Advanced company searchLink opens in new window

CHARLES SWEETLAND & SONS LIMITED

Company number 00668142

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 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
  • 363(288) ‐ Director's particulars changed
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
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Apr 2004 288b Secretary resigned;director resigned
06 Apr 2004 288a New secretary appointed;new director appointed