Date | Description |
2024-04-07 |
update num_mort_outstanding 3 => 2 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2023-11-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050573200004 |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-26 |
update statutory_documents 28/02/23 UNAUDITED ABRIDGED |
2023-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES |
2022-10-03 |
update statutory_documents 28/02/22 UNAUDITED ABRIDGED |
2022-04-15 |
delete source_ip 160.153.177.7 |
2022-04-15 |
insert source_ip 92.205.102.204 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES |
2021-12-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-06-07 |
update num_mort_charges 3 => 4 |
2021-06-07 |
update num_mort_outstanding 2 => 3 |
2021-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050573200004 |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2020-10-30 |
update account_category null => UNAUDITED ABRIDGED |
2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-08-27 |
update statutory_documents 29/02/20 UNAUDITED ABRIDGED |
2020-07-13 |
delete source_ip 160.153.16.58 |
2020-07-13 |
insert source_ip 160.153.177.7 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
2019-11-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
2019-01-06 |
delete source_ip 212.85.248.176 |
2019-01-06 |
insert source_ip 160.153.16.58 |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-09-28 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2018-08-08 |
delete general_emails in..@sharpesofnottingham.co.uk |
2018-08-08 |
insert general_emails en..@sharpesofnottingham.com |
2018-08-08 |
delete email in..@sharpesofnottingham.co.uk |
2018-08-08 |
insert email en..@sharpesofnottingham.com |
2018-08-08 |
insert index_pages_linkeddomain facebook.com |
2018-08-08 |
insert index_pages_linkeddomain twitter.com |
2018-06-19 |
update robots_txt_status www.sharpesofnottingham.com: 0 => 200 |
2018-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-11-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-30 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-09-17 |
delete address SHOWBUS INTERNATIONAL 2017 at DONINGTON PARK and the GRAND PRIX COLLECTION
1 of 3 |
2017-08-06 |
update robots_txt_status www.sharpesofnottingham.com: 200 => 0 |
2017-05-07 |
delete address UNIT 10 CANALSIDE INDUSTRIAL PARK CROPWELL BISHOP NOTTINGHAMSHIRE NG12 3BE |
2017-05-07 |
insert address 6 COACHGAP LANE LANGAR NOTTINGHAM ENGLAND NG13 9HP |
2017-05-07 |
update registered_address |
2017-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2017 FROM
UNIT 10 CANALSIDE INDUSTRIAL PARK
CROPWELL BISHOP
NOTTINGHAMSHIRE
NG12 3BE |
2017-04-03 |
insert address Unit 6. Coach Gap Lane. Langar. Nottingham. NG13 9HP |
2017-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-21 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-08-28 |
delete personal_emails we..@sharpesofnottingham.com |
2016-08-28 |
delete email en..@sharpesofnottingham.com |
2016-08-28 |
delete email we..@sharpesofnottingham.com |
2016-08-28 |
delete person Wendy Wilks |
2016-08-28 |
insert email we..@sharpesofnottingham.com |
2016-08-28 |
insert person Wendy Fern |
2016-05-13 |
update num_mort_charges 2 => 3 |
2016-05-13 |
update num_mort_outstanding 1 => 2 |
2016-05-13 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-13 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050573200003 |
2016-03-05 |
update statutory_documents 26/02/16 FULL LIST |
2015-12-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-12-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-19 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-06-16 |
update website_status IndexPageFetchError => OK |
2015-05-19 |
update website_status OK => IndexPageFetchError |
2015-05-08 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-04-14 |
update website_status IndexPageFetchError => OK |
2015-04-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-03-07 |
update statutory_documents 26/02/15 FULL LIST |
2015-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER SHARPE / 01/12/2014 |
2015-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER SHARPE / 07/08/2014 |
2015-01-20 |
update website_status OK => IndexPageFetchError |
2014-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-19 |
update statutory_documents 28/02/14 TOTAL EXEMPTION FULL |
2014-08-15 |
delete source_ip 212.85.248.198 |
2014-08-15 |
insert source_ip 212.85.248.176 |
2014-04-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-04-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-03-08 |
update statutory_documents 26/02/14 FULL LIST |
2014-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART SHARPE / 27/06/2013 |
2014-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK SHARPE / 31/03/2013 |
2014-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL STUART SHARPE / 27/06/2013 |
2014-02-11 |
insert address 1950 AEC Regent III RT
1972 AEC Plaxton Panorama Elite III |
2013-12-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-11-22 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-25 |
update statutory_documents 28/02/13 TOTAL EXEMPTION FULL |
2013-09-04 |
insert index_pages_linkeddomain google.co.uk |
2013-08-21 |
delete source_ip 212.85.248.164 |
2013-08-21 |
insert source_ip 212.85.248.198 |
2013-07-08 |
delete index_pages_linkeddomain google.com |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-02 |
insert index_pages_linkeddomain google.com |
2013-05-26 |
delete index_pages_linkeddomain google.com |
2013-05-16 |
delete phone 0115 989 1814 |
2013-05-16 |
insert index_pages_linkeddomain google.com |
2013-04-14 |
insert general_emails en..@sharpesofnottingham.com |
2013-04-14 |
delete alias Sharpe & Sons (Nottingham) Ltd |
2013-04-14 |
insert address Unit 10. Canalside Industrial Park. Cropwell Bishop. Nottingham. NG12 3BE |
2013-04-14 |
insert email en..@sharpesofnottingham.com |
2013-04-14 |
insert fax 0115 989 4666 |
2013-04-14 |
insert index_pages_linkeddomain flickriver.com |
2013-04-14 |
insert index_pages_linkeddomain razorsharpdesign.co.uk |
2013-04-14 |
insert phone 0115 989 4466 |
2013-04-14 |
insert phone 0115 989 4466 / 4555 |
2013-04-14 |
update primary_contact null => Unit 10.
Canalside Industrial Park.
Cropwell Bishop.
Nottingham.
NG12 3BE |
2013-03-09 |
update statutory_documents 26/02/13 FULL LIST |
2012-11-16 |
update statutory_documents 29/02/12 TOTAL EXEMPTION FULL |
2012-03-08 |
update statutory_documents 26/02/12 FULL LIST |
2012-02-21 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/11 |
2011-11-07 |
update statutory_documents 28/02/11 TOTAL EXEMPTION FULL |
2011-03-21 |
update statutory_documents 26/02/11 FULL LIST |
2011-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER SHARPE / 01/09/2010 |
2010-11-15 |
update statutory_documents 28/02/10 TOTAL EXEMPTION FULL |
2010-03-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-03-16 |
update statutory_documents 26/02/10 FULL LIST |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SHARPE / 27/02/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SHARPE / 27/02/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART SHARPE / 27/02/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK SHARPE / 27/02/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER SHARPE / 27/02/2010 |
2009-08-06 |
update statutory_documents 28/02/09 TOTAL EXEMPTION FULL |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2009-03-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2009 FROM
UNIT 10 CANALSIDE INDUSTRIAL
PARK CROPWELL BISHOP
NOTTINGHAMSHIRE
NG12 3BE |
2009-03-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-02 |
update statutory_documents 29/02/08 TOTAL EXEMPTION FULL |
2008-03-01 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
2006-08-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-27 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
2005-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/05 FROM:
2A PEVERIL DRIVE
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 1DE |
2004-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-15 |
update statutory_documents SECRETARY RESIGNED |
2004-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |