SAYWELL INTERNATIONAL LIMITED



Company Documents

DateDescription
29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-08-31

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/1931 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1831 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1731 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL TUDOR / 27/08/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

06/01/176 January 2017 SAIL ADDRESS CHANGED FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL ENGLAND

View Document

05/01/175 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD SAYWELL / 28/08/2016

View Document

31/08/1631 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

09/09/159 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

02/09/132 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

31/08/1231 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ANN EDMONDS / 22/08/2012

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS HEATHER ANN EDMUNDS / 01/06/2012

View Document

15/09/1115 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR SUNIL SUTARIA

View Document

02/09/102 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM AVIATION CENTRE DOWNLAND BUSINESS PARK LYONS WAY WORTHING WEST SUSSEX BN14 9LA

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS HEATHER ANN SAYWELL / 01/02/2010

View Document

31/08/1031 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MRS MARGARET ELLEN SAYWELL

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR RUSSELL TUDOR

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MISS HEATHER ANN SAYWELL

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELLEN SAYWELL / 26/01/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET SAYWELL

View Document

22/12/0922 December 2009 ADOPT ARTICLES 14/12/2009

View Document

22/12/0922 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/09/097 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 26/08/2009

View Document

27/08/0927 August 2009 DIRECTOR'S PARTICULARS CHRISTOPHER TAYLOR

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 AUDITOR'S RESIGNATION

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL

View Document

11/10/0611 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

18/05/0618 May 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

04/07/054 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

02/07/042 July 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

31/08/0331 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document



16/09/0216 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

21/07/0221 July 2002 BONUS 28/05/02

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED R.F. SAYWELL LIMITED CERTIFICATE ISSUED ON 15/07/02; RESOLUTION PASSED ON 05/06/02

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED R.F. SAYWELL LIMITED CERTIFICATE ISSUED ON 15/07/02

View Document

01/07/021 July 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

19/06/0119 June 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 63 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

30/05/0130 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0130 May 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00

View Document

07/02/007 February 2000 SECTION 320(1) 31/03/99

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/01/9918 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

31/08/9831 August 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

31/08/9731 August 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/963 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

07/09/957 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/08/9518 August 1995 ALTER MEM AND ARTS 30/10/79

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

08/09/938 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/09/9217 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

31/08/9231 August 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

24/09/9124 September 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

31/08/9131 August 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: 39 HIGH STREET CRAWLEY SUSSEX RH10 1BQ

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: G OFFICE CHANGED 19/02/91 39 HIGH STREET CRAWLEY SUSSEX RH10 1BQ

View Document

08/10/908 October 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

11/08/8911 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED

View Document

18/08/8818 August 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 ALTER MEM AND ARTS 020888

View Document

12/08/8812 August 1988 £ IC 723/691 £ SR 32@1=32

View Document

12/08/8812 August 1988 £ IC 762/723 £ SR 39@1=39

View Document

13/01/8813 January 1988 £ IC 810/762 £ SR 48@1=48

View Document

13/01/8813 January 1988 126 @ £1 OVER 12 MONTHS 24/03/87

View Document

31/08/8731 August 1987 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

22/04/8722 April 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

31/08/8631 August 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

31/07/8631 July 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

31/08/8531 August 1985 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

22/01/6322 January 1963 INCREASE IN NOMINAL CAPITAL

View Document

01/05/591 May 1959 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/05/59

View Document

06/03/576 March 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/576 March 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company