Based in Lancashire, Sharples Davies Ltd was setup in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the Sharples Davies Ltd. There are 4 directors listed as Hulme, Pamela, Hulme, Gareth, Hulme, Joanna, Hulme, Pamela for Sharples Davies Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULME, Gareth | 06 April 2014 | - | 1 |
HULME, Joanna | 15 September 2015 | - | 1 |
HULME, Pamela | 24 August 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULME, Pamela | 17 February 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 16 July 2018 | |
PSC04 - N/A | 16 July 2018 | |
PSC04 - N/A | 16 July 2018 | |
CS01 - N/A | 22 March 2018 | |
RP04AP01 - N/A | 22 March 2018 | |
PSC04 - N/A | 23 August 2017 | |
PSC01 - N/A | 23 August 2017 | |
PSC07 - N/A | 23 August 2017 | |
PSC01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 18 August 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
CS01 - N/A | 06 March 2017 | |
AD01 - Change of registered office address | 19 January 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AP01 - Appointment of director | 24 August 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AP01 - Appointment of director | 16 September 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 02 March 2015 | |
RP04 - N/A | 19 September 2014 | |
AA - Annual Accounts | 23 July 2014 | |
AP01 - Appointment of director | 10 June 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 27 November 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 21 April 2009 | |
AAMD - Amended Accounts | 05 February 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 08 December 2006 | |
363a - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 12 August 2004 | |
363a - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 24 June 2003 | |
363a - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 27 July 2002 | |
363s - Annual Return | 11 February 2002 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 21 February 2001 | |
395 - Particulars of a mortgage or charge | 23 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2000 | |
287 - Change in situation or address of Registered Office | 20 March 2000 | |
288b - Notice of resignation of directors or secretaries | 20 March 2000 | |
288b - Notice of resignation of directors or secretaries | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
NEWINC - New incorporation documents | 17 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 August 2000 | Outstanding |
N/A |