SHELDON INNS (WORCESTER) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/04/2517 April 2025 Registration of charge 086128570004, created on 2025-04-07

View Document

17/04/2517 April 2025 Registration of charge 086128570005, created on 2025-04-07

View Document

08/11/248 November 2024 Registration of charge 086128570003, created on 2024-11-05

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Micro company accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

20/10/2120 October 2021 Termination of appointment of Sarah Green as a director on 2021-07-18

View Document

20/10/2120 October 2021 Cessation of Sarah Green as a person with significant control on 2021-07-18

View Document

20/10/2120 October 2021 Appointment of Mr Martin Philip Cartwright as a director on 2021-07-18

View Document

20/10/2120 October 2021 Notification of Martin Philip Cartwright as a person with significant control on 2021-07-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH GREEN / 13/03/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MS SARAH GREEN / 13/03/2020

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH GREEN / 20/11/2018

View Document

17/12/1817 December 2018 CESSATION OF CHRISTIE JADE CARTWRIGHT AS A PSC

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH GREEN

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIE CARTWRIGHT

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MS SARAH GREEN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / CHRISTIE JADE CARTWRIGHT / 18/07/2017

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 DIRECTOR APPOINTED MS CHRISTIE JADE CARTWRIGHT

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM FOX & GOOSE WASHWOOD HEATH ROAD BIRMINGHAM B8 2NB ENGLAND

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL LONERGAN

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH UNITED KINGDOM

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR NEIL ANTHONY LONERGAN

View Document

17/07/1317 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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