Advanced company searchLink opens in new window

THE SWEET PATCH LIMITED

Company number 03454557

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)
06 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 843,000
25 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 843,000
12 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
14 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 843,000
27 Feb 2014 CH01 Director's details changed for Mr Warwick Peter Konopacki on 27 February 2014
05 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
21 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Mr Warwick Peter Konopacki on 8 March 2013
19 Mar 2013 CH01 Director's details changed for Mr Jacob Dignam on 8 March 2013
19 Mar 2013 CH03 Secretary's details changed for Mrs Barbara Lesley Stewart on 8 March 2013
25 Feb 2013 CH01 Director's details changed for Mr Warwick Peter Konopacki on 1 February 2013
22 Feb 2013 CH01 Director's details changed for Mr Warwick Peter Konopacki on 1 February 2013
16 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Apr 2012 CH01 Director's details changed for Mr Warwick Peter Konopacki on 8 March 2012
10 Apr 2012 CH01 Director's details changed
20 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
02 Jun 2011 TM01 Termination of appointment of Robert Konopacki as a director
05 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from , Unit a2 Daleside Road, Poulton Drive, Colwick Nottinghamshire, NG2 4DH on 8 March 2011
11 Oct 2010 MISC Sect 519 ca 2006
11 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
08 Sep 2010 AD03 Register(s) moved to registered inspection location
08 Sep 2010 AD02 Register inspection address has been changed