Advanced company searchLink opens in new window

SWEET FABRICATIONS LTD

Company number 08883580

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)
19 Dec 2019 AP01 Appointment of Mr Stephen Richard Osborne as a director on 10 December 2019
19 Dec 2019 AP01 Appointment of Mrs Michele Barbara Osborne as a director on 10 December 2019
12 Dec 2019 PSC02 Notification of Sweetstable Group Ltd as a person with significant control on 4 December 2019
12 Dec 2019 PSC07 Cessation of Thomas Sweet as a person with significant control on 4 December 2019
12 Dec 2019 PSC07 Cessation of Rebecca Claire Sweet as a person with significant control on 4 December 2019
12 Dec 2019 MR01 Registration of charge 088835800001, created on 10 December 2019
21 Nov 2019 AA Micro company accounts made up to 28 February 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
10 Jul 2019 TM01 Termination of appointment of Leonard Owen as a director on 10 July 2019
10 Jul 2019 PSC01 Notification of Rebecca Claire Sweet as a person with significant control on 20 February 2018
10 Jul 2019 PSC04 Change of details for Mr Thomas Sweet as a person with significant control on 20 February 2018
18 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
10 Sep 2018 AA Micro company accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
11 May 2017 AA Micro company accounts made up to 28 February 2017
16 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
12 Feb 2016 AAMD Amended total exemption small company accounts made up to 28 February 2015
11 May 2015 TM01 Termination of appointment of David Edward Gledhill as a director on 6 May 2015
02 Apr 2015 AP01 Appointment of Mr David Edward Gledhill as a director on 1 April 2015
26 Mar 2015 CERTNM Company name changed tom sweet welding and fabrication LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
15 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
03 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted