About

Registered Number: 04819089
Date of Incorporation: 03/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

 

Based in Beaconsfield, Buckinghamshire, Sherwood Compliance Services Ltd was registered on 03 July 2003, it's status is listed as "Active". There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOYLE, Paul Anthony 03 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 08 February 2019
AA - Annual Accounts 22 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 05 February 2018
PSC09 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 04 April 2017
SH03 - Return of purchase of own shares 18 May 2016
RESOLUTIONS - N/A 04 May 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 27 January 2014
MR04 - N/A 23 October 2013
RESOLUTIONS - N/A 30 May 2013
RESOLUTIONS - N/A 30 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 22 March 2011
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
RESOLUTIONS - N/A 22 July 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 27 April 2010
TM01 - Termination of appointment of director 23 April 2010
MG01 - Particulars of a mortgage or charge 27 November 2009
RESOLUTIONS - N/A 19 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
363s - Annual Return 01 March 2008
RESOLUTIONS - N/A 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
123 - Notice of increase in nominal capital 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
287 - Change in situation or address of Registered Office 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 18 April 2006
287 - Change in situation or address of Registered Office 06 September 2005
CERTNM - Change of name certificate 22 August 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 06 July 2004
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.