Advanced company searchLink opens in new window

D.B. SHARP AND SONS LIMITED

Company number 01941604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
31 Mar 2023 CH01 Director's details changed for Jack Sharp on 29 March 2023
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
30 Nov 2022 TM01 Termination of appointment of Martin Brian Sharp as a director on 23 November 2022
30 Nov 2022 PSC04 Change of details for Mr David Paul Sharp as a person with significant control on 23 November 2022
30 Nov 2022 PSC07 Cessation of Martin Brian Sharp as a person with significant control on 23 November 2022
30 Nov 2022 TM01 Termination of appointment of Richard Alan Sharp as a director on 23 November 2022
30 Nov 2022 TM02 Termination of appointment of June Rhoda Sharp as a secretary on 23 November 2022
30 Nov 2022 PSC07 Cessation of Richard Alan Sharp as a person with significant control on 23 November 2022
23 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
23 Dec 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 September 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
07 May 2021 AP01 Appointment of Mrs Danielle Marinkovic as a director on 30 April 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
27 Jan 2020 SH08 Change of share class name or designation
27 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 30/06/2019
  • RES12 ‐ Resolution of varying share rights or name
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 TM01 Termination of appointment of Christopher Graham Watts as a director on 9 August 2019
26 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from 14 Woodside Industrial Park Works Road Letchworth Garden City, Hertfordshire United Kingdom SG6 1LA to 4 Works Road Letchworth Garden City SG6 1LA on 30 April 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018