SAWS DIRECT LIMITED

Headlands House 1 Kings Court Headlands House 1 Kings Court, Kettering, NN15 6WJ, Northamptonshire, England
StatusACTIVE
Company No.06933232
CategoryPrivate Limited Company
Incorporated15 Jun 2009
Age15 years, 4 days
JurisdictionEngland Wales

SUMMARY

SAWS DIRECT LIMITED is an active private limited company with number 06933232. It was incorporated 15 years, 4 days ago, on 15 June 2009. The company address is Headlands House 1 Kings Court Headlands House 1 Kings Court, Kettering, NN15 6WJ, Northamptonshire, England.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-22

Psc name: Philip Robert Crick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Robert Crick

Change date: 2023-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-22

Officer name: Mr Philip Robert Crick

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Mary Crick

Cessation date: 2021-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Glenn John Lumsden

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary Crick

Termination date: 2021-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prosaw Limited

Notification date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Mary Crick

Change date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Robert Crick

Change date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert O'brien

Appointment date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn John Lumsden

Appointment date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond James Finch

Appointment date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Graham Burns

Appointment date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 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: 02 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

New address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ

Change date: 2018-06-26

Old address: 1 Kings Court Kettering Parkway Kettering NN15 6WJ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-06

Officer name: Mr Philip Robert Crick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 01 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 11 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 10 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH06

Date: 2014-09-01

Capital : 50 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mrs Susan Mary Crick

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Patrick Jenner

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Patrick Jenner

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Philip Robert Crick

Documents

View document PDF

Legacy

Date: 27 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2009

Action Date: 10 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-10

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Robert Crick

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Meadows Nominees Limited

Documents

View document PDF

Incorporation company

Date: 15 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A CLEANING MANCHESTER LTD

RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:09808602
Status:ACTIVE
Category:Private Limited Company

BELSAY GAME BIRDS LIMITED

TOWER BUILDINGS 9,MORPETH,NE61 1PY

Number:07779707
Status:ACTIVE
Category:Private Limited Company

BEST CHOICE FMCG LTD

ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:10010016
Status:ACTIVE
Category:Private Limited Company

BLANTYRE WEST LIMITED

23 BRUNTWOOD LANE,CHEADLE,SK8 1HS

Number:06736539
Status:ACTIVE
Category:Private Limited Company

ELECTROD UK LIMITED

UNIT 2 ASHVILLE INDUSTRIAL ESTATE,SUTTON WEAVER RUNCORN,WA7 3FP

Number:04777189
Status:ACTIVE
Category:Private Limited Company

POWERFUL ALLIES LIMITED

71 WOODSIDE ROAD,BRISTOL,BS16 2SR

Number:07787852
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