WILSONS & CO. (SHARROW) LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE YOUNG / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD WILLIAM HANSON / 29/03/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY HANSON / 29/03/2018

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY HANSON / 26/09/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE YOUNG / 14/12/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD WILLIAM HANSON / 26/09/2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SOPHIE ARCHDALE / 16/03/2014

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM SHARROW MILLS PO BOX 32 SHEFFIELD SOUTH YORKSHIRE S11 8PL

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD WILLIAM HANSON / 19/03/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE YOUNG / 19/03/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SOPHIE LEES / 04/09/2012

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY HANSON / 15/12/2011

View Document

11/04/1211 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RONALD ARCHDALE / 15/12/2011

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD WILLIAM HANSON / 15/12/2011

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ARCHDALE / 15/12/2011

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SOPHIE LEES / 15/12/2011

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE ARCHDALE / 15/12/2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ARCHDALE / 01/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SOPHIE LEES / 19/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE YOUNG / 19/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RONALD ARCHDALE / 19/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY HANSON / 19/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED JAMES RICHARD WILLIAM HANSON

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 DIRECTOR APPOINTED DEBORAH LOUISE YOUNG

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HANSON / 05/01/2009

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LEES / 05/01/2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ASKEW

View Document

03/04/083 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

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

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED SHARROW MILLS LIMITED CERTIFICATE ISSUED ON 01/07/93

View Document

17/05/9317 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 ALTER MEM AND ARTS 01/04/93

View Document

01/04/931 April 1993 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