Advanced company searchLink opens in new window

SWEETWATER BAR LIMITED

Company number 06665700

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)
15 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
04 Aug 2023 AA Accounts for a dormant company made up to 30 April 2023
02 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
07 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
17 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
17 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
06 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
06 Mar 2020 PSC07 Cessation of Richard Alan Kenneth Bacon as a person with significant control on 6 March 2020
06 Mar 2020 AP01 Appointment of Ms Julie Gay as a director on 6 March 2020
06 Mar 2020 TM01 Termination of appointment of Richard Alan Kenneth Bacon as a director on 6 March 2020
22 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
02 Jan 2020 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2019
02 Jan 2020 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 29 Avenue Road Bexleyheath DA7 4EP on 2 January 2020
02 Jan 2020 AP03 Appointment of Miss Julie Gay as a secretary on 1 January 2020
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
15 Jul 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019
01 Jul 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 1 July 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
20 Mar 2019 PSC04 Change of details for Mr Nicholas Lorraine Edmund Hill as a person with significant control on 18 March 2019
19 Mar 2019 CH01 Director's details changed for Nicholas Lorraine Edmund Hill on 18 March 2019
19 Mar 2019 CH01 Director's details changed for Nicholas Lorraine Edmund Hill on 18 March 2019
19 Mar 2019 PSC04 Change of details for Mr Nicholas Lorraine Edmund Hill as a person with significant control on 18 March 2019
13 Mar 2019 PSC04 Change of details for Mr Richard Alan Kenneth Bacon as a person with significant control on 6 April 2016
13 Mar 2019 PSC04 Change of details for Mr Nicholas Lorraine Edmund Hill as a person with significant control on 6 April 2016