London
NW3 2QF
Director Name | Ms Beverley Teresa Winston |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(24 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Production |
Country of Residence | United Kingdom |
Correspondence Address | 28 St Crispins Close London NW3 2QF |
Director Name | Mr David Medwin Poots |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant Occupational Psychologist |
Country of Residence | England |
Correspondence Address | 9 St. Crispins Close London NW3 2QF |
Secretary Name | SWA (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2020(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 1 & 2 The Offices, Pledgdon Hall Henham Bishop's Stortford CM22 6BJ |
Director Name | John Geh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 26 St Crispins Close Hampstead London NW3 2QF |
Director Name | Philip Sanders |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 September 1991) |
Role | Company Director |
Correspondence Address | 7 St Crispins Close Hampstead London NW3 2QF |
Director Name | Ian Rosen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 22 St Crispins Close Hampstead London NW3 2QF |
Director Name | Stephen Peters |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 9 St Crispins Close London NW3 2QF |
Director Name | Elizabeth Parkman |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 17 St Crispins Close Hampstead London NW3 2QF |
Director Name | Rachel Morris |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 20 St Crispins Close Hampstead London NW3 2QF |
Director Name | Simon Metcalfe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 19 St Crispins Close Hampstead London NW3 2QF |
Director Name | Joseph Mellotte |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 34 St Crispins Close Hampstead London NW3 2QF |
Director Name | Niel Machen |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 12 St Crispins Close Hampstead London NW3 2QF |
Director Name | John Langer |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 33 St Crispins Close Hampstead London NW3 2QF |
Director Name | Mr Timothy John Knight |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church End House Biddenham Bedford Bedfordshire MK40 4AS |
Director Name | Charles King |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 13 St Crispins Close Hampstead London NW3 2QF |
Director Name | Brian Furneaux |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 4 St Crispins Close Hampstead London NW3 2QF |
Director Name | Paul Beasley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 5 St Crispins Close London NW3 2QF |
Director Name | Isabel Berzack |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 8 St Crispins Close Hampstead London NW3 2QF |
Director Name | Rodger Bullock |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 25 St Crispins Close Hampstead London NW3 2QF |
Director Name | Naomi Cadon |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 11 St Crispins Close Hampstead London NW3 2QF |
Director Name | Robert Crush |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 29 St Crispins Close Hampstead London NW3 2QF |
Director Name | Simon Cunnerberg |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 14 St Crispins Close Hampstead London NW3 2QF |
Director Name | Paul Davis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 23 St Crispins Close Hampstead London NW3 2QF |
Director Name | David Elwen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 30 St Crispins Close Hampstead London NW3 2QF |
Director Name | John Fleming |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 September 1991) |
Role | Company Director |
Correspondence Address | 2 St Crispins Close Hampstead London NW3 2QF |
Director Name | Ann Fryer |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 10 St Crispins Close Hampstead London NW3 2QF |
Secretary Name | Mr Joseph Thomas Mellotte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 34 St Crispins Close Hampstead London NW3 2QF |
Director Name | Edward James Cripps |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 1999) |
Role | Marine Superintendent |
Correspondence Address | 29 Saint Crispins Close Hampstead London NW3 2QF |
Secretary Name | Edward James Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1999) |
Role | Secretary |
Correspondence Address | 29 Saint Crispins Close Hampstead London NW3 2QF |
Director Name | Peter Davis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1996) |
Role | Accountant |
Correspondence Address | 23 St Crispins Close London NW3 2QF |
Director Name | Ian Geh |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2000) |
Role | Doctor |
Correspondence Address | 26 St Crispins Close Hampstead London NW3 2QF |
Secretary Name | Mr Andrew George Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 21 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 St Crispins Close London NW3 2QF |
Director Name | Oliver Investments (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Correspondence Address | 21 St Crispins Close Hampstead London NW3 2QF |
Director Name | Kelton Wells Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1993) |
Correspondence Address | 6 St Crispins Close Hampstead London NW3 2QF |
Registered Address | Swa (Uk) Limited 1 & 2 The Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Henham |
Ward | Elsenham & Henham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,236 |
Cash | £47,861 |
Current Liabilities | £1,487 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
4 March 2021 | Secretary's details changed for Swa (Uk) Ltd on 1 March 2021 (1 page) |
---|---|
4 March 2021 | Registered office address changed from The Lofts Waltham Hall Bambers Green Bishop's Stortford CM22 6PF England to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 4 March 2021 (1 page) |
4 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 June 2020 | Register inspection address has been changed from Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to The Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford CM22 6PF (1 page) |
24 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
22 January 2020 | Director's details changed for Beverley Winston Winston on 21 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of James Justin Tindall as a director on 21 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Andrew George Wade as a secretary on 21 January 2020 (1 page) |
