Download leads from Nexok and grow your business. Find out more

Sawcraft UK Limited

Documents

Total Documents182
Total Pages880

Filing History

31 May 2023Total exemption full accounts made up to 31 December 2022
16 March 2023Confirmation statement made on 16 March 2023 with no updates
17 March 2022Confirmation statement made on 16 March 2022 with no updates
11 March 2022Total exemption full accounts made up to 31 December 2021
30 March 2021Total exemption full accounts made up to 31 December 2020
16 March 2021Confirmation statement made on 16 March 2021 with no updates
29 April 2020Total exemption full accounts made up to 31 December 2019
20 March 2020Confirmation statement made on 17 March 2020 with no updates
22 June 2019Satisfaction of charge 024960820007 in full
17 May 2019Total exemption full accounts made up to 31 December 2018
21 March 2019Confirmation statement made on 17 March 2019 with no updates
21 March 2019Change of details for Mrs Kim Hicks as a person with significant control on 6 April 2016
21 March 2019Change of details for Mr Alan Michael Hicks as a person with significant control on 6 April 2016
30 July 2018Satisfaction of charge 5 in full
10 April 2018Total exemption full accounts made up to 31 December 2017
29 March 2018Confirmation statement made on 17 March 2018 with no updates
31 August 2017Total exemption full accounts made up to 31 December 2016
31 August 2017Total exemption full accounts made up to 31 December 2016
28 March 2017Confirmation statement made on 17 March 2017 with updates
28 March 2017Confirmation statement made on 17 March 2017 with updates
20 July 2016Total exemption small company accounts made up to 31 December 2015
20 July 2016Total exemption small company accounts made up to 31 December 2015
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000
3 March 2016Satisfaction of charge 024960820008 in full
3 March 2016Satisfaction of charge 024960820008 in full
1 September 2015Registration of charge 024960820007, created on 27 August 2015
1 September 2015Registration of charge 024960820008, created on 27 August 2015
1 September 2015Registration of charge 024960820008, created on 27 August 2015
1 September 2015Registration of charge 024960820007, created on 27 August 2015
28 April 2015Total exemption small company accounts made up to 31 December 2014
28 April 2015Total exemption small company accounts made up to 31 December 2014
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,000
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,000
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3,000
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3,000
24 March 2014Total exemption small company accounts made up to 31 December 2013
24 March 2014Total exemption small company accounts made up to 31 December 2013
12 November 2013Registration of charge 024960820006
12 November 2013Registration of charge 024960820006
3 April 2013Secretary's details changed for Mrs Kim Hicks on 2 April 2013
3 April 2013Secretary's details changed for Mrs Kim Hicks on 2 April 2013
3 April 2013Director's details changed for Mrs Kim Hicks on 2 April 2013
3 April 2013Director's details changed for Mrs Kim Hicks on 2 April 2013
3 April 2013Director's details changed for Mrs Kim Hicks on 2 April 2013
3 April 2013Director's details changed for Alan Michael Hicks on 2 April 2013
3 April 2013Director's details changed for Alan Michael Hicks on 2 April 2013
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
3 April 2013Secretary's details changed for Mrs Kim Hicks on 2 April 2013
3 April 2013Director's details changed for Alan Michael Hicks on 2 April 2013
12 March 2013Total exemption small company accounts made up to 31 December 2012
12 March 2013Total exemption small company accounts made up to 31 December 2012
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
21 February 2012Total exemption small company accounts made up to 31 December 2011
21 February 2012Total exemption small company accounts made up to 31 December 2011
13 September 2011Total exemption small company accounts made up to 31 December 2010
13 September 2011Total exemption small company accounts made up to 31 December 2010
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
27 April 2010Total exemption small company accounts made up to 31 December 2009
27 April 2010Total exemption small company accounts made up to 31 December 2009
15 June 2009Return made up to 06/05/09; full list of members
15 June 2009Return made up to 06/05/09; full list of members
21 May 2009Total exemption small company accounts made up to 31 December 2008
21 May 2009Total exemption small company accounts made up to 31 December 2008
28 January 2009Particulars of a mortgage or charge / charge no: 5
28 January 2009Particulars of a mortgage or charge / charge no: 5
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 May 2008Return made up to 06/05/08; full list of members
16 May 2008Return made up to 06/05/08; full list of members
15 May 2008Director and secretary's change of particulars / kim hicks / 06/05/2008
15 May 2008Director appointed mrs kim hicks
15 May 2008Director and secretary's change of particulars / kim hicks / 06/05/2008
15 May 2008Director appointed mrs kim hicks
14 May 2008Director's change of particulars / alan hicks / 06/05/2008
14 May 2008Director's change of particulars / alan hicks / 06/05/2008
28 March 2008Total exemption small company accounts made up to 31 December 2007
28 March 2008Total exemption small company accounts made up to 31 December 2007
