Advanced company searchLink opens in new window

SWEET CONSTRUCT LIMITED

Company number 06192071

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)
02 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
14 Jan 2013 SH06 Cancellation of shares. Statement of capital on 14 January 2013
  • GBP 80
14 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ That the company proposed contract to purchase 20 ordinary shares of £1 each in the capital of the company for the sum of £20 to be paid out of distribution profits of the company 04/01/2013
14 Jan 2013 SH03 Purchase of own shares.
10 Jan 2013 TM01 Termination of appointment of Richard Sweet as a director
09 Jan 2013 TM01 Termination of appointment of Richard Sweet as a director
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
28 Jun 2012 CH01 Director's details changed for Robert Michael Owen Sweet on 27 June 2012
28 Jun 2012 CH01 Director's details changed for Mr Daniel Howard James Sweet on 27 June 2012
28 Jun 2012 CH03 Secretary's details changed for Gareth Michael David Sweet on 27 June 2012
28 Jun 2012 CH01 Director's details changed for Richard Ivan Sweet on 27 June 2012
28 Jun 2012 CH01 Director's details changed for Gareth Michael David Sweet on 27 June 2012
28 Jun 2012 CH01 Director's details changed for Lewis William Mark Sweet on 27 June 2012
28 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
10 Aug 2010 AD01 Registered office address changed from Windsor House Greville Road Southville Bristol BS3 1LL on 10 August 2010
09 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Robert Michael Owen Sweet on 29 March 2010
01 Apr 2010 CH01 Director's details changed for Lewis William Mark Sweet on 29 March 2010
01 Apr 2010 CH01 Director's details changed for Mr Daniel Howard James Sweet on 29 March 2010
01 Apr 2010 CH01 Director's details changed for Richard Ivan Sweet on 29 March 2010
25 Jan 2010 AR01 Annual return made up to 31 March 2009 with full list of shareholders
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009