- Company Overview for SWEET TRADER LTD. (06913712)
- Filing history for SWEET TRADER LTD. (06913712)
- People for SWEET TRADER LTD. (06913712)
- Charges for SWEET TRADER LTD. (06913712)
- More for SWEET TRADER LTD. (06913712)
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) |
---|---|---|---|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Aug 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
11 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jun 2009 | 88(2) | Ad 22/05/09\gbp si 1@1=1\gbp ic 1/2\ | |
29 May 2009 | 288a | Director appointed mrs rachel catherine jones | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from c/o thimbleby & co 40 main street auckley doncaster DN9 3HS england | |
29 May 2009 | 288a | Director appointed mr steven glyn jones | |
29 May 2009 | 288a | Secretary appointed mr steven glyn jones | |
22 May 2009 | 288b | Appointment terminated director rhys evans | |
22 May 2009 | NEWINC | Incorporation |