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)
24 Apr 2002 88(2)R Ad 26/06/01--------- £ si 2@1=2 £ ic 577/579
24 Apr 2002 88(2)R Ad 02/03/01-07/03/01 £ si 26@1
01 Feb 2002 AA Total exemption small company accounts made up to 31 March 2001
05 Nov 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Shares of £1 div 0.10 11/10/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2001 363s Return made up to 12/03/01; full list of members
17 May 2001 88(2)R Ad 06/11/98--------- £ si 100@1
17 May 2001 88(2)R Ad 14/09/00-16/11/00 £ si 51@1=51 £ ic 500/551
07 Dec 2000 395 Particulars of mortgage/charge
24 Nov 2000 395 Particulars of mortgage/charge
27 Sep 2000 AA Accounts for a small company made up to 31 March 2000
31 Mar 2000 363s Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 Jan 2000 AA Accounts for a small company made up to 31 March 1999
09 Apr 1999 363s Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Jan 1999 88(2)R Ad 06/11/98--------- £ si 253@1=253 £ ic 149/402
15 Jan 1999 88(2)R Ad 06/11/98--------- £ si 147@1=147 £ ic 2/149
08 Oct 1998 395 Particulars of mortgage/charge
16 Mar 1998 288b Secretary resigned
12 Mar 1998 NEWINC Incorporation