ST. ALBANS HERTFORDSHIRE AL4 0PG

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 1208 HIGH ROAD WHETSTONE LONDON N20 0LL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 COMPANY NAME CHANGED BETLEY LIMITED CERTIFICATE ISSUED ON 26/09/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/08/052 August 2005 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