SHERMAYNES ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/09/192 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

22/08/1822 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/10/175 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 SAIL ADDRESS CREATED

View Document

21/09/1621 September 2016 SAIL ADDRESS CHANGED FROM: C/O MOORE AND SMALLEY LLP (AAM) RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/10/155 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK DRUMMOND EASTON / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK DRUMMOND EASTON / 24/10/2014

View Document

20/10/1420 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/10/139 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/10/124 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DRUMMOND EASTON / 03/10/2012

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK DRUMMOND EASTON / 03/10/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/10/1110 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/10/0913 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED BARBARA ANNE BAMBER

View Document

11/11/0811 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/11/076 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/11/076 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/11/076 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/11/076 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/11/076 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/11/076 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/11/076 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/09/04; NO CHANGE OF MEMBERS

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 19/09/03; NO CHANGE OF MEMBERS

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9710 March 1997 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02

View Document

21/02/9721 February 1997 SHARES AGREEMENT OTC

View Document

09/12/969 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9620 October 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/10/96

View Document

20/10/9620 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/9620 October 1996 ALTER MEM AND ARTS 11/10/96

View Document

19/10/9619 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 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