London
E1 8QS
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2019(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2020(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard Graham Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL |
Director Name | Ms Victoria Anne Banthorpe |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Marketer |
Country of Residence | England |
Correspondence Address | Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL |
Director Name | Mr Michael James Sturgess |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL |
Director Name | Adrian Hugh Russell Gibbons |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL |
Secretary Name | Mr Richard Graham Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL |
Director Name | Mrs Sarah Anne Brown |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2014) |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL |
Director Name | Mr Jon Richard Weatherhead |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2015) |
Role | Agricultural Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL |
Director Name | Mrs Judith Andrea Gibbons |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2015) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL |
Director Name | Mrs Sheridan Jane Sturgess |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL |
Director Name | Mrs Elizabeth Joy Norris |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 years after company formation) |
Appointment Duration | 12 months (resigned 30 June 2015) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL |
Director Name | Mr David John Norris |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 years after company formation) |
Appointment Duration | 2 years (resigned 19 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL |
Secretary Name | Ms Judith Andrea Gibbons |
---|---|
Status | Resigned |
Appointed | 30 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2016) |
Role | Company Director |
Correspondence Address | Torview House, 3 Darklake View Estover Plymouth Devon PL6 7TL |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Daniel Carl Barton |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 July 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mr Daniel Barton |
---|---|
Status | Resigned |
Appointed | 19 July 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | swat.co.uk |
---|---|
Telephone | 01752 725700 |
Telephone region | Plymouth |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £551,809 |
Cash | £249,117 |
Current Liabilities | £48,594 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
30 June 2015 | Delivered 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 |
---|
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
---|---|
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
31 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages) |
23 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 May 2019 | Termination of appointment of Daniel Barton as a secretary on 17 May 2019 (1 page) |
28 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Daniel Carl Barton as a director on 17 May 2019 (1 page) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
19 March 2019 | Full accounts made up to 30 June 2018 (18 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
19 January 2018 | Change of details for Swat Group Limited as a person with significant control on 15 December 2017 (2 pages) |
19 January 2018 | Change of details for Swat Group Limited as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 August 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
16 August 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
5 August 2016 | Appointment of Mr Anthony Foye as a director on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Daniel Barton as a secretary on 19 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016 (1 page) |
5 August 2016 | Termination of appointment of David John Norris as a director on 19 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016 (1 page) |
5 August 2016 | Registered 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 2016 | Appointment of Mr Daniel Carl Barton as a director on 19 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016 (1 page) |
5 August 2016 | Appointment of Mr Pedro Ros as a director on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Daniel Barton as a secretary on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Pedro Ros as a director on 19 July 2016 (2 pages) |
5 August 2016 | Registered 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 2016 | Appointment of Mr Anthony Foye as a director on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Daniel Carl Barton as a director on 19 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of David John Norris as a director on 19 July 2016 (1 page) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
22 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
21 July 2016 | Second filing of the annual return made up to 12 June 2016 (22 pages) |
21 July 2016 | Second filing of the annual return made up to 12 June 2016 (22 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return Statement of capital on 2016-06-14
Statement of capital on 2016-07-21
|
14 June 2016 | Annual return Statement of capital on 2016-06-14
Statement of capital on 2016-07-21
|
16 March 2016 | Secretary's details changed for Ms Judith Andrea Fogarty on 16 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for Ms Judith Andrea Fogarty on 16 March 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 September 2015 | Purchase of own shares. (3 pages) |
10 September 2015 | Purchase of own shares. (3 pages) |
10 September 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
10 September 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
20 July 2015 | Termination of appointment of Elizabeth Joy Norris as a director on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Michael James Sturgess as a director on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Elizabeth Joy Norris as a director on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Judith Andrea Gibbons as a director on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Sheridan Jane Sturgess as a director on 30 June 2015 (1 page) |
20 July 2015 | Registration of charge 062763530001, created on 30 June 2015 (23 pages) |
20 July 2015 | Registration of charge 062763530001, created on 30 June 2015 (23 pages) |
20 July 2015 | Termination of appointment of Sheridan Jane Sturgess as a director on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Judith Andrea Gibbons as a director on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Michael James Sturgess as a director on 30 June 2015 (1 page) |
1 May 2015 | Termination of appointment of Victoria Anne Banthorpe as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Jon Richard Weatherhead as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Victoria Anne Banthorpe as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Jon Richard Weatherhead as a director on 30 April 2015 (1 page) |
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
30 October 2014 | Appointment of Ms Judith Andrea Fogarty as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Sarah Anne Brown as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Richard Graham Brown as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Richard Graham Brown as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Richard Graham Brown as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Ms Judith Andrea Fogarty as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Richard Graham Brown as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Sarah Anne Brown as a director on 30 October 2014 (1 page) |
30 September 2014 | Cancellation of shares. Statement of capital on 19 August 2014
|
30 September 2014 | Purchase of own shares. (3 pages) |
30 September 2014 | Cancellation of shares. Statement of capital on 19 August 2014
|
30 September 2014 | Purchase of own shares. (3 pages) |
11 September 2014 | Resolutions
|
21 July 2014 | Appointment of Mr David John Norris as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Mrs Elizabeth Joy Norris as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Mrs Elizabeth Joy Norris as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr David John Norris as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Mrs Elizabeth Joy Norris as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr David John Norris as a director on 1 July 2014 (2 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 June 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
16 June 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
30 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 January 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
9 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
17 April 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Appointment of Mrs Sarah Anne Brown as a director (2 pages) |
19 July 2011 | Appointment of Mrs Sheridan Jane Sturgess as a director (2 pages) |
19 July 2011 | Appointment of Mr Jon Richard Weatherhead as a director (2 pages) |
19 July 2011 | Appointment of Mrs Sheridan Jane Sturgess as a director (2 pages) |
19 July 2011 | Appointment of Mrs Sarah Anne Brown as a director (2 pages) |
19 July 2011 | Appointment of Mr Jon Richard Weatherhead as a director (2 pages) |
18 July 2011 | Appointment of Mrs Judith Andrea Gibbons as a director (2 pages) |
18 July 2011 | Appointment of Mrs Judith Andrea Gibbons as a director (2 pages) |
13 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
13 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 31 December 2009
|
15 February 2011 | Statement of capital following an allotment of shares on 31 December 2009
|
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Richard Graham Brown on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adrian Hugh Russell Gibbons on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Richard Graham Brown on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Michael James Sturgess on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adrian Hugh Russell Gibbons on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Victoria Anne Banthorpe on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adrian Hugh Russell Gibbons on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Victoria Anne Banthorpe on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael James Sturgess on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Richard Graham Brown on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael James Sturgess on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Richard Graham Brown on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Victoria Anne Banthorpe on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Richard Graham Brown on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Richard Graham Brown on 1 October 2009 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
10 July 2007 | New director appointed (2 pages) |
12 June 2007 | Incorporation (12 pages) |
12 June 2007 | Incorporation (12 pages) |