SEW ON AND SEW FORTH LTD

Company Documents

DateDescription
07/08/257 August 2025 Registered office address changed to PO Box 4385, 10277581 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

07/08/257 August 2025

View Document

07/08/257 August 2025

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

17/02/2217 February 2022 Registered office address changed from 20 Beach Terrace Road Hunstanton PE36 5BQ England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2022-02-17

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/02/2216 February 2022 Cessation of John Pickering as a person with significant control on 2022-02-10

View Document

16/02/2216 February 2022 Appointment of Alexander Mcdowell as a director on 2022-02-10

View Document

16/02/2216 February 2022 Notification of Alexander Mcdowell as a person with significant control on 2022-02-10

View Document

16/02/2216 February 2022 Termination of appointment of John Pickering as a director on 2022-02-10

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PICKERING

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK PICKERING

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR JOHN PICKERING

View Document

16/01/2016 January 2020 CESSATION OF MARK PICKERING AS A PSC

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/01/194 January 2019 CESSATION OF ANGELA GEORGENE PICKERING AS A PSC

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PICKERING

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 33 MOOR LANE SCULTHORPE FAKENHAM NORFOLK NR21 9PY ENGLAND

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR MARK PICKERING

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA PICKERING

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1614 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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