About

Registered Number: 05435635
Date of Incorporation: 26/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 37, Basepoint Business Centre Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD,

 

B. Sweet & Sons Ltd was founded on 26 April 2005 and are based in Tewkesbury. Sweet, Brett Donald, Sweet, Philip Charles, Wood, Andrew Paul, Williams, Neil John are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEET, Brett Donald 26 April 2005 - 1
SWEET, Philip Charles 26 April 2005 - 1
WOOD, Andrew Paul 26 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Neil John 26 April 2005 04 May 2007 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
CH03 - Change of particulars for secretary 20 May 2020
CH01 - Change of particulars for director 20 May 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 26 April 2019
CH01 - Change of particulars for director 26 April 2019
CH03 - Change of particulars for secretary 26 April 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 14 May 2015
CH03 - Change of particulars for secretary 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 21 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 28 February 2013
RESOLUTIONS - N/A 02 July 2012
AR01 - Annual Return 29 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 22 June 2012
SH08 - Notice of name or other designation of class of shares 22 June 2012
CC04 - Statement of companies objects 22 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 June 2010
AD01 - Change of registered office address 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD01 - Change of registered office address 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 01 August 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 22 May 2006
225 - Change of Accounting Reference Date 25 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.