SOWCREST LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/07/2411 July 2024 Appointment of Mr Leon Warren Den Exter as a director on 2024-06-01

View Document

11/07/2411 July 2024 Termination of appointment of Adrian John Robinson Garner as a director on 2024-07-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/01/2419 January 2024 Appointment of Mr Adrian John Robinson Garner as a director on 2024-01-01

View Document

19/01/2419 January 2024 Appointment of Mr Jason Daniel John Dulude as a director on 2024-01-01

View Document

19/01/2419 January 2024 Termination of appointment of Charles Edward Corey Williams as a director on 2024-01-01

View Document

19/01/2419 January 2024 Termination of appointment of Charles Edward Corey Williams as a secretary on 2024-01-01

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

06/08/216 August 2021 Change of details for Mrs Doris Bistricer as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mr Jacob Joseph Bistricer as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mr David Asher Bistricer as a person with significant control on 2021-08-06

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2019-05-31

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 ALTER ARTICLES 29/11/2019

View Document

04/02/204 February 2020 ARTICLES OF ASSOCIATION

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SINEL

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS BEVAN

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MICHEL

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR CHARLES EDWARD COREY WILLIAMS

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY BKS FAMILY OFFICE LIMITED

View Document

05/12/195 December 2019 SECRETARY APPOINTED MR CHARLES EDWARD COREY WILLIAMS

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE GUILLAUME

View Document

28/08/1928 August 2019 PREVEXT FROM 30/11/2018 TO 30/05/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM C/O JOHNSTON CARMICHAEL 107-111 FLEET STREET LONDON EC4A 2AB ENGLAND

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 107-111 FLEET STREET LONDON EC4A 2AB ENGLAND

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB JOSEPH BISTRICER

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ASHER BISTRICER

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORIS BISTRICER

View Document

29/11/1829 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2018

View Document

04/09/184 September 2018 CESSATION OF ST. MODWEN DEVELOPMENTS LIMITED AS A PSC

View Document

04/09/184 September 2018 NOTIFICATION OF PSC STATEMENT ON 04/09/2018

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR JAMES EDWARD MICHEL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY ST. MODWEN CORPORATE SERVICES LIMITED

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR GUY GUSTERSON

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEDDON

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT WOOD

View Document

29/08/1829 August 2018 CORPORATE SECRETARY APPOINTED BKS FAMILY OFFICE LIMITED

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM PARK POINT 17 HIGH STREET LONGBRIDGE BIRMINGHAM B31 2UQ

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR CHRIS WILLIAM BEVAN

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MRS CLARE LOUISE GUILLAUME

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR PAUL MARTIN SINEL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR RUPERT TIMOTHY WOOD

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029486480008

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 09/09/2016

View Document

10/08/1610 August 2016 ARTICLES OF ASSOCIATION

View Document

10/08/1610 August 2016 ALTER ARTICLES 30/06/2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029486480008

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN HUDSON / 25/06/2016

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

09/06/169 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST. MODWEN CORPORATE SERVICES LIMITED / 27/10/2014

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR DAVID SMITH

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ROBERT JAN HUDSON

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

28/07/1528 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM, SIR STANLEY CLARKE HOUSE 7 RIDGEWAY, QUINTON BUSINESS PARK, BIRMINGHAM, B32 1AF

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

15/07/1415 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

02/08/132 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/11/128 November 2012 ADOPT ARTICLES 25/10/2012

View Document

08/11/128 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEX SEDDON / 14/07/2012

View Document

06/08/126 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD DUNN / 14/07/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 14/07/2012

View Document

24/05/1224 May 2012 CORPORATE SECRETARY APPOINTED ST. MODWEN CORPORATE SERVICES LIMITED

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT TCHENGUIZ

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT TCHENGUIZ

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA, UNITED KINGDOM

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM, 4TH FLOOR, LECONFIELD HOUSE CURZON STREET, LONDON, W1J 5JA

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

28/07/1128 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYWOOD

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/07/1028 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/10/0927 October 2009 ALTER ARTICLES

View Document

27/10/0927 October 2009 ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 18 UPPER GROSVENOR STREET, LONDON, GREATER LONDON, W1K 7PW

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/04/0529 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/09/0329 September 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/05/0117 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DELIVERY EXT'D 3 MTH 30/11/99

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ADOPT MEM AND ARTS 16/12/98

View Document

28/04/9928 April 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/11/99

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 7TH FLOOR, LECONFIELD HOUSE, CURZON STREET, LONDON W1Y 7FB

View Document

05/08/985 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: 31 BRECHIN PLACE, LONDON, SW7 4QD

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/957 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 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