London
SW7 2JN
Director Name | Bryan Roe |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 May 1991(6 years after company formation) |
Appointment Duration | 33 years |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 10 Cromwell Place London SW7 2JN |
Director Name | Michael Tallon |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 May 1991(6 years after company formation) |
Appointment Duration | 33 years |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 19 Merrion Square Dublin 2 Ireland |
Director Name | David Cahill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2004(19 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 10 Cromwell Place London SW7 2JN |
Director Name | Mr Ronan Phelan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 2011(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | Belle House 1 Hudsons Place, Unit 2 Platform 1, Victoria Mainline Station London SW1V 1JT |
Director Name | Mr David Flannery |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 2011(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | Belle House 1 Hudsons Place, Unit 2 Platform 1, Victoria Mainline Station London SW1V 1JT |
Director Name | Ms Sheila Bowen Carney |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 December 2012(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Belle House 1 Hudsons Place, Unit 2 Platform 1, Victoria Mainline Station London SW1V 1JT |
Director Name | Mr Kevin Bates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 March 2014(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | Belle House 1 Hudsons Place, Unit 2 Platform 1, Victoria Mainline Station London SW1V 1JT |
Director Name | Mr St.John Handley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(29 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 10 Cromwell Place London SW7 2JN |
Secretary Name | Mr Conor Hunston |
---|---|
Status | Current |
Appointed | 09 July 2015(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Merrion Square Dublin 2 Ireland |
Director Name | Mr Conor Hunston |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2020(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 19 Merrion Square Dublin 2 D02 Vr80 Ireland |
Director Name | Eoin O Morain |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 1991(6 years after company formation) |
Appointment Duration | 29 years, 5 months (resigned 21 October 2020) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 10 Cromwell Place London SW7 2JN |
Director Name | Eugene McLernon |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 1991(6 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2007) |
Role | Architect |
Correspondence Address | 16 Beechpark Drive Foxrock Dublin 18 Irish |
Director Name | Joan O'Connor |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 1991(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 1994) |
Role | Architect |
Correspondence Address | Glencarrig Falls Road Shankill County Dublin Ireland |
Director Name | Niall Scott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 1991(6 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 13 July 2018) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 10 Cromwell Place London SW7 2JN |
Director Name | Mr Michael Gordon Aston |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 1991(6 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2007) |
Role | Architect |
Correspondence Address | 49 Melrose Road London SW18 1LX |
Director Name | Ronald Tallon |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 1991(6 years after company formation) |
Appointment Duration | 23 years, 1 month (resigned 22 June 2014) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | Golf Road Foxrock Dublin 18 Irish |
Secretary Name | Christina Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(6 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 9 Old Bray Road Cabinteely Village Dublin 18 Irish |
Director Name | Padraic Halligan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2004(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 September 2014) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 334 Harolds Cross Road Dublin 6w Irish |
Director Name | Ronan Phelan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2007(21 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2007) |
Role | Architect |
Correspondence Address | 21 St Kevins Cottages Dublin 8 Irish |
Director Name | David Flannery |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2007(21 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2007) |
Role | Architect |
Correspondence Address | 34 Dundanion Court Blackrock Road Cork Irish |
Director Name | Mr Donal Blake |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2007(21 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2007) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | Angsana Issacstown Summerhill Co Meath Irish |
Secretary Name | Ms Karen Maria Kennedy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2008(23 years after company formation) |
Appointment Duration | 6 years (resigned 12 June 2014) |
Role | Accountant |
Correspondence Address | 106 Tamarisk Avenue Kilnamanagh Dublin 24 |
Director Name | Mr Donal Blake |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2011(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 February 2022) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Ms Linda Donoghue |
