48 West George Street
Glasgow
G2 1BP
Scotland
Director Name | Mr Mark Jason Birchall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Stephen Frederick Barlow |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 February 2006) |
Role | Antique Dealer & Valuer |
Correspondence Address | Rose Hill Farm Slebech Haverfordwest Dyfed SA62 4AY Wales |
Director Name | Mr Nicholas John Van Rensburg |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 June 1998) |
Role | Transport Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Road Whitchurch Hampshire RG28 7EP |
Director Name | Mr Ronald Norman Fry |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 February 2006) |
Role | Transport Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Windmill Hill, Ibthorpe Andover Hampshire SP11 0BP |
Secretary Name | Mr Nicholas John Van Rensburg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Road Whitchurch Hampshire RG28 7EP |
Secretary Name | Brenda Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | The Covey Thruxton Andover Hampshire SP11 8NF |
Director Name | Mr Kevin Buchanan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(27 years after company formation) |
Appointment Duration | 7 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonelea 15 Keble Lawns Fairford Gloucestershire GL7 4BQ Wales |
Director Name | Anthony William Bevan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(27 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dyfed Northcliffe Penarth Vale Of Glamorgan CF64 1DX Wales |
Director Name | Mr Thomas Trevor Wayne Taylor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(27 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Riverbank House Dyffryn Business Park Ystrad Mynach, Hengoed Mid Glamorgan CF82 7RJ Wales |
Secretary Name | Anthony William Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(27 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dyfed Northcliffe Penarth Vale Of Glamorgan CF64 1DX Wales |
Director Name | Mr Graham Stuart Marr |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(27 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 17 February 2023) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 1 Riverbank House Dyffryn Business Park Ystrad Mynach, Hengoed Mid Glamorgan CF82 7RJ Wales |
Secretary Name | Mr Graham Stuart Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(27 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 17 February 2023) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 1 Riverbank House Dyffryn Business Park Ystrad Mynach, Hengoed Mid Glamorgan CF82 7RJ Wales |
Director Name | Stephen John Rees |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2009) |
Role | Company Director |
Correspondence Address | 25 Woodruff Way Thornhill Cardiff CF14 9FP Wales |
Director Name | Dr Stuart Peter John Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sheldrick Place Toftwood Dereham Norfolk NR19 1JD |
Director Name | Mr John Charles O'Brien |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Nigel Paul Seabridge |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ffordd Tegid Ewloe Deeside CH5 3UD Wales |
Website | switchintl.com |
---|---|
Email address | [email protected] |
Telephone | 01443 815020 |
Telephone region | Pontypridd |
Registered Address | C/O Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
50 at £1 | Twt Logistics LTD 66.67% Ordinary B |
---|---|
25 at £1 | Twt Logistics LTD 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £314,781 |
Cash | £15,863 |
Current Liabilities | £1,062,899 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
5 July 2022 | Delivered on: 7 July 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge. Of the secured obligations, the client with full title. Guarantee charges to cynergy by way of first legal. Mortgage, the chattels. Outstanding |
---|---|
5 July 2022 | Delivered on: 7 July 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
8 January 2002 | Delivered on: 9 January 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 January 1990 | Delivered on: 18 January 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc: all property and assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 June 1985 | Delivered on: 20 June 1985 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity & charge Secured details: All monies due or to become due from the company to the chargee under therms of the charge. Particulars: £5,000 standing in or to be credited to an account designated lloyds bank PLC re: switch international trailers (UK) LTD. Guarantee liability & all interest due thereon by way of fixed charge (see doc M26). Outstanding |
22 October 1984 | Delivered on: 6 November 1984 Persons entitled: Lloyds Bank PLC Classification: Counter indeminity & charge on deposit Secured details: For further securing all monies due or to become due from the company to the chargee. Particulars: The sum of £10,000 standing in or to be credited to a designated account with lloyds bank PLC this charge is a fixed charge. Outstanding |
30 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a small company made up to 31 October 2022 (10 pages) |
5 April 2023 | Director's details changed for Mr Mark Ogilvie Strachan on 5 April 2023 (2 pages) |
29 March 2023 | Change of details for Twt Logistics Ltd as a person with significant control on 29 March 2023 (2 pages) |
21 February 2023 | Termination of appointment of Graham Stuart Marr as a secretary on 17 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Graham Stuart Marr as a director on 17 February 2023 (1 page) |
10 February 2023 | Director's details changed for Mr Graham Stuart Marr on 1 February 2023 (2 pages) |
10 February 2023 | Secretary's details changed for Mr Graham Stuart Marr on 1 February 2023 (1 page) |
12 January 2023 | Director's details changed for Mr Mark Ogilvie Strachan on 12 January 2023 (2 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
6 December 2022 | Director's details changed for Mr Mark Ogilvie Strachan on 28 October 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with updates (4 pages) |
27 July 2022 | Current accounting period shortened from 31 March 2023 to 31 October 2022 (1 page) |
12 July 2022 | Director's details changed for Mr Mark Jason Birchall on 12 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Mr John Charles O'brien on 12 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Mr Nigel Paul Seabridge on 12 July 2022 (2 pages) |
12 July 2022 | Secretary's details changed for Mr Graham Stuart Marr on 12 July 2022 (1 page) |
