Established in 2008, Sweetnam & Bradley Ltd has its registered office in Malmesbury, it's status is listed as "Active". Honer, Christopher David, Johnson, Nigel Francis, Roberts, Balvinder Kaur, Olejnik, Christian Gordon Hilary, Roxburgh Milkins Llp, Wiltshire, Richard Trevor are listed as directors of Sweetnam & Bradley Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HONER, Christopher David | 05 April 2019 | - | 1 |
JOHNSON, Nigel Francis | 05 March 2008 | - | 1 |
ROBERTS, Balvinder Kaur | 05 April 2019 | - | 1 |
WILTSHIRE, Richard Trevor | 21 April 2008 | 30 November 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLEJNIK, Christian Gordon Hilary | 05 March 2008 | 21 April 2008 | 1 |
ROXBURGH MILKINS LLP | 29 February 2008 | 21 April 2008 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 20 August 2020 | |
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 02 March 2020 | |
TM01 - Termination of appointment of director | 17 December 2019 | |
TM02 - Termination of appointment of secretary | 17 December 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
CS01 - N/A | 16 May 2019 | |
RESOLUTIONS - N/A | 30 April 2019 | |
AD01 - Change of registered office address | 09 April 2019 | |
PSC02 - N/A | 09 April 2019 | |
PSC07 - N/A | 09 April 2019 | |
PSC07 - N/A | 09 April 2019 | |
PSC07 - N/A | 09 April 2019 | |
PSC07 - N/A | 09 April 2019 | |
AD01 - Change of registered office address | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 15 November 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 06 March 2018 | |
PSC01 - N/A | 01 March 2018 | |
PSC01 - N/A | 01 March 2018 | |
MR04 - N/A | 23 November 2017 | |
AA - Annual Accounts | 27 March 2017 | |
CS01 - N/A | 07 March 2017 | |
SH19 - Statement of capital | 12 August 2016 | |
RESOLUTIONS - N/A | 14 July 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 July 2016 | |
CAP-SS - N/A | 14 July 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 18 December 2013 | |
CH03 - Change of particulars for secretary | 06 December 2013 | |
CH01 - Change of particulars for director | 05 December 2013 | |
CH01 - Change of particulars for director | 05 December 2013 | |
CH03 - Change of particulars for secretary | 05 December 2013 | |
AR01 - Annual Return | 12 March 2013 | |
CH01 - Change of particulars for director | 25 February 2013 | |
AA - Annual Accounts | 05 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 April 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 24 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 15 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 29 December 2009 | |
363a - Annual Return | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 April 2008 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 April 2008 | |
123 - Notice of increase in nominal capital | 16 April 2008 | |
287 - Change in situation or address of Registered Office | 16 April 2008 | |
225 - Change of Accounting Reference Date | 15 April 2008 | |
CERTNM - Change of name certificate | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
NEWINC - New incorporation documents | 29 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 April 2008 | Fully Satisfied |
N/A |
Chattel mortgage | 11 April 2008 | Fully Satisfied |
N/A |
All assets debenture | 11 April 2008 | Fully Satisfied |
N/A |