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)
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
02 Aug 2019 PSC08 Notification of a person with significant control statement
02 Aug 2019 PSC07 Cessation of Sewell Mullings Logie Llp as a person with significant control on 1 July 2019
31 Jul 2019 PSC02 Notification of Sewell Mullings Logie Llp as a person with significant control on 1 July 2019
02 Jul 2019 PSC07 Cessation of Erica Jane Burrows as a person with significant control on 30 June 2019
02 Jul 2019 PSC07 Cessation of David William Stanley Bird as a person with significant control on 30 June 2019
28 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
14 May 2019 AP01 Appointment of Mrs Sophie Arabella Aldis as a director on 14 May 2019
14 May 2019 AP01 Appointment of Miss Elizabeth Mary Stilwell as a director on 14 May 2019
14 May 2019 TM01 Termination of appointment of Richard Randolph Mullings as a director on 14 May 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 07/07/2020.
28 Nov 2018 AA Micro company accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
31 May 2018 CH01 Director's details changed for Mrs Carol Winsome Dawn Morris on 21 May 2018
25 May 2018 AP03 Appointment of Ms Rachel Sian Wooddisse as a secretary on 21 May 2018
16 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Nov 2017 AP01 Appointment of Mrs Samantha Mcewan as a director on 17 October 2017
27 Nov 2017 AP01 Appointment of Mrs Rachel Sian Wooddisse as a director on 17 October 2017
27 Nov 2017 AP01 Appointment of Mrs Carol Winsome Dawn Morris as a director on 17 October 2017
27 Nov 2017 TM01 Termination of appointment of John Barry Bartholomew as a director on 30 June 2017