Based in Ashby De La Zouch in Leicestershire, Sherwin & Bradbury Ltd was registered on 12 February 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bradbury, Jane Elizabeth, Bradbury, Mark, Sherwin, George Alfred at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADBURY, Mark | 12 February 2002 | - | 1 |
SHERWIN, George Alfred | 12 February 2002 | 05 June 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADBURY, Jane Elizabeth | 12 February 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 20 November 2019 | |
CS01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 17 November 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 12 August 2010 | |
SH06 - Notice of cancellation of shares | 11 June 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
TM01 - Termination of appointment of director | 12 February 2010 | |
AA - Annual Accounts | 04 July 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 01 August 2007 | |
363a - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 20 September 2006 | |
363a - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 23 February 2005 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 28 February 2003 | |
RESOLUTIONS - N/A | 02 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2002 | |
123 - Notice of increase in nominal capital | 02 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 09 March 2002 | |
288b - Notice of resignation of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
NEWINC - New incorporation documents | 12 February 2002 |