Company NameSwire Shipping Limited
Company StatusActive
Company Number05912556
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Previous NamePedaltent Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Samuel Compton Swire
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Charles Miles Fulton De Zoete
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr James Wyndham John Hughes-Hallett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 week, 3 days after company formation)
Appointment Duration3 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameJames Robert Adams
NationalityBritish
StatusResigned
Appointed01 September 2006(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Trulls Hatch
Argos Hill
Rotherfield
East Sussex
TN6 3QL
Director NameGary Harvey
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address46 Eurobin Avenue
Manly
New South Wales 2095
Australia
Director NameCharles Richard Kendall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMei Shuen Michelle Low
Date of BirthJuly 1960 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed01 October 2006(1 month, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 February 2007)
RoleFinance Director
Correspondence Address7a Island Place One
North Point
Hong Kong
Director NameChristopher Dale Pratt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 30 November 2006)
RoleExecutive
Correspondence Address25 Peak Road
Hong Kong
Foreign
Director NameUlrich Ernst Stelling
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2009)
RoleShipping Executive
Correspondence Address4-23 Moruben Road
Mosman
Nsw 2088
Australia
Director NameMr Rhoderick Martin Swire
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameDavy Ho
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 30 November 2006)
RoleShipping Executive
Correspondence AddressHouse B2 Springfield Garden
5-9 Shouson Hill Road West
Hong Kong
Foreign
Director NameGeoffrey Leslie Cundle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2010)
RoleBusiness Executive
Correspondence AddressHouse B
Cameron Lodge
5 Mt Cameron Road
Hong Kong
Director NameMartin Andrew Cresswell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 25 November 2016)
RoleGeneral Manager Fleet
Country of ResidenceSingapore
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NamePeter Andre Johansens
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2008)
RoleChartered Accountant
Correspondence Address2 Balvaird Place
London
SW1V 3SN
Director NamePaul Anthony Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2009)
RoleAccountant
Correspondence Address29 Thorne Street
Edgecliffe
Nsw 2027
Australia
Director NameMr Merlin Bingham Swire
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 January 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr John Bruce Rae-Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameRobert Amyon John Templeman Chaffey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2012)
RoleChartered Accountant
Country of ResidenceSingapore
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Merlin Bingham Swire
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameRebecca Jane Sharpe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceSingapore
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusResigned
Appointed01 October 2015(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed23 August 2016(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Andrew Murray Clarke
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2021)
RoleChartered Accountant
Country of ResidenceSingapore
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechinanav.com

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1China Navigation Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,196,000
Cash£125,000
Current Liabilities£29,040,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

13 March 2023Director's details changed for Mr Charles Miles Fulton De Zoete on 15 October 2021 (2 pages)
30 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
22 July 2022Full accounts made up to 31 December 2021 (17 pages)
3 November 2021Termination of appointment of Andrew Murray Clarke as a director on 31 October 2021 (1 page)
15 October 2021Appointment of Mr Charles Miles Fulton De Zoete as a director on 15 October 2021 (2 pages)
8 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
11 July 2021Full accounts made up to 31 December 2020 (17 pages)
2 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
3 August 2020Full accounts made up to 31 December 2019 (16 pages)
3 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
10 July 2019Full accounts made up to 31 December 2018 (16 pages)
9 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
25 September 2018Full accounts made up to 31 December 2017 (15 pages)
17 July 2018Termination of appointment of Merlin Bingham Swire as a director on 29 June 2018 (1 page)
17 July 2018Appointment of Mr Samuel Compton Swire as a director on 29 June 2018 (2 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
11 July 2018Director's details changed for Mr Barnaby Nicholas Swire on 11 July 2018 (2 pages)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
31 August 2017Appointment of Mr Andrew Murray Clarke as a director on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Rebecca Jane Sharpe as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Rebecca Jane Sharpe as a director on 31 August 2017 (1 page)
31 August 2017Appointment of Mr Andrew Murray Clarke as a director on 31 August 2017 (2 pages)
16 February 2017Termination of appointment of Martin Andrew Cresswell as a director on 25 November 2016 (1 page)
16 February 2017Termination of appointment of Martin Andrew Cresswell as a director on 25 November 2016 (1 page)
3 October 2016Director's details changed for John Bruce Rae-Smith on 5 September 2016 (2 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Termination of appointment of John Bruce Rae-Smith as a director on 19 September 2016 (1 page)
3 October 2016Director's details changed for John Bruce Rae-Smith on 5 September 2016 (2 pages)
3 October 2016Termination of appointment of John Bruce Rae-Smith as a director on 19 September 2016 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (15 pages)
28 September 2016Full accounts made up to 31 December 2015 (15 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
23 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015
  • ANNOTATION Clarification This document is a duplicate of the TM02 registered on 02/10/15.
(2 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(7 pages)
23 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015
  • ANNOTATION Clarification This document is a duplicate of the TM02 registered on 02/10/15.
