CS01 |
Confirmation statement with no updates 28th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd August 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2022
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sherwood truck and van 1 LIMITEDcertificate issued on 10/06/22
filed on: 10th, June 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th August 2016
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th February 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sherwood House Berristow Lane Blackwell Derbyshire DE55 5HP United Kingdom on 3rd March 2011
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th February 2011
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd February 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(22 pages)
|