Company NameSwat Holdings Limited
Company StatusDissolved
Company Number06276353
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date20 August 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusClosed
Appointed17 May 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 20 August 2023)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2019(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 20 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard Graham Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTorview House, 3 Darklake View
Estover
Plymouth
Devon
PL6 7TL
Director NameMs Victoria Anne Banthorpe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleMarketer
Country of ResidenceEngland
Correspondence AddressTorview House, 3 Darklake View
Estover
Plymouth
Devon
PL6 7TL
Director NameMr Michael James Sturgess
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTorview House, 3 Darklake View
Estover
Plymouth
Devon
PL6 7TL
Director NameAdrian Hugh Russell Gibbons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTorview House, 3 Darklake View
Estover
Plymouth
Devon
PL6 7TL
Secretary NameMr Richard Graham Brown
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTorview House, 3 Darklake View
Estover
Plymouth
Devon
PL6 7TL
Director NameMrs Sarah Anne Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2014)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTorview House, 3 Darklake View
Estover
Plymouth
Devon
PL6 7TL
Director NameMr Jon Richard Weatherhead
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 April 2015)
RoleAgricultural Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressTorview House, 3 Darklake View
Estover
Plymouth
Devon
PL6 7TL
Director NameMrs Judith Andrea Gibbons
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2015)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressTorview House, 3 Darklake View
Estover
Plymouth
Devon
PL6 7TL
Director NameMrs Sheridan Jane Sturgess
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTorview House, 3 Darklake View
Estover
Plymouth
Devon
PL6 7TL
Director NameMrs Elizabeth Joy Norris
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 years after company formation)
Appointment Duration12 months (resigned 30 June 2015)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressTorview House, 3 Darklake View
Estover
Plymouth
Devon
PL6 7TL
Director NameMr David John Norris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 years after company formation)
Appointment Duration2 years (resigned 19 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTorview House, 3 Darklake View
Estover
Plymouth
Devon
PL6 7TL
Secretary NameMs Judith Andrea Gibbons
StatusResigned
Appointed30 October 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2016)
RoleCompany Director
Correspondence AddressTorview House, 3 Darklake View
Estover
Plymouth
Devon
PL6 7TL
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Daniel Carl Barton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed19 July 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMr Daniel Barton
StatusResigned
Appointed19 July 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(11 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteswat.co.uk
Telephone01752 725700
Telephone regionPlymouth

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£551,809
Cash£249,117
Current Liabilities£48,594

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

30 June 2015Delivered on: 20 July 2015
Persons entitled: Michael James Sturgess

Classification: A registered charge
Particulars: Torview house, 3 darklake view, estover plymouth PL6 7TL. Title no: DN330342.
Outstanding

Filing History

7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
31 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages)
23 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
20 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Daniel Barton as a secretary on 17 May 2019 (1 page)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
17 May 2019Termination of appointment of Daniel Carl Barton as a director on 17 May 2019 (1 page)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
19 March 2019Full accounts made up to 30 June 2018 (18 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
3 April 2018Full accounts made up to 30 June 2017 (19 pages)
19 January 2018Change of details for Swat Group Limited as a person with significant control on 15 December 2017 (2 pages)
19 January 2018Change of details for Swat Group Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 August 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
16 August 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
5 August 2016Appointment of Mr Anthony Foye as a director on 19 July 2016 (2 pages)
5 August 2016Appointment of Mr Daniel Barton as a secretary on 19 July 2016 (2 pages)
5 August 2016Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016 (1 page)
5 August 2016Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016 (1 page)
5 August 2016Termination of appointment of David John Norris as a director on 19 July 2016 (1 page)
5 August 2016Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016 (1 page)
5 August 2016Registered office address changed from Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL to 6-14 Underwood Street London N1 7JQ on 5 August 2016 (1 page)
5 August 2016Appointment of Mr Daniel Carl Barton as a director on 19 July 2016 (2 pages)
5 August 2016Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016 (1 page)
5 August 2016Appointment of Mr Pedro Ros as a director on 19 July 2016 (2 pages)
5 August 2016Appointment of Mr Daniel Barton as a secretary on 19 July 2016 (2 pages)
5 August 2016Appointment of Mr Pedro Ros as a director on 19 July 2016 (2 pages)
5 August 2016Registered office address changed from Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL to 6-14 Underwood Street London N1 7JQ on 5 August 2016 (1 page)
5 August 2016Appointment of Mr Anthony Foye as a director on 19 July 2016 (2 pages)
5 August 2016Appointment of Mr Daniel Carl Barton as a director on 19 July 2016 (2 pages)
5 August 2016Termination of appointment of David John Norris as a director on 19 July 2016 (1 page)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
21 July 2016Second filing of the annual return made up to 12 June 2016 (22 pages)
21 July 2016Second filing of the annual return made up to 12 June 2016 (22 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,301
(5 pages)
14 June 2016Annual return
Statement of capital on 2016-06-14
  • GBP 3,301

Statement of capital on 2016-07-21
  • GBP 6,931
(5 pages)
14 June 2016Annual return
Statement of capital on 2016-06-14
  • GBP 3,301

