SHERBORNE COTTAGE BUILDING COMPANY,LIMITED(THE)
Status | ACTIVE |
Company No. | 00030977 |
Category | Private Limited Company |
Incorporated | 06 Mar 1890 |
Age | 134 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
SHERBORNE COTTAGE BUILDING COMPANY,LIMITED(THE) is an active private limited company with number 00030977. It was incorporated 134 years, 1 month, 24 days ago, on 06 March 1890. The company address is The Old Pump House The Old Pump House, Sherborne, DT9 3RX, Dorset.
Company Fillings
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-02
Officer name: Mrs Clare Middleton
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-02
Officer name: Mrs Clare Middleton
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 21 Apr 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Jane Mary Hole
Appointment date: 2016-03-02
Documents
Termination secretary company with name termination date
Date: 21 Apr 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-02
Officer name: Clare Middleton
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Address
Type: AD01
Old address: the Music House the Green Sherborne Dorset DT9 3HX United Kingdom
Change date: 2014-02-26
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Change person director company with change date
Date: 08 Oct 2012
Action Date: 04 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Stewart
Change date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 23 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel stewart / 30/09/2008
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david stewart / 30/09/2008
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / clare middleton / 30/09/2008
Documents
Legacy
Date: 21 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 21/09/2009 from the music house the green sherborne dorset DT9 3HX
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david stewart / 06/01/2009
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / clare stewart / 31/03/2008
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david stewart / 28/08/2008
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 18/06/2008 from 1 georges square bristol BS1 6BP
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 07/04/06 from: old sarum house 49 princes street yeovil somerset BA20 1EG
Documents
Accounts with accounts type small
Date: 29 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; change of members
Documents
Accounts with accounts type small
Date: 02 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; change of members
Documents
Accounts with accounts type small
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type small
Date: 23 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/01; no change of members
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 30 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/99; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/98; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/97; full list of members
Documents
Legacy
Date: 31 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/96; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 15 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 15/11/95 from: abbots fee greenhill sherborne dorset. DT9 4ET
Documents
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/95; no change of members
Documents
Accounts with accounts type small
Date: 19 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/94; change of members
Documents
Accounts with accounts type small
Date: 26 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 13 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/93; full list of members
Documents
Accounts with accounts type small
Date: 01 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 18 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/92; change of members
Documents
Accounts with accounts type small
Date: 29 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/09/91; change of members
Documents
Accounts with accounts type small
Date: 07 Aug 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full
Date: 10 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 10 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/08/90; full list of members
Documents
Legacy
Date: 02 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/09/89; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 07 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/09/88; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 14 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 05/10/87; full list of members
Documents
Accounts with made up date
Date: 14 Dec 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 18 Mar 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 09851098 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LOISINE CLOSE,ROCHDALE,OL11 3PF
Number: | 11867735 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIFF SCAFFOLDING CONTRACTS LIMITED
UNIT 1,CARDIFF,CF10 5DX
Number: | 06148208 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LODGE MEADOWS,NEWRY,BT34 5WF
Number: | NI654363 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031728 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
14A MAIN STREET,COCKERMOUTH,CA13 9LQ
Number: | 08721885 |
Status: | ACTIVE |
Category: | Private Limited Company |