Sherwood Commercial Vehicle Repair Centre LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 23, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BARRGOLD LIMITED
ROGER TUCKWOOD 1996 LIMITED
Company type Private Limited Company , Active Company Number 03184930 Record last updated Friday, May 10, 2019 12:57:47 PM UTC Official Address 47 Ashby Road Shepshed East There are 7 companies registered at this street
Locality Shepshed East Region Leicestershire, England Postal Code LE129BS Sector Maintenance and repair of motor vehicles
Visits SHERWOOD COMMERCIAL VEHICLE REPAIR CENTRE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-9 2025-3 0 1 2 3 Document Type Publication date Download link Registry Mar 18, 2019 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 18, 2019 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 23, 2014 Annual return Financials Jan 23, 2014 Annual accounts Registry Jan 23, 2014 Consoli accounts of parent company for subsidiary company period ending Registry Dec 31, 2013 Notice of agreement to exemption from audit of accounts for period ending Registry Dec 31, 2013 Audit exemption statement of guarantee by parent company for period ending Registry Feb 26, 2013 Annual return Registry Feb 26, 2013 Appointment of a man as Secretary Registry Feb 26, 2013 Resignation of one Secretary Registry Feb 22, 2013 Appointment of a man as Secretary Registry Feb 22, 2013 Resignation of one Secretary (a woman) Financials Dec 19, 2012 Annual accounts Registry Mar 8, 2012 Annual return Financials Dec 9, 2011 Annual accounts Registry Mar 3, 2011 Annual return Registry Mar 3, 2011 Change of particulars for secretary Registry Mar 3, 2011 Change of particulars for director Registry Mar 3, 2011 Change of particulars for director 3184... Registry Mar 3, 2011 Change of particulars for director Financials Dec 23, 2010 Annual accounts Registry Mar 4, 2010 Annual return Registry Mar 3, 2010 Change of particulars for director Registry Mar 3, 2010 Change of particulars for director 3184... Registry Mar 3, 2010 Change of particulars for director Registry Mar 3, 2010 Change of particulars for director 3184... Financials Jan 16, 2010 Annual accounts Registry Mar 5, 2009 Annual return Financials Feb 4, 2009 Annual accounts Registry Dec 1, 2008 Appointment of a woman as Director Registry Nov 21, 2008 Appointment of a man as Company Director and Director Registry Apr 21, 2008 Annual return Registry Oct 25, 2007 Company name change Registry Oct 25, 2007 Change of name certificate Financials Oct 3, 2007 Annual accounts Registry May 9, 2007 Appointment of a director Registry Mar 23, 2007 Appointment of a man as Director Registry Mar 23, 2007 Annual return Registry Mar 23, 2007 Notice of change of directors or secretaries or in their particulars Financials Nov 22, 2006 Annual accounts Registry Sep 25, 2006 Resignation of a director Registry Sep 6, 2006 Resignation of one Paint Sprayer and one Director (a man) Registry Feb 23, 2006 Annual return Registry Feb 23, 2006 Notice of change of directors or secretaries or in their particulars Registry Feb 23, 2006 Notice of change of directors or secretaries or in their particulars 3184... Financials Dec 6, 2005 Annual accounts Registry Apr 20, 2005 Annual return Financials Dec 14, 2004 Annual accounts Registry Feb 25, 2004 Annual return Financials Nov 17, 2003 Annual accounts Registry Mar 22, 2003 Annual return Registry Jan 27, 2003 Resignation of a director Registry Jan 27, 2003 Appointment of a director Registry Jan 27, 2003 Appointment of a director 3184... Financials Jan 27, 2003 Annual accounts Registry Jan 18, 2003 Two appointments: a man and a woman,: a man and a woman Registry Dec 19, 2002 Resignation of one Haulier and one Director (a man) Registry Apr 4, 2002 Annual return Financials Dec 21, 2001 Annual accounts Registry Apr 5, 2001 Annual return Financials Jan 15, 2001 Annual accounts Registry Apr 19, 2000 Annual return Financials Nov 17, 1999 Annual accounts Registry May 9, 1999 Annual return Financials Dec 11, 1998 Annual accounts Registry Apr 28, 1998 Appointment of a director Registry Apr 28, 1998 Annual return Registry Apr 21, 1998 Appointment of a woman Financials Jan 29, 1998 Annual accounts Registry May 6, 1997 Annual return Registry Apr 21, 1997 Change of accounting reference date Registry May 7, 1996 Company name change Registry May 3, 1996 Change of name certificate Registry May 3, 1996 Director resigned, new director appointed Registry May 3, 1996 Director resigned, new director appointed 3184... Registry May 3, 1996 Director resigned, new director appointed Registry May 3, 1996 Director resigned, new director appointed 3184... Registry Apr 19, 1996 Resignation of 2 people: one Nominee Secretary and one Nominee Director Registry Apr 19, 1996 Change in situation or address of registered office Registry Apr 12, 1996 Two appointments: 2 companies