(2 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
23 July 2015Director's details changed for Mr Merlin Bingham Swire on 21 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Merlin Bingham Swire on 21 July 2015 (2 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(6 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(6 pages)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(6 pages)
4 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 September 2013Full accounts made up to 31 December 2012 (13 pages)
26 February 2013Director's details changed for Rebecca Jane Sharpe on 19 February 2013 (2 pages)
26 February 2013Director's details changed for Rebecca Jane Sharpe on 19 February 2013 (2 pages)
13 December 2012Appointment of Rebecca Jane Sharpe as a director (2 pages)
13 December 2012Appointment of Rebecca Jane Sharpe as a director (2 pages)
12 December 2012Termination of appointment of Robert Chaffey as a director (1 page)
12 December 2012Termination of appointment of Robert Chaffey as a director (1 page)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
25 October 2012Secretary's details changed for Joanna Louise Farmery on 25 October 2012 (1 page)
25 October 2012Secretary's details changed for Joanna Louise Farmery on 25 October 2012 (1 page)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
19 October 2011Director's details changed for Martin Andrew Cresswell on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Robert Amyon John Templeman Chaffey on 19 October 2011 (2 pages)
19 October 2011Director's details changed for John Bruce Rae-Smith on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Martin Andrew Cresswell on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Robert Amyon John Templeman Chaffey on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Merlin Bingham Swire on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Merlin Bingham Swire on 19 October 2011 (2 pages)
19 October 2011Director's details changed for John Bruce Rae-Smith on 19 October 2011 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 August 2011Termination of appointment of Charles Kendall as a director (1 page)
30 August 2011Termination of appointment of Charles Kendall as a director (1 page)
16 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (18 pages)
16 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (18 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
12 May 2010Appointment of Mr Merlin Bingham Swire as a director (3 pages)
12 May 2010Appointment of Mr Merlin Bingham Swire as a director (3 pages)
8 March 2010Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages)
23 February 2010Termination of appointment of Rhoderick Swire as a director (2 pages)
23 February 2010Termination of appointment of Rhoderick Swire as a director (2 pages)
11 February 2010Director's details changed for Robert Amyon John Templeman Chaffey on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Rhoderick Martin Swire on 25 January 2010 (3 pages)
11 February 2010Director's details changed for John Bruce Rae-Smith on 25 January 2010 (3 pages)
11 February 2010Director's details changed for John Bruce Rae-Smith on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Martin Andrew Cresswell on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Martin Andrew Cresswell on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Amyon John Templeman Chaffey on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Rhoderick Martin Swire on 25 January 2010 (3 pages)
1 February 2010Termination of appointment of Merlin Swire as a director (2 pages)
1 February 2010Director's details changed for Charles Richard Kendall on 1 January 2010 (3 pages)
1 February 2010Director's details changed for Charles Richard Kendall on 1 January 2010 (3 pages)
1 February 2010Director's details changed for Charles Richard Kendall on 1 January 2010 (3 pages)
1 February 2010Termination of appointment of Merlin Swire as a director (2 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
20 January 2010Termination of appointment of Geoffrey Cundle as a director (2 pages)
20 January 2010Termination of appointment of Geoffrey Cundle as a director (2 pages)
13 January 2010Termination of appointment of Ulrich Stelling as a director (2 pages)
13 January 2010Termination of appointment of Ulrich Stelling as a director (2 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (12 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (12 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
13 September 2009Resolutions
  • RES13 ‐ 282 03/09/2009
(1 page)
13 September 2009Resolutions
  • RES13 ‐ 282 03/09/2009
(1 page)
19 August 2009Director appointed robert amyon john templeman chaffey (2 pages)
19 August 2009Director appointed robert amyon john templeman chaffey (2 pages)
17 August 2009Appointment terminated director paul moore (1 page)
17 August 2009Appointment terminated director paul moore (1 page)
16 June 2009Director appointed john bruce rae-smith (2 pages)
16 June 2009Director appointed john bruce rae-smith (2 pages)
30 April 2009Director's change of particulars / paul moore / 08/04/2009 (1 page)
30 April 2009Director's change of particulars / paul moore / 08/04/2009 (1 page)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Appointment terminated director peter johansens (1 page)
9 January 2009Director appointed merlin bingham swire (2 pages)
9 January 2009Appointment terminated director peter johansens (1 page)
9 January 2009Director appointed merlin bingham swire (2 pages)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
23 September 2008Return made up to 22/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 2008Return made up to 22/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2008Director's change of particulars / martin cresswell / 19/07/2008 (1 page)
24 July 2008Director's change of particulars / martin cresswell / 19/07/2008 (1 page)
23 June 2008Full accounts made up to 31 December 2007 (14 pages)
23 June 2008Full accounts made up to 31 December 2007 (14 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
24 October 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
11 March 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
11 March 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
2 November 2006New director appointed (3 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (3 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
31 October 2006Memorandum and Articles of Association (9 pages)
31 October 2006Memorandum and Articles of Association (9 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Company name changed pedaltent LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed pedaltent LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (3 pages)
14 September 2006Registered office changed on 14/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (3 pages)
14 September 2006Registered office changed on 14/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
22 August 2006Incorporation (17 pages)
22 August 2006Incorporation (17 pages)