SHERFORD (BUILDING & DEVELOPMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Mr Nicholas Williams as a director on 2024-09-01

View Document

13/02/2513 February 2025 Change of details for Sherford Holdings Ltd as a person with significant control on 2024-11-05

View Document

12/02/2512 February 2025 Director's details changed for Mr Kevin Ryder on 2024-01-11

View Document

12/02/2512 February 2025 Secretary's details changed for Sean David Foley on 2024-01-11

View Document

12/02/2512 February 2025 Director's details changed for Mr Sean David Foley on 2024-01-11

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

08/11/248 November 2024 Second filing of Confirmation Statement dated 2023-11-17

View Document

04/11/244 November 2024 Cessation of Kevin Ryder as a person with significant control on 2024-10-04

View Document

04/11/244 November 2024 Cessation of Sean David Foley as a person with significant control on 2024-10-04

View Document

04/11/244 November 2024 Notification of Sherford Holdings Ltd as a person with significant control on 2024-10-04

View Document

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

View Accounts

18/03/2418 March 2024 Registered office address changed from 14 Mount Batten Way Plymstock Plymouth Devon PL9 9EH United Kingdom to Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 2024-03-18

View Document

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

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Registered office address changed from The Office Langworthy House 134 Elburton Road Plymouth Devon PL9 8JB United Kingdom to 14 Mount Batten Way Plymstock Plymouth Devon PL9 9EH on 2023-03-21

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/11/1525 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROCHE FOLEY / 17/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NC INC ALREADY ADJUSTED 13/02/04

View Document

13/03/0413 March 2004 £ NC 100/1000 13/02/0

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information