8 January 2020 | Registered office address changed from 30 st Crispins Close Hampstead London NW3 2QF to The Lofts Waltham Hall Bambers Green Bishop's Stortford CM22 6PF on 8 January 2020 (1 page) |
8 January 2020 | Appointment of Swa (Uk) Ltd as a secretary on 8 January 2020 (2 pages) |
29 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 October 2019 | Appointment of Mr David Medwin Poots as a director on 25 September 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Julie Si Sapsford as a director on 11 June 2018 (1 page) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 June 2016 | Appointment of Ms Julie Si Sapsford as a director on 15 May 2016 (2 pages) |
28 June 2016 | Register inspection address has been changed from C/O Fortune Management 19 Red Road Borehamwood Hertfordshire WD6 4SR United Kingdom to Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ (1 page) |
28 June 2016 | Register inspection address has been changed from C/O Fortune Management 19 Red Road Borehamwood Hertfordshire WD6 4SR United Kingdom to Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ (1 page) |
28 June 2016 | Annual return made up to 15 June 2016 no member list (6 pages) |
28 June 2016 | Annual return made up to 15 June 2016 no member list (6 pages) |
28 June 2016 | Appointment of Ms Julie Si Sapsford as a director on 15 May 2016 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 June 2015 | Annual return made up to 15 June 2015 no member list (5 pages) |
17 June 2015 | Annual return made up to 15 June 2015 no member list (5 pages) |
7 April 2015 | Termination of appointment of Darius Tahernia as a director on 2 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Cristian Marius Sghibartz as a director on 2 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Cristian Marius Sghibartz as a director on 2 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Darius Tahernia as a director on 2 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Cristian Marius Sghibartz as a director on 2 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Darius Tahernia as a director on 2 February 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 June 2014 | Annual return made up to 15 June 2014 no member list (7 pages) |
22 June 2014 | Annual return made up to 15 June 2014 no member list (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 15 June 2013 no member list (7 pages) |
17 June 2013 | Annual return made up to 15 June 2013 no member list (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 July 2012 | Annual return made up to 15 June 2012 no member list (7 pages) |
1 July 2012 | Annual return made up to 15 June 2012 no member list (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 July 2011 | Annual return made up to 15 June 2011 no member list (7 pages) |
10 July 2011 | Annual return made up to 15 June 2011 no member list (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 June 2010 | Director's details changed for Dr Cristian Marius Sghibartz on 15 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 15 June 2010 no member list (5 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Beverley Winston Winston on 15 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 15 June 2010 no member list (5 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Director's details changed for Dr Cristian Marius Sghibartz on 15 June 2010 (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Director's details changed for Beverley Winston Winston on 15 June 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 July 2009 | Annual return made up to 15/06/09 (3 pages) |
8 July 2009 | Annual return made up to 15/06/09 (3 pages) |
14 April 2009 | Director appointed beverley winston winston (2 pages) |
14 April 2009 | Director appointed beverley winston winston (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 July 2008 | Annual return made up to 15/06/08 (3 pages) |
1 July 2008 | Annual return made up to 15/06/08 (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 July 2007 | Annual return made up to 15/06/07 (5 pages) |
17 July 2007 | Annual return made up to 15/06/07 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 June 2006 | Annual return made up to 15/06/06 (5 pages) |
23 June 2006 | Annual return made up to 15/06/06 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 July 2005 | Annual return made up to 15/06/05 (5 pages) |
4 July 2005 | Annual return made up to 15/06/05 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 July 2004 | Annual return made up to 15/06/04 (5 pages) |
20 July 2004 | Annual return made up to 15/06/04 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 July 2003 | Annual return made up to 15/06/03 (5 pages) |
16 July 2003 | Annual return made up to 15/06/03 (5 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 July 2002 | Annual return made up to 15/06/02
|
15 July 2002 | Annual return made up to 15/06/02
|
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Annual return made up to 15/06/01
|
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Annual return made up to 15/06/01
|
22 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
22 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 August 2000 | Annual return made up to 15/06/00
|
17 August 2000 | Annual return made up to 15/06/00
|
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 August 1999 | Annual return made up to 15/06/99
|
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Annual return made up to 15/06/99
|
18 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
23 July 1998 | Annual return made up to 15/06/98
|
23 July 1998 | Annual return made up to 15/06/98
|
25 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
25 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Annual return made up to 15/06/97
|
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Annual return made up to 15/06/97
|
5 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
8 September 1996 | Annual return made up to 15/06/96
|
8 September 1996 | Annual return made up to 15/06/96
|
20 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
20 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
6 June 1995 | Annual return made up to 15/06/95
|
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Annual return made up to 15/06/95
|
6 June 1995 | New director appointed (2 pages) |
23 February 1984 | Incorporation (22 pages) |
23 February 1984 | Incorporation (22 pages) |