About

Registered Number: 04131926
Date of Incorporation: 28/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: 6 Gabriel Street, St Ives, Cornwall, TR26 2LU

 

Established in 2000, Sweetreat Ltd has its registered office in Cornwall. We don't know the number of employees at this business. There are 2 directors listed as Choudhury, Abul Khair, Choudhury, Nasrin Nahar for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOUDHURY, Abul Khair 15 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CHOUDHURY, Nasrin Nahar 15 January 2001 29 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 28 July 2016
TM02 - Termination of appointment of secretary 09 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 01 October 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 01 February 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.