Having been setup in 2006, Sharratts Solicitors Ltd have registered office in Wolverhampton. Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Swancott, Jane Anne, Cooper, Donna Tracey, Learoyd, Stewart Ernest, Rhodes, Simon at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWANCOTT, Jane Anne | 02 October 2006 | - | 1 |
LEAROYD, Stewart Ernest | 01 January 2010 | 01 April 2011 | 1 |
RHODES, Simon | 01 January 2010 | 31 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Donna Tracey | 02 October 2006 | 28 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
CS01 - N/A | 07 November 2019 | |
AA - Annual Accounts | 02 August 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 11 October 2018 | |
CS01 - N/A | 09 October 2017 | |
PSC04 - N/A | 09 October 2017 | |
MR04 - N/A | 02 October 2017 | |
AA - Annual Accounts | 07 June 2017 | |
RESOLUTIONS - N/A | 17 November 2016 | |
CC04 - Statement of companies objects | 17 November 2016 | |
AA - Annual Accounts | 27 October 2016 | |
CS01 - N/A | 05 October 2016 | |
TM02 - Termination of appointment of secretary | 22 September 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 15 October 2015 | |
AD01 - Change of registered office address | 04 February 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 08 October 2014 | |
CH03 - Change of particulars for secretary | 13 March 2014 | |
CH01 - Change of particulars for director | 25 February 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 08 October 2013 | |
CERTNM - Change of name certificate | 28 June 2013 | |
CONNOT - N/A | 28 June 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 05 October 2011 | |
TM01 - Termination of appointment of director | 04 May 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 14 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2010 | |
TM01 - Termination of appointment of director | 26 April 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
AA - Annual Accounts | 27 November 2009 | |
AR01 - Annual Return | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
395 - Particulars of a mortgage or charge | 19 May 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 04 August 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
225 - Change of Accounting Reference Date | 15 April 2008 | |
363a - Annual Return | 29 October 2007 | |
395 - Particulars of a mortgage or charge | 15 May 2007 | |
RESOLUTIONS - N/A | 14 April 2007 | |
287 - Change in situation or address of Registered Office | 02 November 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
NEWINC - New incorporation documents | 02 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 May 2009 | Fully Satisfied |
N/A |
Debenture | 09 May 2007 | Fully Satisfied |
N/A |