Advanced company searchLink opens in new window

SWEETNAM & BRADLEY LIMITED

Company number 06519223

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)
05 Dec 2013 CH01 Director's details changed for Richard Trevor Wiltshire on 30 November 2013
05 Dec 2013 CH03 Secretary's details changed for Richard Trevor Wiltshire on 30 November 2013
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Nigel Francis Johnson on 25 February 2013
05 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Feb 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
15 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
15 Mar 2010 AD02 Register inspection address has been changed
15 Mar 2010 CH01 Director's details changed for Christian Gordon Hilary Olejnik on 28 February 2010
15 Mar 2010 CH01 Director's details changed for Nigel Francis Johnson on 28 February 2010
15 Mar 2010 CH01 Director's details changed for Richard Trevor Wiltshire on 28 February 2010
11 Mar 2010 CH01 Director's details changed for Christian Gordon Hilary Olejnik on 9 April 2009
29 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
24 Mar 2009 363a Return made up to 28/02/09; full list of members
24 Mar 2009 288b Appointment terminated secretary roxburgh milkins LLP
28 Apr 2008 288b Appointment terminated secretary christian olejnik
28 Apr 2008 288a Director and secretary appointed richard trevor wiltshire
25 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2