THE TRADITIONAL SWEET COMPANY LIMITED
Status | ACTIVE |
Company No. | 03687827 |
Category | Private Limited Company |
Incorporated | 23 Dec 1998 |
Age | 25 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE TRADITIONAL SWEET COMPANY LIMITED is an active private limited company with number 03687827. It was incorporated 25 years, 5 months, 12 days ago, on 23 December 1998. The company address is Unit 8 Wheatcroft Business Park Landmere Lane Unit 8 Wheatcroft Business Park Landmere Lane, Nottingham, NG12 4DG, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
New address: Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG
Change date: 2022-07-04
Old address: Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN England
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-26
New address: Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN
Old address: Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Change account reference date company previous shortened
Date: 22 Sep 2017
Action Date: 23 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-23
Made up date: 2016-12-25
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 26 Sep 2016
Action Date: 25 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-27
New date: 2015-12-25
Documents
Gazette filings brought up to date
Date: 26 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2015
Action Date: 27 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-27
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Draper
Change date: 2014-12-23
Documents
Change account reference date company previous shortened
Date: 30 Sep 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Change account reference date company previous shortened
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 20 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Change account reference date company previous shortened
Date: 04 Oct 2012
Action Date: 02 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-05
New date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Draper
Change date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Gazette filings brought up to date
Date: 09 Jul 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: Richard John Draper
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 31/03/2009 from welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ashbys corporate secretaries LIMITED
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 07/01/2008 to 05/01/2008
Documents
Legacy
Date: 23 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 24/12/2007 to 07/01/2008
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/06; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 26/12/05 to 24/12/05
Documents
Accounts amended with made up date
Date: 03 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Accounts amended with made up date
Date: 03 Apr 2006
Action Date: 31 Dec 2003
Category: Accounts
Type: AAMD
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 04 May 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 26/12/03
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/02; full list of members
Documents
Legacy
Date: 04 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 04/12/02 from: sterling house 70 bridgford road west bridgford nottingham nottinghamshire NG2 6AP
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/00; full list of members
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/99; full list of members
Documents
Legacy
Date: 12 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 11471847 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COURT HOUSE GARDENS,DURSLEY,GL11 5LP
Number: | 07344488 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 09237276 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL023652 |
Status: | ACTIVE |
Category: | Limited Partnership |
110 YEOMAN CLOSE,IPSWICH,IP1 2QE
Number: | 11562496 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CROMPTON STREET,BURY,BL9 0AD
Number: | 09567991 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |