SHERATON FIELDS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/02/1312 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/02/1312 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
JAMES HOUSE STONECROSS BUSINESS PARK
YEW TREE WAY
WARRINGTON
CHESHIRE
WA3 3JD

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN FIELDING / 30/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN RAWLINSON / 30/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FIELDING / 30/06/2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 35-37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: GISTERED OFFICE CHANGED ON 07/07/2009 FROM 37 WILSON PATTEN STREET WARRINGTON WA1 1PG

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/07/0327 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

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

View Document

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

View Document

26/08/9426 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

13/09/9113 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

07/02/917 February 1991 NC INC ALREADY ADJUSTED 31/10/89

View Document

07/02/917 February 1991 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 � NC 100/5000 31/10/8

View Document

24/07/9024 July 1990 FIRST GAZETTE

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8819 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 ADOPT MEM AND ARTS 120788

View Document

22/07/8822 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: G OFFICE CHANGED 22/07/88 TEMPLE HOUSE 20,HOLYWELL ROW LONDON EC2A 4JB

View Document

30/06/8830 June 1988 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