R SWEETING OF LEEDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Registered office address changed from Unit 11 Thorpe Hill Farm Lingwell Gate Lane Wakefield West Yorkshire WF3 3BX England to 18 Redhill Drive Tingley Wakefield WF3 1HJ on 2024-10-09 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/12/2113 December 2021 | Appointment of Miss Megan Sweeting as a director on 2021-12-01 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
27/09/1927 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | DISS40 (DISS40(SOAD)) |
19/03/1919 March 2019 | FIRST GAZETTE |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/186 November 2018 | DISS40 (DISS40(SOAD)) |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/11/1523 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
23/02/1523 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
20/05/1420 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE SWEETING / 19/05/2014 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE SWEETING / 19/05/2014 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE SWEETING / 19/05/2014 |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 27 REDHILL AVENUE WEST ARDSLEY WAKEFIELD WEST YORKSHIRE WF3 1HG |
03/12/133 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
03/12/133 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/02/1319 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
27/11/1227 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/11/1130 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
04/11/114 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
07/01/117 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
07/01/117 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 29 HIGH STREET MORLEY WEST YORKSHIRE LS27 9AL |
11/08/1011 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE APPLEBY / 18/02/2010 |
18/02/1018 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
06/11/096 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
11/08/0911 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
22/01/0922 January 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | NEW SECRETARY APPOINTED |
28/10/0728 October 2007 | NEW DIRECTOR APPOINTED |
28/10/0728 October 2007 | DIRECTOR RESIGNED |
28/10/0728 October 2007 | SECRETARY RESIGNED |
23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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