About

Registered Number: 05174372
Date of Incorporation: 08/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER,

 

Established in 2004, Sustainable Developments (Sw) Ltd have registered office in Diss in Norfolk. There are 4 directors listed as Dearlove, Juliet Mary, Harris, David John, Risely, Andrew, Atkinson, Robert James for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Robert James 08 July 2004 23 December 2009 1
Secretary Name Appointed Resigned Total Appointments
DEARLOVE, Juliet Mary 25 June 2020 - 1
HARRIS, David John 07 February 2020 25 June 2020 1
RISELY, Andrew 23 December 2009 07 February 2020 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AP03 - Appointment of secretary 29 June 2020
TM02 - Termination of appointment of secretary 29 June 2020
AA01 - Change of accounting reference date 22 April 2020
AA - Annual Accounts 22 April 2020
AA01 - Change of accounting reference date 22 April 2020
AA - Annual Accounts 22 April 2020
AP03 - Appointment of secretary 11 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM02 - Termination of appointment of secretary 10 February 2020
AP01 - Appointment of director 10 February 2020
AP01 - Appointment of director 10 February 2020
AP01 - Appointment of director 10 February 2020
AD01 - Change of registered office address 10 February 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 23 April 2019
AD01 - Change of registered office address 22 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 April 2018
AD01 - Change of registered office address 17 January 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 26 April 2016
CH03 - Change of particulars for secretary 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 July 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
AP03 - Appointment of secretary 07 January 2010
AP01 - Appointment of director 07 January 2010
AD01 - Change of registered office address 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 01 July 2009
363s - Annual Return 02 October 2008
RESOLUTIONS - N/A 31 December 2007
RESOLUTIONS - N/A 31 December 2007
AA - Annual Accounts 31 December 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 08 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
395 - Particulars of a mortgage or charge 13 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
NEWINC - New incorporation documents 08 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.