About

Registered Number: 04246936
Date of Incorporation: 05/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Square, Sheepwash, Beaworthy, Devon, EX21 5NE

 

Sheepwash Community P.O. & Stores C.I.C was registered on 05 July 2001, it has a status of "Active". The business has 6 directors listed as Crossley, Simon Weston, Ansell, Alison, Crossley, Simon Weston, Cheshire, Nicola, Jones, Anna Patricia, Jones, Brian Henry Maynard. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Alison 13 April 2016 - 1
CROSSLEY, Simon Weston 12 April 2016 - 1
CHESHIRE, Nicola 25 May 2004 13 April 2016 1
JONES, Anna Patricia 05 July 2001 12 April 2016 1
JONES, Brian Henry Maynard 05 July 2001 25 May 2004 1
Secretary Name Appointed Resigned Total Appointments
CROSSLEY, Simon Weston 12 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 08 July 2016
AP03 - Appointment of secretary 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM02 - Termination of appointment of secretary 12 April 2016
RESOLUTIONS - N/A 01 April 2016
CICCON - N/A 01 April 2016
CONNOT - N/A 01 April 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
AA - Annual Accounts 22 March 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 24 March 2004
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
363s - Annual Return 17 July 2003
225 - Change of Accounting Reference Date 12 July 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 05 February 2003
225 - Change of Accounting Reference Date 23 December 2002
288b - Notice of resignation of directors or secretaries 12 July 2001
NEWINC - New incorporation documents 05 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.