- Company Overview for D.B. SHARP AND SONS LIMITED (01941604)
- Filing history for D.B. SHARP AND SONS LIMITED (01941604)
- People for D.B. SHARP AND SONS LIMITED (01941604)
- Charges for D.B. SHARP AND SONS LIMITED (01941604)
- More for D.B. SHARP AND SONS LIMITED (01941604)
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
|
|
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 |