About

Registered Number: 04685191
Date of Incorporation: 04/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,

 

Sloanes Sw Ltd was registered on 04 March 2003 with its registered office in Exeter, it's status in the Companies House registry is set to "Active". Hone, Kirstine is listed as the only a director of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HONE, Kirstine 04 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 26 July 2018
PSC04 - N/A 03 July 2018
CH01 - Change of particulars for director 13 April 2018
CH03 - Change of particulars for secretary 13 April 2018
AD01 - Change of registered office address 13 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 02 September 2008
287 - Change in situation or address of Registered Office 25 March 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 20 December 2007
395 - Particulars of a mortgage or charge 01 May 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 12 April 2006
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 08 December 2005
287 - Change in situation or address of Registered Office 14 September 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 27 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 25 April 2007 Outstanding

N/A

Legal charge 27 March 2006 Outstanding

N/A

Debenture 27 March 2006 Outstanding

N/A

Legal charge 30 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.