THAXTED SWEEPS LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
14/07/2514 July 2025 New | Application to strike the company off the register |
03/03/253 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
23/02/2423 February 2024 | Certificate of change of name |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
02/01/242 January 2024 | Cessation of Derek Ronald Harvey as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Termination of appointment of Derek Ronald Harvey as a director on 2023-12-04 |
04/12/234 December 2023 | Notification of William Henry Parker as a person with significant control on 2023-12-04 |
08/11/238 November 2023 | Appointment of Mr William Henry Bird as a director on 2023-11-01 |
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 |
08/11/238 November 2023 | Director's details changed for Mr William Henry Bird on 2023-11-01 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-02-28 |
30/03/2330 March 2023 | Change of details for Derek Ronald Harvey as a person with significant control on 2023-03-29 |
30/03/2330 March 2023 | Director's details changed for Derek Ronald Harvey on 2023-03-29 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-20 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/05/2012 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 10/02/2020 |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 10/02/2020 |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 10/02/2020 |
12/08/1912 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 01/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
28/02/1928 February 2019 | CESSATION OF NIGEL DOUGLAS BURLING AS A PSC |
13/02/1913 February 2019 | APPOINTMENT TERMINATED, SECRETARY NIGEL BURLING |
13/02/1913 February 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BURLING |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | PSC'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 05/03/2018 |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 05/03/2018 |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 05/03/2018 |
06/03/186 March 2018 | PSC'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 05/03/2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/06/1729 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
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 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/03/1527 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/02/1222 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD HARVEY / 20/02/2010 |
17/05/1017 May 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS BURLING / 20/02/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 20/02/09; NO CHANGE OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 29/02/08 |
14/02/0714 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/02/0714 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/01/0723 January 2007 | SECRETARY RESIGNED |
23/01/0723 January 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