- Company Overview for CHARLES SWEETLAND & SONS LIMITED (00668142)
- Filing history for CHARLES SWEETLAND & SONS LIMITED (00668142)
- People for CHARLES SWEETLAND & SONS LIMITED (00668142)
- Charges for CHARLES SWEETLAND & SONS LIMITED (00668142)
- More for CHARLES SWEETLAND & SONS LIMITED (00668142)
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 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Tracey Ann Sweetland on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Jonathan Charles Sweetland on 16 February 2010 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
14 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Mar 2008 | 363a | Return made up to 24/01/08; full list of members | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Mar 2007 | 363s | Return made up to 24/01/07; full list of members | |
22 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 Mar 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Feb 2006 | 363s | Return made up to 24/01/06; full list of members | |
27 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
07 Feb 2005 | 363s |
Return made up to 24/01/05; full list of members
|
|
07 Feb 2005 | 287 | Registered office changed on 07/02/05 from: bramley higher circhard woodcombe minehead somerset TA24 8SD | |
17 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
16 Sep 2004 | 287 | Registered office changed on 16/09/04 from: 4 irnham road minchead somerset TA24 5DG | |
29 Apr 2004 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2004 | 288b | Secretary resigned;director resigned | |
06 Apr 2004 | 288a | New secretary appointed;new director appointed |