SAWREY KNOTTS LIMITED

Company Documents

DateDescription
22/12/2422 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

05/07/235 July 2023 Director's details changed for Mrs Caroline Judith Sturrock Liberson on 2023-07-05

View Document

04/07/234 July 2023 Appointment of Mr David Charles Williams as a director on 2023-05-27

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-04-05

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-04-05

View Document

03/02/193 February 2019 DIRECTOR APPOINTED MR JOHN GERARD WINNARD

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

20/08/1820 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR LYNDA MIZEN

View Document

04/02/184 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH HYLAND COLLIER / 01/02/2018

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

04/02/184 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JUDITH STURROCK LIBERSON / 01/02/2018

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MR JAMES RICHARD GOODACRE

View Document

04/02/184 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARIE MIZEN / 01/02/2018

View Document

04/02/184 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PHILLIP NEWTON / 01/02/2018

View Document

04/02/184 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN PROCTOR / 01/02/2018

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MR KEVIN RAYMOND BAKER

View Document

19/09/1719 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL BIDGOOD

View Document

14/06/1614 June 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARIE MIZEN / 01/11/2015

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNER

View Document

31/01/1631 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM C/O MRS LYNDA MIZEN WRITING ROOM SAWREY KNOTTS FAE SAWREY AMBLESIDE CUMBRIA LA22 0LG

View Document

26/08/1526 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/15

View Document

28/05/1528 May 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PHILLIP NEWTON / 01/09/2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 15 HAWTHORN CLOSE COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1UX UNITED KINGDOM

View Document

14/06/1314 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR GARETH DODDS

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR PAUL ANDREW NEWELL

View Document

12/07/1212 July 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

26/05/1126 May 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JUDITH STURROCK LIBERSON / 18/02/2011

View Document

30/12/1030 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES BIDGOOD / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARIE MIZEN / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN PROCTOR / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURNER / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH HYLAND COLLIER / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JUDITH STURROCK LIBERSON / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PHILLIP NEWTON / 01/10/2009

View Document

06/12/096 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 27 WELLINGTON ROAD EDGBASTON BIRMINGHAM B15 2ES

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED LYNDA MARIE MIZEN

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTYN LIBERSON / 27/01/2009

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM BRAMBLEBANK, 56 KELMSCOTT ROAD HARBORNE BIRMINGHAM B17 8QN

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: MARTYN LIBERSON COMPANY SECRETARY SAWREY KNOTTS LTD BRAMBLEBANK 56 KELMSCOTT ROAD HARBORNE BIRMINGHAM B17 8QN

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/10/0612 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 05/04/06

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: C/O LEASECARE LIMITED 32 BEACON BUILDINGS YARD 23 STRAMONGATE KENDAL CUMBRIA LA9 4BH

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 25 CRESCENT ROAD WINDERMERE CUMBRIA LA23 1BJ

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: THE OLD POLICE STATION CHURCH STREET AMBLESIDE CUMBRIA LA22 0BT

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 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