Advanced company searchLink opens in new window

SWEETT & PARTNERS LIMITED

Company number 02770321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company accounts 05/02/2015
30 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 358
09 Oct 2014 AP01 Appointment of Mr Derek Ronald Pitcher as a director on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Dean Leslie Webster as a director on 3 October 2014
01 Jan 2014 AP01 Appointment of Mr Patrick Malcolm Mann Sinclair as a director
01 Jan 2014 TM01 Termination of appointment of Christopher Goscomb as a director
12 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 358
11 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
18 Jan 2012 CERTNM Company name changed cyril sweett & partners LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
21 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
04 Mar 2011 TM02 Termination of appointment of Francesca Wilson as a secretary
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Mr Christopher Roderick John Goscomb on 6 August 2010
20 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
08 Dec 2009 TM01 Termination of appointment of Michael Gibbons as a director
29 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
29 Oct 2009 CH03 Secretary's details changed for Miss Francesca Joanne Wilson on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Michael David Gibbons on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Christopher Roderick John Goscomb on 29 October 2009
14 Oct 2009 AP01 Appointment of Mr Dean Leslie Webster as a director
12 Oct 2009 TM01 Termination of appointment of Francis Ives as a director