About

Registered Number: 06665700
Date of Incorporation: 06/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 29 Avenue Road, Bexleyheath, DA7 4EP,

 

Established in 2008, Sweetwater Bar Ltd are based in Bexleyheath. Gay, Julie, Eurolife Directors Limited are the current directors of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EUROLIFE DIRECTORS LIMITED 06 August 2008 06 August 2008 1
Secretary Name Appointed Resigned Total Appointments
GAY, Julie 01 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC07 - N/A 06 March 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 22 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AD01 - Change of registered office address 02 January 2020
AP03 - Appointment of secretary 02 January 2020
CS01 - N/A 01 August 2019
CH04 - Change of particulars for corporate secretary 15 July 2019
CH04 - Change of particulars for corporate secretary 01 July 2019
AD01 - Change of registered office address 19 June 2019
PSC04 - N/A 20 March 2019
CH01 - Change of particulars for director 19 March 2019
CH01 - Change of particulars for director 19 March 2019
PSC04 - N/A 19 March 2019
PSC04 - N/A 13 March 2019
PSC04 - N/A 13 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC09 - N/A 15 August 2017
CS01 - N/A 22 August 2016
AP04 - Appointment of corporate secretary 22 August 2016
TM02 - Termination of appointment of secretary 22 August 2016
AA - Annual Accounts 19 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 August 2013
AP04 - Appointment of corporate secretary 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 07 September 2011
AR01 - Annual Return 06 September 2010
CH04 - Change of particulars for corporate secretary 06 September 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
AA - Annual Accounts 11 August 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 28 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
225 - Change of Accounting Reference Date 18 May 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
NEWINC - New incorporation documents 06 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.