12 July 2022 | Director's details changed for Mr Mark Ogilvie Strachan on 12 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Dr Stuart Peter John Smith on 12 July 2022 (2 pages) |
12 July 2022 | Registered office address changed from Riverbank House Dyffryn Business Park Ystrad Mynach, Hengoed Mid Glamorgan CF82 7RJ to 1 Riverbank House Dyffryn Business Park Ystrad Mynach, Hengoed Mid Glamorgan CF82 7RJ on 12 July 2022 (1 page) |
12 July 2022 | Director's details changed for Mr Graham Stuart Marr on 12 July 2022 (2 pages) |
11 July 2022 | Appointment of Mr John Charles O'brien as a director on 6 July 2022 (2 pages) |
11 July 2022 | Appointment of Mr Nigel Paul Seabridge as a director on 6 July 2022 (2 pages) |
11 July 2022 | Appointment of Dr Stuart Peter John Smith as a director on 6 July 2022 (2 pages) |
11 July 2022 | Appointment of Mr Mark Jason Birchall as a director on 6 July 2022 (2 pages) |
11 July 2022 | Appointment of Mr Mark Ogilvie Strachan as a director on 6 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of Thomas Trevor Wayne Taylor as a director on 6 July 2022 (1 page) |
7 July 2022 | Registration of charge 014149910006, created on 5 July 2022 (46 pages) |
7 July 2022 | Registration of charge 014149910005, created on 5 July 2022 (48 pages) |
16 June 2022 | Satisfaction of charge 3 in full (1 page) |
24 May 2022 | Satisfaction of charge 1 in full (1 page) |
24 May 2022 | Satisfaction of charge 2 in full (1 page) |
20 May 2022 | Satisfaction of charge 4 in full (1 page) |
14 October 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
28 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
23 November 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
31 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
23 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
23 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
23 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
20 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
26 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 September 2012 | Secretary's details changed for Mr Graham Stuart Marr on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Thomas Trevor Wayne Taylor on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Graham Stuart Marr on 3 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Graham Stuart Marr on 3 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Thomas Trevor Wayne Taylor on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Graham Stuart Marr on 3 September 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Mr Graham Stuart Marr on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Thomas Trevor Wayne Taylor on 4 September 2012 (2 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Secretary's details changed for Mr Graham Stuart Marr on 4 September 2012 (1 page) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
23 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Appointment terminated director stephen rees (1 page) |
10 July 2009 | Resolutions
|
10 July 2009 | Appointment terminated director stephen rees (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | Location of debenture register (1 page) |
12 September 2007 | Return made up to 21/08/07; full list of members (4 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: riverbank house dyffryn business park ystrad mynach CF82 7RJ (1 page) |
12 September 2007 | Location of debenture register (1 page) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: riverbank house dyffryn business park ystrad mynach CF82 7RJ (1 page) |
12 September 2007 | Return made up to 21/08/07; full list of members (4 pages) |
12 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: the freight terminal mylen road andover hampshire SP10 3HE (1 page) |
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: the freight terminal mylen road andover hampshire SP10 3HE (1 page) |
23 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
27 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
27 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members
|
1 September 2003 | Return made up to 21/08/03; full list of members
|
2 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
2 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
2 September 2002 | Return made up to 21/08/02; full list of members
|
2 September 2002 | Return made up to 21/08/02; full list of members
|
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
17 October 2000 | Return made up to 21/08/00; full list of members (6 pages) |
17 October 2000 | Return made up to 21/08/00; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
1 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
1 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: unit 1 beckett road andover hants SP10 3HR (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: unit 1 beckett road andover hants SP10 3HR (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Return made up to 21/08/98; full list of members (6 pages) |
15 October 1998 | Return made up to 21/08/98; full list of members (6 pages) |
15 October 1998 | New secretary appointed (2 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 August 1998 | £ ic 100/75 25/06/98 £ sr 25@1=25 (1 page) |
3 August 1998 | £ ic 100/75 25/06/98 £ sr 25@1=25 (1 page) |
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | Resolutions
|
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | Resolutions
|
29 August 1997 | Return made up to 21/08/97; full list of members
|
29 August 1997 | Return made up to 21/08/97; full list of members
|
18 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1997 | Return made up to 21/08/96; no change of members (6 pages) |
7 January 1997 | Return made up to 21/08/96; no change of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
31 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
30 August 1994 | Return made up to 21/08/94; full list of members (5 pages) |
30 August 1990 | Return made up to 21/08/90; full list of members (4 pages) |
2 November 1989 | Return made up to 23/10/89; full list of members (4 pages) |
10 February 1989 | Return made up to 30/12/88; full list of members (4 pages) |
10 November 1987 | Return made up to 09/10/87; full list of members (4 pages) |
7 October 1986 | Return made up to 22/09/86; full list of members (4 pages) |
7 October 1986 | Return made up to 22/09/86; full list of members (4 pages) |
25 April 1980 | Company name changed\certificate issued on 25/04/80 (2 pages) |
25 April 1980 | Company name changed\certificate issued on 25/04/80 (2 pages) |
14 February 1979 | Certificate of incorporation (1 page) |
14 February 1979 | Certificate of incorporation (1 page) |