THAXTED SWEEPS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 NewApplication to strike the company off the register

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/02/2423 February 2024 Certificate of change of name

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

02/01/242 January 2024 Cessation of Derek Ronald Harvey as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of Derek Ronald Harvey as a director on 2023-12-04

View Document

04/12/234 December 2023 Notification of William Henry Parker as a person with significant control on 2023-12-04

View Document

08/11/238 November 2023 Appointment of Mr William Henry Bird as a director on 2023-11-01

View Document

08/11/238 November 2023 Registered office address changed from Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH United Kingdom to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr William Henry Bird on 2023-11-01

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Change of details for Derek Ronald Harvey as a person with significant control on 2023-03-29

View Document

30/03/2330 March 2023 Director's details changed for Derek Ronald Harvey on 2023-03-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/05/2012 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 10/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 10/02/2020

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 10/02/2020

View Document

12/08/1912 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 01/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 CESSATION OF NIGEL DOUGLAS BURLING AS A PSC

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL BURLING

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BURLING

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 05/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 05/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 05/03/2018

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 05/03/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/06/1729 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD, SAWSTON CAMBRIDGE CB22 3JH

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 20/02/2010

View Document

17/05/1017 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS BURLING / 20/02/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/02/09; NO CHANGE OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 29/02/08

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 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