SHERWOOD ELECTRONICS LIMITED - LONG EATON


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2024-02-26 View Report
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Accounts. Accounts type unaudited abridged. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Mortgage. Charge creation date: 2022-09-30. Charge number: 028785700004. 2022-10-04 View Report
Mortgage. Charge number: 2. 2022-09-29 View Report
Accounts. Accounts type unaudited abridged. 2022-02-23 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Accounts. Accounts type unaudited abridged. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type total exemption full. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2019-12-08 View Report
Mortgage. Charge number: 028785700003. Charge creation date: 2019-10-04. 2019-10-08 View Report
Mortgage. Charge number: 1. 2019-10-01 View Report
Accounts. Accounts type total exemption full. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-12-09 View Report
Accounts. Accounts type total exemption full. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Accounts. Accounts type total exemption small. 2016-11-21 View Report
Accounts. Accounts type total exemption small. 2016-02-13 View Report
Annual return. With made up date full list shareholders. 2015-12-08 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type total exemption small. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2013-12-09 View Report
Accounts. Accounts type total exemption small. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2012-12-08 View Report
Accounts. Accounts type total exemption small. 2012-02-24 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Annual return. With made up date full list shareholders. 2010-12-08 View Report
Accounts. Accounts type total exemption small. 2010-12-08 View Report
Accounts. Accounts type total exemption small. 2010-02-18 View Report
Annual return. With made up date full list shareholders. 2009-12-09 View Report
Officers. Change date: 2009-11-30. Officer name: Mr Edwin Owen Payne. 2009-12-09 View Report
Officers. Change date: 2009-11-30. Officer name: Mr Kenneth Brennan. 2009-12-09 View Report
Officers. Change date: 2009-11-30. Officer name: Mr Kenneth Brennan. 2009-12-09 View Report
Accounts. Accounts type total exemption small. 2009-02-26 View Report
Annual return. Legacy. 2008-12-10 View Report
Officers. Description: Appointment terminated director anthony knights. 2008-12-10 View Report
Officers. Description: Director and secretary's change of particulars / kenneth brennan / 23/05/2008. 2008-05-30 View Report
Accounts. Accounts type total exemption small. 2008-03-06 View Report
Annual return. Legacy. 2008-01-09 View Report
Officers. Description: Director's particulars changed. 2007-08-07 View Report
Annual return. Legacy. 2007-02-08 View Report
Accounts. Accounts type total exemption small. 2007-02-07 View Report
Officers. Description: New director appointed. 2006-08-30 View Report
Officers. Description: New secretary appointed. 2006-08-30 View Report
Officers. Description: Secretary resigned. 2006-08-30 View Report
Accounts. Accounts type total exemption small. 2006-02-13 View Report