Advanced company searchLink opens in new window

SAWREY KNOTTS LIMITED

Company number 05021343

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)
22 Dec 2024 CS01 Confirmation statement made on 22 December 2024 with no updates
22 Dec 2024 AA Micro company accounts made up to 5 April 2024
02 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
05 Jul 2023 CH01 Director's details changed for Mrs Caroline Judith Sturrock Liberson on 5 July 2023
04 Jul 2023 AP01 Appointment of Mr David Charles Williams as a director on 27 May 2023
27 Jun 2023 AA Total exemption full accounts made up to 5 April 2023
27 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
18 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
03 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 5 April 2021
26 Jan 2021 AD01 Registered office address changed from Lancaster House C/O M.A. Liberson, Knights Plc Lancaster House, 67 Newhall Street, Birmingham B3 1NQ England to 27 Wellington Road Edgbaston Birmingham B15 2ES on 26 January 2021
26 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
26 Jan 2021 TM01 Termination of appointment of James Richard Goodacre as a director on 23 October 2020
29 Jun 2020 AA Total exemption full accounts made up to 5 April 2020
03 Feb 2020 AD01 Registered office address changed from C/O M Liberson, Emms Gilmore Liberson Lancaster House 67 Newhall Street Birmingham B3 1NQ England to Lancaster House C/O M.A. Liberson, Knights Plc Lancaster House, 67 Newhall Street, Birmingham B3 1NQ on 3 February 2020
02 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 5 April 2019
03 Feb 2019 AP01 Appointment of Mr John Gerard Winnard as a director on 1 February 2019
03 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
20 Aug 2018 AA Total exemption full accounts made up to 5 April 2018
15 Apr 2018 TM01 Termination of appointment of Lynda Marie Mizen as a director on 1 March 2018
04 Feb 2018 CH01 Director's details changed for Bernard John Proctor on 1 February 2018
04 Feb 2018 CH01 Director's details changed for Malcolm Phillip Newton on 1 February 2018
04 Feb 2018 CH01 Director's details changed for Lynda Marie Mizen on 1 February 2018
04 Feb 2018 AP01 Appointment of Mr Kevin Raymond Baker as a director on 2 July 2017