AD01 |
Address change date: Wed, 13th Sep 2023. New Address: The New Rectory Camel Street Marston Magna Yeovil BA22 8DD. Previous address: Penn Grove House Penn Hill Yeovil BA20 1SF England
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 31st May 2022 - the day director's appointment was terminated
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
TM02 |
Tue, 12th Jun 2018 - the day secretary's appointment was terminated
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On Tue, 12th Jun 2018 secretary's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Jun 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 9th Feb 2017. New Address: Penn Grove House Penn Hill Yeovil BA20 1SF. Previous address: The Grey Cottage Pound Road Thornford Sherborne DT9 6QB
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 26th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 7th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 26th May 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 8th Dec 2014
filed on: 8th, December 2014
| resolution
|
|
CERTNM |
Company name changed sherborne contracts LIMITEDcertificate issued on 08/12/14
filed on: 8th, December 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Mon, 26th May 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sun, 26th May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(12 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 26th May 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Thu, 26th May 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 26th May 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 26th May 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 8th Sep 2009 with shareholders record
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 26th Mar 2009 with shareholders record
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 25/03/2009 from the grey cottage thornford sherborne DT9 6QB
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 24th, November 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 19th Feb 2008 with shareholders record
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 19th Feb 2008 with shareholders record
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 7th, February 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 7th, February 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Fri, 15th Sep 2006 with shareholders record
filed on: 15th, September 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 15th Sep 2006 with shareholders record
filed on: 15th, September 2006
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 12th, August 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 12th, August 2005
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 12th, August 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 12th, August 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 12th, August 2005
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 12th, August 2005
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2005
| incorporation
|
Free Download
(12 pages)
|