- Company Overview for SAWREY KNOTTS LIMITED (05021343)
- Filing history for SAWREY KNOTTS LIMITED (05021343)
- People for SAWREY KNOTTS LIMITED (05021343)
- More for SAWREY KNOTTS LIMITED (05021343)
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 |