20 December 2007Particulars of mortgage/charge
20 December 2007Particulars of mortgage/charge
9 November 2007Declaration of satisfaction of mortgage/charge
9 November 2007Declaration of satisfaction of mortgage/charge
7 June 2007Return made up to 25/04/07; full list of members
7 June 2007Return made up to 25/04/07; full list of members
2 May 2007Total exemption small company accounts made up to 31 December 2006
2 May 2007Total exemption small company accounts made up to 31 December 2006
5 July 2006Total exemption small company accounts made up to 31 December 2005
5 July 2006Total exemption small company accounts made up to 31 December 2005
15 May 2006Return made up to 25/04/06; full list of members
15 May 2006Return made up to 25/04/06; full list of members
29 December 2005Company name changed jayclem sawcraft uk LIMITED\certificate issued on 29/12/05
29 December 2005Company name changed jayclem sawcraft uk LIMITED\certificate issued on 29/12/05
5 July 2005Total exemption small company accounts made up to 31 December 2004
5 July 2005Total exemption small company accounts made up to 31 December 2004
13 May 2005Return made up to 25/04/05; full list of members
13 May 2005Return made up to 25/04/05; full list of members
7 January 2005Company name changed jayclem saws and tools LIMITED\certificate issued on 07/01/05
7 January 2005Company name changed jayclem saws and tools LIMITED\certificate issued on 07/01/05
3 June 2004Accounting reference date extended from 30/06/04 to 31/12/04
3 June 2004Accounting reference date extended from 30/06/04 to 31/12/04
21 May 2004Return made up to 25/04/04; full list of members
21 May 2004Return made up to 25/04/04; full list of members
18 January 2004Accounts for a small company made up to 30 June 2003
18 January 2004Accounts for a small company made up to 30 June 2003
1 May 2003Return made up to 25/04/03; full list of members
1 May 2003Return made up to 25/04/03; full list of members
24 October 2002Accounts for a small company made up to 30 June 2002
24 October 2002Accounts for a small company made up to 30 June 2002
16 July 2002Return made up to 25/04/02; full list of members
16 July 2002Return made up to 25/04/02; full list of members
22 March 2002Auditor's resignation
22 March 2002Auditor's resignation
4 December 2001Accounts for a small company made up to 30 June 2001
4 December 2001Accounts for a small company made up to 30 June 2001
29 July 2001Secretary's particulars changed
29 July 2001Secretary's particulars changed
23 July 2001Director resigned
23 July 2001Director resigned
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 May 2001Return made up to 25/04/01; full list of members
4 May 2001Return made up to 25/04/01; full list of members
28 April 2001Particulars of mortgage/charge
28 April 2001Particulars of mortgage/charge
20 October 2000Accounts for a small company made up to 30 June 2000
20 October 2000Accounts for a small company made up to 30 June 2000
3 May 2000Return made up to 25/04/00; full list of members
3 May 2000Return made up to 25/04/00; full list of members
25 October 1999Accounts for a small company made up to 30 June 1999
25 October 1999Accounts for a small company made up to 30 June 1999
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 November 1998Accounts for a small company made up to 30 June 1998
2 November 1998Accounts for a small company made up to 30 June 1998
13 October 1997Accounts for a small company made up to 30 June 1997
13 October 1997Accounts for a small company made up to 30 June 1997
6 May 1997Return made up to 25/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
6 May 1997Return made up to 25/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
24 December 1996Accounts for a small company made up to 30 June 1996
24 December 1996Accounts for a small company made up to 30 June 1996
22 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 October 1996Declaration of satisfaction of mortgage/charge
17 October 1996Declaration of satisfaction of mortgage/charge
31 July 1996Particulars of mortgage/charge
31 July 1996Particulars of mortgage/charge
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 June 1996Ad 16/05/96--------- £ si 18000@1=18000 £ ic 30000/48000
4 June 1996£ nc 57000/77000 16/05/96
4 June 1996£ nc 57000/77000 16/05/96
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 June 1996Ad 16/05/96--------- £ si 18000@1=18000 £ ic 30000/48000
12 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
12 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
12 May 1996New secretary appointed
12 May 1996New secretary appointed
1 November 1995Accounts for a small company made up to 30 June 1995
1 November 1995Accounts for a small company made up to 30 June 1995
17 October 1995Registered office changed on 17/10/95 from: 23 newbold road kirkby mallory leicestershire LE9 7QG
17 October 1995Registered office changed on 17/10/95 from: 23 newbold road kirkby mallory leicestershire LE9 7QG
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 June 1995Director resigned
8 June 1995Director resigned
25 April 1995Return made up to 25/04/95; no change of members
25 April 1995Return made up to 25/04/95; no change of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
27 June 1994Director's particulars changed
27 June 1994Director's particulars changed
20 June 1994Director's particulars changed
20 June 1994Director's particulars changed
25 April 1990Incorporation
25 April 1990Incorporation
Sign up now to grow your client base. Plans & Pricing