---|---|
Status | Resigned |
Appointed | 12 March 2014(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Ms Suzanne Elizabeth Burns |
---|---|
Status | Resigned |
Appointed | 30 April 2015(29 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 July 2015) |
Role | Company Director |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Website | stwarchitects.com |
---|---|
Email address | [email protected] |
Telephone | 020 75894949 |
Telephone region | London |
Registered Address | Belle House 1 Hudsons Place, Unit 2 Platform 1, Victoria Mainline Station London SW1V 1JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £281,297 |
Net Worth | -£377,504 |
Cash | £211,983 |
Current Liabilities | £873,436 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (1 month ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
12 September 2023 | Director's details changed for David Cahill on 31 August 2023 (2 pages) |
---|---|
12 September 2023 | Director's details changed for Peter Dudley on 31 August 2023 (2 pages) |
12 September 2023 | Director's details changed for Mr St.John Handley on 31 August 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
6 April 2023 | Termination of appointment of Bryan Roe as a director on 14 April 2022 (1 page) |
10 November 2022 | Registered office address changed from 10 Cromwell Place South Kensington London SW7 2JN to Belle House 1 Hudsons Place, Unit 2 Platform 1, Victoria Mainline Station London SW1V 1JT on 10 November 2022 (1 page) |
11 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
19 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
18 February 2022 | Termination of appointment of Donal Blake as a director on 17 February 2022 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
4 May 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
23 December 2020 | Termination of appointment of Eoin O Morain as a director on 21 October 2020 (1 page) |
23 December 2020 | Appointment of Mr. Conor Hunston as a director on 1 November 2020 (2 pages) |
30 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
18 April 2019 | Termination of appointment of Niall Scott as a director on 13 July 2018 (1 page) |
10 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 May 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 June 2017 | Director's details changed for Ms Sheila Bowen Carney on 6 April 2017 (2 pages) |
19 June 2017 | Director's details changed for Ms Sheila Bowen Carney on 6 April 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
27 January 2017 | Memorandum and Articles of Association (9 pages) |
27 January 2017 | Memorandum and Articles of Association (9 pages) |
22 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
22 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
25 July 2016 | Director's details changed for Ms Sheila Bowen on 4 April 2016 (2 pages) |
25 July 2016 | Secretary's details changed for Mr Conor Hunston on 4 April 2016 (1 page) |
25 July 2016 | Director's details changed for Eoin O Morain on 4 April 2016 (3 pages) |
25 July 2016 | Director's details changed for Cahill David on 4 April 2016 (3 pages) |
25 July 2016 | Secretary's details changed for Mr Conor Hunston on 4 April 2016 (1 page) |
25 July 2016 | Secretary's details changed for Mr Conor Patrick Hunston on 4 April 2016 (1 page) |
25 July 2016 | Director's details changed for Ms Sheila Bowen on 4 April 2016 (2 pages) |
25 July 2016 | Secretary's details changed for Mr Conor Patrick Hunston on 4 April 2016 (1 page) |
25 July 2016 | Director's details changed for Cahill David on 4 April 2016 (3 pages) |
25 July 2016 | Director's details changed for Eoin O Morain on 4 April 2016 (3 pages) |
22 July 2016 | Director's details changed for Mr David Flannery on 4 April 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Kevin Bates on 4 April 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr David Flannery on 4 April 2016 (2 pages) |
22 July 2016 | Director's details changed for Peter Dudley on 4 April 2016 (3 pages) |
22 July 2016 | Director's details changed for Mr Ronan Phelan on 4 April 2016 (2 pages) |
22 July 2016 | Director's details changed for Niall Scott on 4 April 2016 (3 pages) |
22 July 2016 | Director's details changed for Michael Tallon on 4 April 2016 (2 pages) |
22 July 2016 | Director's details changed for Michael Tallon on 4 April 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Kevin Bates on 4 April 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr St.John Handley on 4 April 2016 (3 pages) |
22 July 2016 | Director's details changed for Mr Donal Blake on 4 April 2016 (2 pages) |
22 July 2016 | Director's details changed for Bryan Roe on 4 April 2016 (3 pages) |
22 July 2016 | Director's details changed for Peter Dudley on 4 April 2016 (3 pages) |
22 July 2016 | Director's details changed for Mr Donal Blake on 4 April 2016 (2 pages) |
22 July 2016 | Director's details changed for Bryan Roe on 4 April 2016 (3 pages) |
22 July 2016 | Director's details changed for Mr St.John Handley on 4 April 2016 (3 pages) |
22 July 2016 | Director's details changed for Niall Scott on 4 April 2016 (3 pages) |
22 July 2016 | Director's details changed for Mr Ronan Phelan on 4 April 2016 (2 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 April 2016 | Director's details changed for Michael Tallon on 5 April 2015 (2 pages) |
