Advanced company searchLink opens in new window

SAMWORTH BROTHERS LIMITED

Company number 03116767

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)
23 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
28 Sep 2018 AA Full accounts made up to 30 December 2017
07 Aug 2018 AP01 Appointment of Mr Steven Clive Bailey as a director on 6 August 2018
02 Jul 2018 TM01 Termination of appointment of Anita Marie Barker as a director on 29 June 2018
06 Apr 2018 TM01 Termination of appointment of Richard James Armitage as a director on 6 April 2018
09 Mar 2018 AP01 Appointment of Mr Flor Aiden Healy as a director on 8 January 2018
28 Feb 2018 MR01 Registration of charge 031167670001, created on 23 February 2018
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 TM01 Termination of appointment of Michael Alexander Knight as a director on 6 April 2017
21 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
04 Oct 2016 AA Full accounts made up to 2 January 2016
13 Jan 2016 TM01 Termination of appointment of Lindsey Jane Pownall as a director on 6 January 2016
19 Nov 2015 AP01 Appointment of Mr Michael Alexander Knight as a director on 16 November 2015
09 Nov 2015 AP01 Appointment of Mr Richard Alexis Robertson Marris as a director on 2 November 2015
20 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,535
05 Oct 2015 TM01 Termination of appointment of Mark Francis Duddridge as a director on 25 September 2015
03 Oct 2015 AA Total exemption full accounts made up to 27 December 2014
21 Jul 2015 TM01 Termination of appointment of Stephen Michael Draisey as a director on 30 June 2015
24 Mar 2015 TM01 Termination of appointment of Gareth Rhys Lewis as a director on 1 March 2015
06 Feb 2015 AP01 Appointment of Mr Ian Antony Fletcher as a director on 8 September 2014
06 Feb 2015 CH01 Director's details changed for Mrs Mary-Anne Lake on 1 January 2015
29 Jan 2015 AP01 Appointment of Mrs Mary-Anne Lake as a director on 1 January 2015
29 Jan 2015 AP01 Appointment of Mr Paul Davey as a director on 1 January 2015
22 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,535