SAWYER MANUFACTURING COMPANY LTD

C/O The Accountancy Partnership Twelve Quays House C/O The Accountancy Partnership Twelve Quays House, Wirral, CH41 1LD, England
StatusACTIVE
Company No.03386502
CategoryPrivate Limited Company
Incorporated13 Jun 1997
Age26 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

SAWYER MANUFACTURING COMPANY LTD is an active private limited company with number 03386502. It was incorporated 26 years, 10 months, 16 days ago, on 13 June 1997. The company address is C/O The Accountancy Partnership Twelve Quays House C/O The Accountancy Partnership Twelve Quays House, Wirral, CH41 1LD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sawyer global LIMITED\certificate issued on 13/02/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Old address: Offices a13-a14 Champion Business Park Arrowe Brook Road Upton Wirral CH49 0AB

Change date: 2020-02-07

New address: C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dave Hembree

Appointment date: 2017-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-19

New address: Offices a13-a14 Champion Business Park Arrowe Brook Road Upton Wirral CH49 0AB

Old address: 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warrick Anthony Howard

Change date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 14 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed psw consultants (engineering) LTD\certificate issued on 14/05/14

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Howard

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warrick Anthony Howard

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warrick Howard

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Address

Type: AD01

Old address: 29 Warwick Road Coventry West Midlands CV1 2ES

Change date: 2011-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Howard

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mrs tracey maxine howard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / warrick howard / 01/04/2009

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director tracey howard

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr warrick howard

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary tracey howard

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed warrick howard

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 16/07/99 from: suite 17603 72 new bond street london W1Y 9DD

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 12/12/98 to 30/11/98

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/98 to 12/12/98

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE CARE NW LTD

47-49 NEW HALL LANE,PRESTON,PR1 5NY

Number:11896233
Status:ACTIVE
Category:Private Limited Company

DRIP.INK LTD

GROUND FLOOR 143-145,WEST EALING,W13 9BE

Number:11464123
Status:ACTIVE
Category:Private Limited Company

JP INTECH SOLUTIONS LIMITED

RIVERSIDE FOX'S MARINA, THE STRAND,IPSWICH,IP2 8NJ

Number:09960771
Status:ACTIVE
Category:Private Limited Company

MASTER FIRST CONSTRUCTION LIMITED

133 LAMPTON ROAD,HOUNSLOW,TW3 4EA

Number:11428932
Status:ACTIVE
Category:Private Limited Company

REPRESENTED LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:07493066
Status:ACTIVE
Category:Private Limited Company

SCARVA TRADE CENTRE LIMITED

39 TERRYHOOGAN ROAD,SCARVA,BT63 6NJ

Number:NI607514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source