NO SWEAT (DEVON) LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 Application to strike the company off the register

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/12/214 December 2021 Registered office address changed from 20 High Street Barnstaple Devon EX31 1BG to Highways Down Lane Braunton EX33 2LE on 2021-12-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/04/1528 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/05/1411 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/05/139 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/05/1217 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSH

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED DR ZOE ELEANOR BETTERIDGE

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER MATTHEW CROPPER / 21/01/2011

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER MATTHEW CROPPER / 21/01/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MARSH / 03/05/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MATTHEW CROPPER / 21/01/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/06/1024 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MATTHEW CROPPER / 26/04/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MARSH / 26/04/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARSH / 20/04/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CROPPER / 20/04/2009

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 21 BOUTPORT STREET BARNSTAPLE DEVON EX31 1RP

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CROPPER / 22/05/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 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