- Company Overview for SAVOURY & SWEET LTD (07734801)
- Filing history for SAVOURY & SWEET LTD (07734801)
- People for SAVOURY & SWEET LTD (07734801)
- Charges for SAVOURY & SWEET LTD (07734801)
- More for SAVOURY & SWEET LTD (07734801)
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
|
|
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
|
|
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
|
|
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
|
|
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 |