SWEETFUELS LIMITED

05484828
JACK MILLS WAY CREWE CHESHIRE ENGLAND CW2 5RX

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 32 Buy now
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 officers Termination of appointment of director (Stephen Robert Andrew) 1 Buy now
13 Oct 2023 officers Appointment of director (Miss Katie Jane Shortland) 2 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2023 accounts Change Account Reference Date Company Current Shortened 3 Buy now
28 Mar 2023 accounts Annual Accounts 10 Buy now
04 Jan 2023 officers Termination of appointment of director (Adrian Sweet) 1 Buy now
23 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2022 officers Appointment of director (Mr Mark Adcock) 2 Buy now
23 Dec 2022 officers Appointment of director (Mr David John Walmsley) 2 Buy now
23 Dec 2022 officers Appointment of director (Ms Erica Parkinson) 2 Buy now
23 Dec 2022 officers Appointment of director (Mr Christopher James Belsham) 2 Buy now
23 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2022 officers Appointment of director (Mr Stephen Robert Andrew) 2 Buy now
23 Dec 2022 officers Termination of appointment of director (Juliette Patricia Sweet) 1 Buy now
23 Dec 2022 officers Termination of appointment of secretary (Juliette Sweet) 1 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 8 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 8 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2020 accounts Annual Accounts 9 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 9 Buy now
19 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 8 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2017 accounts Annual Accounts 5 Buy now
29 Jun 2016 officers Change of particulars for secretary (Juliette Sweet) 1 Buy now
29 Jun 2016 annual-return Annual Return 6 Buy now
29 Jun 2016 officers Change of particulars for director (Mr Adrian Sweet) 2 Buy now
29 Jun 2016 officers Change of particulars for director (Mrs Juliette Sweet) 2 Buy now
10 Feb 2016 accounts Annual Accounts 8 Buy now
29 Jan 2016 officers Change of particulars for director (Mrs Juliette Sweet) 2 Buy now
29 Jan 2016 officers Change of particulars for director (Mr Adrian Sweet) 2 Buy now
15 Jul 2015 annual-return Annual Return 6 Buy now
20 Jan 2015 accounts Annual Accounts 7 Buy now
21 Jul 2014 annual-return Annual Return 5 Buy now
17 May 2014 accounts Annual Accounts 7 Buy now
19 Jul 2013 annual-return Annual Return 5 Buy now
11 Apr 2013 capital Return of Allotment of shares 4 Buy now
11 Apr 2013 resolution Resolution 3 Buy now
04 Mar 2013 accounts Annual Accounts 7 Buy now
31 Oct 2012 annual-return Annual Return 6 Buy now
29 Jun 2012 annual-return Annual Return 5 Buy now
03 May 2012 capital Return of Allotment of shares 6 Buy now
03 May 2012 resolution Resolution 25 Buy now
17 Nov 2011 accounts Annual Accounts 7 Buy now
02 Nov 2011 officers Change of particulars for director (Adrian Sweet) 2 Buy now
02 Nov 2011 officers Change of particulars for director (Juliette Sweet) 2 Buy now
14 Jul 2011 annual-return Annual Return 5 Buy now
31 May 2011 accounts Annual Accounts 8 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
12 Jul 2010 officers Change of particulars for director (Juliette Sweet) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Adrian Sweet) 2 Buy now
12 Jul 2010 officers Change of particulars for secretary (Juliette Sweet) 1 Buy now
19 May 2010 accounts Annual Accounts 8 Buy now
24 Oct 2009 accounts Annual Accounts 8 Buy now
23 Jun 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 7 Buy now
09 Jul 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
09 Jul 2008 annual-return Return made up to 20/06/07; full list of members 4 Buy now
29 Mar 2007 accounts Annual Accounts 6 Buy now
21 Dec 2006 mortgage Particulars of mortgage/charge 9 Buy now
01 Sep 2006 annual-return Return made up to 20/06/06; full list of members 7 Buy now
27 Jan 2006 mortgage Particulars of mortgage/charge 6 Buy now
12 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Sep 2005 accounts Accounting reference date extended from 30/06/06 to 31/08/06 1 Buy now
18 Aug 2005 officers Director's particulars changed 1 Buy now
13 Jul 2005 officers New director appointed 2 Buy now
13 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
02 Jul 2005 capital Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Jul 2005 address Registered office changed on 02/07/05 from: 40 high street, market place highworth swindon wilts SN6 7AQ 1 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
20 Jun 2005 officers Secretary resigned 1 Buy now
20 Jun 2005 incorporation Incorporation Company 9 Buy now