Advanced company searchLink opens in new window

SAVOURY & SWEET LTD

Company number 07734801

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)
06 Dec 2016 AP01 Appointment of Mr Paul Bavin as a director on 6 December 2016
06 Dec 2016 TM01 Termination of appointment of John Patrick Harrison as a director on 30 November 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
15 Aug 2016 AD01 Registered office address changed from Granville Hall Granville Road Leicester LE1 7RU to 65 Lewisher Road Leicester LE4 9LR on 15 August 2016
05 Aug 2016 TM01 Termination of appointment of Mubushar Durrani as a director on 1 August 2016
05 Aug 2016 AP01 Appointment of Mr Daniel William Hatcher as a director on 4 August 2016
05 Aug 2016 AP01 Appointment of Mr Anthony Clive King as a director on 4 August 2016
18 Jul 2016 AP01 Appointment of Mr Dipesh Pradip Lathigra as a director on 1 July 2016
19 Jan 2016 MR04 Satisfaction of charge 077348010001 in full
03 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2015 MR01 Registration of charge 077348010002, created on 12 November 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
04 Jun 2015 CH01 Director's details changed for Kurt Hilder on 3 June 2015
16 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
12 Sep 2014 CH01 Director's details changed for Kurt Hilder on 2 September 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2014 CH01 Director's details changed for Mr Mubushar Durrani on 10 April 2014
09 Oct 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
16 May 2013 AA Total exemption small company accounts made up to 31 December 2012
04 May 2013 MR01 Registration of charge 077348010001
20 Dec 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
05 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
21 Dec 2011 AP01 Appointment of John Patrick Harrison as a director