- Company Overview for THE SHORT AND SWEET COMPANY LTD (09408877)
- Filing history for THE SHORT AND SWEET COMPANY LTD (09408877)
- People for THE SHORT AND SWEET COMPANY LTD (09408877)
- More for THE SHORT AND SWEET COMPANY LTD (09408877)
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) |
---|---|---|---|
04 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Neil Varty as a director on 1 October 2021 | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
05 Oct 2020 | AP01 | Appointment of Mr Neil Varty as a director on 4 October 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Neil Varty as a director on 6 July 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
07 Dec 2018 | AP01 | Appointment of Mr Neil Varty as a director on 1 November 2018 | |
04 Dec 2018 | PSC01 | Notification of Carolyn Kristy Varty as a person with significant control on 1 December 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Neil Varty as a director on 21 November 2018 | |
21 Nov 2018 | PSC07 | Cessation of Jennifer Samantha Ormond as a person with significant control on 30 October 2018 | |
21 Nov 2018 | PSC07 | Cessation of Daniel Ross Hancock as a person with significant control on 30 October 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Jennifer Samantha Ormond as a director on 31 October 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Geoffrey William Ormond as a director on 31 October 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Daniel Ross Hancock as a director on 31 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Neil Varty as a director on 31 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mrs Carolyn Kristy Varty as a director on 31 October 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to 55 Foxcroft Drive Wimborne Dorset BH21 2JY on 2 November 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates |