Advanced company searchLink opens in new window

SWEATY BETTY LIMITED

Company number 03525806

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)
11 Jul 2017 AP01 Appointment of Ms Sally Pofcher as a director on 28 June 2017
10 Jul 2017 TM01 Termination of appointment of Michael John Farello as a director on 28 June 2017
16 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
06 Feb 2017 AP01 Appointment of Susan Patricia Pickering as a director on 26 January 2017
30 Nov 2016 MR04 Satisfaction of charge 1 in full
30 Nov 2016 MR04 Satisfaction of charge 7 in full
30 Nov 2016 MR04 Satisfaction of charge 9 in full
01 Sep 2016 AA Full accounts made up to 27 December 2015
06 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,009
25 Feb 2016 AP01 Appointment of Mr Andrew Merriman as a director on 3 January 2016
04 Sep 2015 TM01 Termination of appointment of Mark Richard Smith as a director on 4 September 2015
28 Aug 2015 AA Full accounts made up to 28 December 2014
11 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,009
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2015 AP01 Appointment of Mr Michael John Farello as a director on 9 January 2015
13 Jan 2015 AP01 Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015
12 Nov 2014 TM01 Termination of appointment of Nicola Suzanne Huet as a director on 15 August 2014
25 Sep 2014 AA Full accounts made up to 22 December 2013
04 Jul 2014 TM01 Termination of appointment of Charles Mason as a director
09 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,009
09 May 2014 AD02 Register inspection address has been changed from Glasshouse Studios 11-12 Lettice Street London SW6 4EH
12 Dec 2013 MR01 Registration of charge 035258060010
18 Oct 2013 AA Full accounts made up to 23 December 2012
17 Jul 2013 AA01 Previous accounting period shortened from 31 March 2013 to 23 December 2012
29 May 2013 AD01 Registered office address changed from 833 Fulham Road London SW6 5HQ on 29 May 2013