SAWMOCO LTD

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Registered office address changed from Suite 8, Newton Hall Town Street Newton Cambridge CB22 7ZE England to 4 Eastern Counties I E London Road Pampisford Cambridge CB22 3EE on 2022-03-30

View Document

29/10/2129 October 2021 Termination of appointment of Sandra Jeffery as a director on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Peter Jeffery as a director on 2021-10-14

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES JEFFREY / 27/09/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CB22 3TG

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR KEVIN ROGERS

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JEFFERY

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA JEFFREY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 01/01/16 STATEMENT OF CAPITAL GBP 4

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS SANDRA PENELOPE JEFFREY

View Document

29/04/1629 April 2016 01/01/16 STATEMENT OF CAPITAL GBP 2

View Document

29/04/1629 April 2016 01/01/16 STATEMENT OF CAPITAL GBP 4

View Document

10/02/1610 February 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES JEFFREY / 30/04/2015

View Document

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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