29 April 2016 | Director's details changed for Michael Tallon on 5 April 2015 (2 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 August 2015 | Appointment of Mr St.John Handley as a director on 21 April 2015 (2 pages) |
5 August 2015 | Appointment of Mr St.John Handley as a director on 21 April 2015 (2 pages) |
4 August 2015 | Termination of appointment of Suzanne Elizabeth Burns as a secretary on 9 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Suzanne Elizabeth Burns as a secretary on 9 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Suzanne Elizabeth Burns as a secretary on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Conor Patrick Hunston as a secretary on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Conor Patrick Hunston as a secretary on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Conor Patrick Hunston as a secretary on 9 July 2015 (2 pages) |
7 May 2015 | Appointment of Mr Kevin Bates as a director on 28 March 2014 (2 pages) |
7 May 2015 | Appointment of Mr Kevin Bates as a director on 28 March 2014 (2 pages) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Appointment of Ms Suzanne Elizabeth Burns as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Ms Suzanne Elizabeth Burns as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Ronald Tallon as a director on 22 June 2014 (1 page) |
30 April 2015 | Termination of appointment of Karen Maria Kennedy as a secretary on 12 June 2014 (1 page) |
30 April 2015 | Termination of appointment of Linda Donoghue as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Linda Donoghue as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Karen Maria Kennedy as a secretary on 12 June 2014 (1 page) |
30 April 2015 | Termination of appointment of Ronald Tallon as a director on 22 June 2014 (1 page) |
12 December 2014 | Termination of appointment of Padraic Halligan as a director on 26 September 2014 (1 page) |
12 December 2014 | Termination of appointment of Padraic Halligan as a director on 26 September 2014 (1 page) |
23 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
12 March 2014 | Appointment of Ms Linda Donoghue as a secretary (2 pages) |
12 March 2014 | Appointment of Ms Linda Donoghue as a secretary (2 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 April 2013 | Memorandum and Articles of Association (11 pages) |
9 April 2013 | Memorandum and Articles of Association (11 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (16 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (16 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (16 pages) |
19 December 2012 | Appointment of Ms Sheila Carney as a director (2 pages) |
19 December 2012 | Director's details changed for Ms Sheila Carney on 19 December 2012 (2 pages) |
19 December 2012 | Appointment of Ms Sheila Carney as a director (2 pages) |
19 December 2012 | Director's details changed for Ms Sheila Carney on 19 December 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (15 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (15 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (15 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
5 April 2011 | Memorandum and Articles of Association (11 pages) |
5 April 2011 | Memorandum and Articles of Association (11 pages) |
4 April 2011 | Director's details changed for Mr David Floannery on 4 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Director's details changed for Mr David Floannery on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr David Floannery on 4 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
28 March 2011 | Appointment of Mr Ronan Phelan as a director (2 pages) |
28 March 2011 | Appointment of Mr David Floannery as a director (2 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
28 March 2011 | Appointment of Mr Ronan Phelan as a director (2 pages) |
28 March 2011 | Appointment of Mr Donal Blake as a director (2 pages) |
28 March 2011 | Appointment of Mr Donal Blake as a director (2 pages) |
28 March 2011 | Appointment of Mr David Floannery as a director (2 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Director's details changed for Cahill David on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Padraic Halligan on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Padraic Halligan on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Dudley on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Tallon on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Director's details changed for Peter Dudley on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Ronald Tallon on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Ronald Tallon on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Niall Scott on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Padraic Halligan on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Eoin O Morain on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Bryan Roe on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Cahill David on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Bryan Roe on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Ronald Tallon on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Tallon on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Eoin O Morain on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Eoin O Morain on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Niall Scott on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Dudley on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Tallon on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Bryan Roe on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Cahill David on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Director's details changed for Niall Scott on 8 May 2010 (2 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (7 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (7 pages) |