Statement of capital on 2016-07-21
  • GBP 6,931
(5 pages)
16 March 2016Secretary's details changed for Ms Judith Andrea Fogarty on 16 March 2016 (1 page)
16 March 2016Secretary's details changed for Ms Judith Andrea Fogarty on 16 March 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 229,846.002206
(7 pages)
17 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 229,846.002206
(7 pages)
10 September 2015Purchase of own shares. (3 pages)
10 September 2015Purchase of own shares. (3 pages)
10 September 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 229,846
(4 pages)
10 September 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 229,846
(4 pages)
20 July 2015Termination of appointment of Elizabeth Joy Norris as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Michael James Sturgess as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Elizabeth Joy Norris as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Judith Andrea Gibbons as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Sheridan Jane Sturgess as a director on 30 June 2015 (1 page)
20 July 2015Registration of charge 062763530001, created on 30 June 2015 (23 pages)
20 July 2015Registration of charge 062763530001, created on 30 June 2015 (23 pages)
20 July 2015Termination of appointment of Sheridan Jane Sturgess as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Judith Andrea Gibbons as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Michael James Sturgess as a director on 30 June 2015 (1 page)
1 May 2015Termination of appointment of Victoria Anne Banthorpe as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Jon Richard Weatherhead as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Victoria Anne Banthorpe as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Jon Richard Weatherhead as a director on 30 April 2015 (1 page)
28 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
28 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
30 October 2014Appointment of Ms Judith Andrea Fogarty as a secretary on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Sarah Anne Brown as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Richard Graham Brown as a secretary on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Richard Graham Brown as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Richard Graham Brown as a secretary on 30 October 2014 (1 page)
30 October 2014Appointment of Ms Judith Andrea Fogarty as a secretary on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Richard Graham Brown as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Sarah Anne Brown as a director on 30 October 2014 (1 page)
30 September 2014Cancellation of shares. Statement of capital on 19 August 2014
  • GBP 230,516
(4 pages)
30 September 2014Purchase of own shares. (3 pages)
30 September 2014Cancellation of shares. Statement of capital on 19 August 2014
  • GBP 230,516
(4 pages)
30 September 2014Purchase of own shares. (3 pages)
11 September 2014Resolutions
  • RES13 ‐ Company business 19/08/2014
(7 pages)
21 July 2014Appointment of Mr David John Norris as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mrs Elizabeth Joy Norris as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mrs Elizabeth Joy Norris as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr David John Norris as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mrs Elizabeth Joy Norris as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr David John Norris as a director on 1 July 2014 (2 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,311
(8 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,311
(8 pages)
16 June 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 9,311
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 9,311
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 January 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 9,161
(3 pages)
2 January 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 9,161
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
3 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 9,161
(3 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
3 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 9,161
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 8,461
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 8,461
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 8,461
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 8,461
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
18 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 8,461
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 8,461
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 8,461
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 8,461
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Appointment of Mrs Sarah Anne Brown as a director (2 pages)
19 July 2011Appointment of Mrs Sheridan Jane Sturgess as a director (2 pages)
19 July 2011Appointment of Mr Jon Richard Weatherhead as a director (2 pages)
19 July 2011Appointment of Mrs Sheridan Jane Sturgess as a director (2 pages)
19 July 2011Appointment of Mrs Sarah Anne Brown as a director (2 pages)
19 July 2011Appointment of Mr Jon Richard Weatherhead as a director (2 pages)
18 July 2011Appointment of Mrs Judith Andrea Gibbons as a director (2 pages)
18 July 2011Appointment of Mrs Judith Andrea Gibbons as a director (2 pages)
13 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 7,811
(3 pages)
13 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 7,811
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 31 December 2009
  • GBP 7,911
(2 pages)
15 February 2011Statement of capital following an allotment of shares on 31 December 2009
  • GBP 7,911
(2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Richard Graham Brown on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adrian Hugh Russell Gibbons on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Richard Graham Brown on 1 October 2009 (1 page)
15 October 2009Director's details changed for Michael James Sturgess on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adrian Hugh Russell Gibbons on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Victoria Anne Banthorpe on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adrian Hugh Russell Gibbons on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Victoria Anne Banthorpe on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael James Sturgess on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Richard Graham Brown on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael James Sturgess on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Richard Graham Brown on 1 October 2009 (1 page)
15 October 2009Director's details changed for Victoria Anne Banthorpe on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Richard Graham Brown on 1 October 2009 (1 page)
15 October 2009Director's details changed for Richard Graham Brown on 1 October 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Return made up to 12/06/09; full list of members (5 pages)
12 June 2009Return made up to 12/06/09; full list of members (5 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Return made up to 12/06/08; full list of members (5 pages)
23 June 2008Return made up to 12/06/08; full list of members (5 pages)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed;new director appointed (2 pages)
10 July 2007New secretary appointed;new director appointed (2 pages)
10 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
10 July 2007New director appointed (2 pages)
12 June 2007Incorporation (12 pages)
12 June 2007Incorporation (12 pages)