Advanced company searchLink opens in new window

SEWELL MULLINGS LIMITED

Company number 02931999

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)
25 Apr 2024 CH01 Director's details changed for Mrs Sarah Alice Pugh on 25 April 2024
21 Mar 2024 CH01 Director's details changed for Charlotte Griffiths on 1 January 2024
19 Mar 2024 AP01 Appointment of Charlotte Griffiths as a director on 1 January 2024
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Oct 2023 PSC02 Notification of Sewell Mullings Logie Llp as a person with significant control on 3 August 2019
10 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 10 October 2023
26 Sep 2023 SH06 Cancellation of shares. Statement of capital on 4 August 2023
  • GBP 43.00
26 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Aug 2023 TM01 Termination of appointment of Nicholas John Walter Parsons as a director on 4 August 2023
26 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
03 Jan 2023 AP01 Appointment of Mrs Sarah Alice Pugh as a director on 1 January 2023
06 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 May 2021 CH01 Director's details changed for Mrs Sophie Arabella Aldis on 15 October 2020
25 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
20 Apr 2021 CH01 Director's details changed for Miss Elizabeth Mary Stilwell on 4 February 2021
17 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
28 Sep 2020 MA Memorandum and Articles of Association
28 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors pwers under section 175 of CA2006 to authorise directors conflicts of interest 15/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2020 CC04 Statement of company's objects
07 Jul 2020 RP04TM01 Second filing for the termination of Richard Randolph Mullings as a director
02 Jul 2020 TM01 Termination of appointment of David William Stanley Bird as a director on 2 July 2020
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
10 Oct 2019 AA Micro company accounts made up to 30 June 2019