11 May 2009 | Memorandum and Articles of Association (11 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Memorandum and Articles of Association (11 pages) |
11 May 2009 | Resolutions
|
13 February 2009 | Capitals not rolled up (2 pages) |
13 February 2009 | Capitals not rolled up (2 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
11 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 May 2008 | Secretary appointed ms karen maria kennedy (1 page) |
29 May 2008 | Secretary appointed ms karen maria kennedy (1 page) |
29 May 2008 | Return made up to 08/05/08; full list of members (8 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (8 pages) |
28 May 2008 | Appointment terminated secretary christina lynch (1 page) |
28 May 2008 | Appointment terminated director ronan phelan (1 page) |
28 May 2008 | Appointment terminated director michael aston (1 page) |
28 May 2008 | Appointment terminated director donal blake (1 page) |
28 May 2008 | Appointment terminated director david flannery (1 page) |
28 May 2008 | Appointment terminated director michael aston (1 page) |
28 May 2008 | Appointment terminated director ronan phelan (1 page) |
28 May 2008 | Appointment terminated director david flannery (1 page) |
28 May 2008 | Appointment terminated secretary christina lynch (1 page) |
28 May 2008 | Appointment terminated director donal blake (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Return made up to 08/05/07; full list of members
|
28 September 2007 | Return made up to 08/05/07; full list of members
|
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 December 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 December 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 June 2006 | Return made up to 08/05/06; full list of members (13 pages) |
20 June 2006 | Return made up to 08/05/06; full list of members (13 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Return made up to 08/05/05; full list of members (11 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Return made up to 08/05/05; full list of members (11 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (36 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (36 pages) |
21 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
21 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (11 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 July 2003 | Return made up to 08/05/03; no change of members (10 pages) |
15 July 2003 | Return made up to 08/05/03; no change of members (10 pages) |
3 January 2003 | Return made up to 08/05/02; no change of members (10 pages) |
3 January 2003 | Return made up to 08/05/02; no change of members (10 pages) |
26 November 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
26 November 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
26 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
17 August 2002 | Amended accounts made up to 31 March 2001 (9 pages) |
17 August 2002 | Amended accounts made up to 31 March 2001 (9 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
24 August 2001 | Return made up to 08/05/01; full list of members
|
24 August 2001 | Return made up to 08/05/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 June 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 July 2000 | Return made up to 08/05/00; full list of members (10 pages) |
27 July 2000 | Return made up to 08/05/00; full list of members (10 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
15 May 1999 | Return made up to 08/05/99; no change of members
|
15 May 1999 | Return made up to 08/05/99; no change of members
|
10 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
21 May 1998 | Return made up to 08/05/98; full list of members
|
21 May 1998 | Return made up to 08/05/98; full list of members
|
17 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
15 May 1997 | Return made up to 08/05/97; full list of members
|
15 May 1997 | Return made up to 08/05/97; full list of members
|
19 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
9 June 1996 | Return made up to 08/05/96; full list of members
|
9 June 1996 | Return made up to 08/05/96; full list of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
17 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
17 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
24 September 1991 | Certificate of re-registration from Unlimited to Limited (1 page) |
24 September 1991 | Re-registration of Memorandum and Articles (12 pages) |
24 September 1991 | Re-registration of Memorandum and Articles (12 pages) |
24 September 1991 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 May 1985 | Incorporation (17 pages) |
8 May 1985 | Incorporation (17 pages) |