SHEETCRAFT & OVENS LIMITED - THATCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-11-09 View Report
Gazette. Gazette notice voluntary. 2021-08-24 View Report
Dissolution. Dissolution application strike off company. 2021-08-11 View Report
Accounts. Accounts type micro entity. 2021-07-02 View Report
Confirmation statement. Statement with updates. 2020-09-09 View Report
Accounts. Accounts type micro entity. 2020-03-25 View Report
Confirmation statement. Statement with no updates. 2019-09-13 View Report
Accounts. Accounts type micro entity. 2019-08-12 View Report
Officers. Change date: 2019-04-04. Officer name: Mr David James Godman. 2019-04-04 View Report
Officers. Change date: 2019-04-04. Officer name: Mr Brian Richard Godman. 2019-04-04 View Report
Persons with significant control. Psc name: Molesey Properties Ltd. Change date: 2019-04-04. 2019-04-04 View Report
Address. Old address: 111 Milford Road Lymington Hampshire SO41 8DN. Change date: 2019-03-26. New address: 1 High Street Thatcham RG19 3JG. 2019-03-26 View Report
Officers. Termination date: 2019-01-11. Officer name: Evelyn Connie Smith. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Accounts. Accounts type micro entity. 2018-03-02 View Report
Confirmation statement. Statement with no updates. 2017-09-11 View Report
Accounts. Accounts type micro entity. 2017-02-07 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Accounts. Accounts type total exemption small. 2016-01-18 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Accounts. Accounts type total exemption small. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2014-09-17 View Report
Accounts. Accounts type total exemption small. 2014-02-23 View Report
Accounts. Accounts type total exemption small. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2011-10-06 View Report
Accounts. Accounts type total exemption small. 2011-08-09 View Report
Address. Old address: 91 Island Farm Road, West Molesey, Surrey KT8 2UT. Change date: 2011-07-22. 2011-07-22 View Report
Annual return. With made up date full list shareholders. 2010-10-21 View Report
Officers. Officer name: David James Godman. Change date: 2010-07-01. 2010-10-21 View Report
Officers. Change date: 2010-07-01. Officer name: Brian Richard Godman. 2010-10-21 View Report
Officers. Change date: 2010-07-01. Officer name: David James Godman. 2010-10-21 View Report
Officers. Change date: 2010-07-01. Officer name: Mrs Evelyn Connie Smith. 2010-10-21 View Report
Accounts. Accounts type total exemption full. 2010-05-05 View Report
Capital. Capital allotment shares. 2009-11-04 View Report
Annual return. With made up date full list shareholders. 2009-10-07 View Report
Accounts. Accounts type total exemption full. 2009-09-18 View Report
Accounts. Accounts type total exemption full. 2008-10-30 View Report
Annual return. Legacy. 2008-09-22 View Report
Accounts. Accounts type total exemption full. 2007-10-03 View Report
Annual return. Legacy. 2007-09-12 View Report
Annual return. Legacy. 2006-09-22 View Report
Accounts. Accounts type total exemption full. 2006-09-22 View Report
Annual return. Legacy. 2005-10-27 View Report
Accounts. Accounts type total exemption full. 2005-09-22 View Report
Accounts. Accounts type total exemption full. 2004-10-12 View Report
Annual return. Legacy. 2004-09-15 View Report
Officers. Description: Director's particulars changed. 2004-03-30 View Report