About

Registered Number: 03726731
Date of Incorporation: 04/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 2 Church Street, Burnham, Slough, SL1 7HZ

 

Established in 1999, Sweeting & Smedley Ltd have registered office in Slough, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Gibbs, Marcella Maria, Sweeting, Jane Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GIBBS, Marcella Maria 05 March 2011 - 1
SWEETING, Jane Anne 01 April 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 27 November 2019
RESOLUTIONS - N/A 15 July 2019
SH01 - Return of Allotment of shares 12 July 2019
RESOLUTIONS - N/A 09 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 July 2019
SH19 - Statement of capital 09 July 2019
CAP-SS - N/A 09 July 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 26 March 2019
PSC05 - N/A 26 March 2019
AA - Annual Accounts 18 December 2018
PSC07 - N/A 24 August 2018
TM02 - Termination of appointment of secretary 24 August 2018
PSC04 - N/A 19 March 2018
PSC05 - N/A 19 March 2018
PSC04 - N/A 16 March 2018
PSC01 - N/A 16 March 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 21 June 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 29 November 2012
CH01 - Change of particulars for director 29 November 2012
CH03 - Change of particulars for secretary 29 November 2012
CH03 - Change of particulars for secretary 29 November 2012
CH03 - Change of particulars for secretary 29 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 12 December 2011
AP03 - Appointment of secretary 28 September 2011
AP03 - Appointment of secretary 26 August 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 03 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 16 March 2000
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.