Barking
Essex
IG11 9EL
Secretary Name | SWA (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2019(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 1 & 2 The Offices, Pledgdon Hall Henham Bishop's Stortford CM22 6BJ |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | Mr Ian Henry Drummond Jones |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Director Of Companies |
Correspondence Address | Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Mr John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ranelagh Gardens Green Park Newport Pagnell Bucks MK16 0JP |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Churchfield Harpenden Hertfordshire AL5 1LL |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 1993) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Ian James Cubberley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 May 1999) |
Role | Contract Manager |
Correspondence Address | 56 Waterside Close Barking Essex IG11 9EQ |
Director Name | Christine Swann |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 April 2004) |
Role | Librarian |
Correspondence Address | 42 Waterside Close Barking Essex IG11 9EQ |
Director Name | Philip Michael Driscoll |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 1994) |
Role | Insurance Broker |
Correspondence Address | 97 Waterside Close Mayesbrook Garden Longbridge Road Barking Essex IG11 9EL |
Director Name | Mitchell Barber |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 1995) |
Role | Regional Sales Manager |
Correspondence Address | 52 Waterside Close Barking Essex IG11 9EQ |
Secretary Name | Claire Margaret Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 19 Coulson Close Dagenham Essex RM8 1TY |
Secretary Name | Mr John Martin Richard Alty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1994(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Secretary Name | Andrew John Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(5 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 December 1996) |
Role | Surveyor |
Correspondence Address | 37 Grove Road Sevenoaks Kent TN14 5DA |
Director Name | Arthur Williamson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 July 2003) |
Role | Radiographer |
Correspondence Address | 97 Waterside Close Mayesbrook Gardens Barking Essex IG11 9EQ |
Director Name | David Elliot |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 February 2006) |
Role | Civil Servant |
Correspondence Address | 125 Waterside Close Barking Essex IG11 9EN |
Director Name | David Elliot |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 February 2006) |
Role | Civil Servant |
Correspondence Address | 125 Waterside Close Barking Essex IG11 9EN |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 27 Sefton Road Croydon Surrey CR0 7HS |
Director Name | John Gay Powell Carter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2008) |
Role | Surveyor Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 Longbridge Road Barking Essex IG11 8SY |
Director Name | Vanessa Rosanne Taggart |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(13 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 2008) |
Role | Personal Assistant |
Correspondence Address | 117 Waterside Close Barking Essex IG11 9EN |
Director Name | Percy Murisa |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2007) |
Role | Mechanical Fitter |
Correspondence Address | 58 Waterside Close Barking Essex IG11 9EQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2001) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Secretary Name | Equity Asset Management Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2001(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 December 2002) |
Correspondence Address | 18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Correspondence Address | 10 Works Road Letchworth Garden City Hertfordshire SG6 1LB |
Secretary Name | SWA Chartered Surveyors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 January 2019) |
Correspondence Address | The Lofts Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF |
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 |
Year | 2012 |
---|---|
Turnover | £29,320 |
Net Worth | £34,611 |
Cash | £35,485 |
Current Liabilities | £1,082 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
17 May 2023 | Confirmation statement made on 16 May 2023 with updates (6 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 June 2022 | Confirmation statement made on 16 May 2022 with updates (6 pages) |
20 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
27 April 2021 | Registered office address changed from 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Swa (Uk) Limited 1 & 2 the Office, Pledgdon Hall Henham Bishop's Stortford CM22 6BJ on 27 April 2021 (1 page) |
4 March 2021 | Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 4 March 2021 (1 page) |
4 March 2021 | Secretary's details changed for Swa (Uk) Limited on 1 March 2021 (2 pages) |
7 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
12 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with updates (6 pages) |
18 January 2019 | Termination of appointment of Swa Chartered Surveyors as a secretary on 18 January 2019 (1 page) |
18 January 2019 | Appointment of Swa (Uk) Limited as a secretary on 18 January 2019 (2 pages) |
30 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
10 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
10 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
18 May 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2010 (2 pages) |
18 May 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2010 (2 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2010 (2 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
11 May 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
7 November 2011 | Registered office address changed from Swa Chartered Surveyors the Tack Room Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Swa Chartered Surveyors the Tack Room Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Swa Chartered Surveyors the Tack Room Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF on 7 November 2011 (1 page) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Secretary's details changed for Swa Chartered Surveyors on 16 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Swa Chartered Surveyors on 16 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Louise Adams on 16 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Louise Adams on 16 May 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (13 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (13 pages) |
29 October 2008 | Appointment terminated director john carter (1 page) |
29 October 2008 | Appointment terminated director john carter (1 page) |
29 October 2008 | Appointment terminated secretary gem estate management LIMITED (1 page) |
29 October 2008 | Appointment terminated secretary gem estate management LIMITED (1 page) |
8 October 2008 | Appointment terminated director vanessa taggart (1 page) |
8 October 2008 | Appointment terminated director vanessa taggart (1 page) |
19 August 2008 | Secretary appointed swa chartered surveyors (2 pages) |
19 August 2008 | Secretary appointed swa chartered surveyors (2 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
5 June 2008 | Return made up to 16/05/08; full list of members (14 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (14 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 16/05/07; full list of members (9 pages) |
3 July 2007 | Return made up to 16/05/07; full list of members (9 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: c/o property maintenance & management services 1ST floor sidda house 350 lower addiscombe road croydon CR9 7AX (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: c/o property maintenance & management services 1ST floor sidda house 350 lower addiscombe road croydon CR9 7AX (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 16/05/06; full list of members (12 pages) |
20 June 2006 | Return made up to 16/05/06; full list of members (12 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (3 pages) |
7 June 2005 | Return made up to 16/05/05; full list of members (13 pages) |
7 June 2005 | Return made up to 16/05/05; full list of members (13 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 August 2004 | New director appointed (4 pages) |
17 August 2004 | New director appointed (4 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (11 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (11 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
18 June 2003 | Return made up to 16/05/03; full list of members (12 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
18 June 2003 | Return made up to 16/05/03; full list of members (12 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 June 2002 | Return made up to 16/05/02; no change of members (7 pages) |
6 June 2002 | Return made up to 16/05/02; no change of members (7 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
23 May 2001 | Return made up to 16/05/01; full list of members (14 pages) |
23 May 2001 | Return made up to 16/05/01; full list of members (14 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
26 May 2000 | Return made up to 16/05/00; full list of members (13 pages) |
26 May 2000 | Return made up to 16/05/00; full list of members (13 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
14 May 1999 | Return made up to 16/05/99; full list of members (13 pages) |
14 May 1999 | Return made up to 16/05/99; full list of members (13 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 May 1998 | Return made up to 16/05/98; full list of members (10 pages) |
13 May 1998 | Return made up to 16/05/98; full list of members (10 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 May 1997 | Return made up to 16/05/97; full list of members (12 pages) |
23 May 1997 | Return made up to 16/05/97; full list of members (12 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 June 1996 | Return made up to 16/05/96; full list of members (7 pages) |
26 June 1996 | Return made up to 16/05/96; full list of members (7 pages) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | New secretary appointed (2 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
13 June 1995 | Return made up to 16/05/95; full list of members (20 pages) |
13 June 1995 | Return made up to 16/05/95; full list of members (20 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
16 May 1991 | Incorporation (14 pages) |
16 May 1991 | Incorporation (14 pages) |