SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mr Scott Cameron Guild as a director on 2025-05-01

View Document

02/05/252 May 2025 Termination of appointment of Emma Jayne Watkins as a director on 2025-05-01

View Document

01/04/251 April 2025 Termination of appointment of Michael Ronald Downie as a director on 2025-04-01

View Document

19/03/2519 March 2025 Termination of appointment of Deborah Lee Davis as a director on 2025-03-18

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

05/03/255 March 2025 Appointment of Mrs Caroline Anne Riddy as a secretary on 2025-03-01

View Document

04/03/254 March 2025 Termination of appointment of Marlene Keil as a secretary on 2025-03-01

View Document

14/02/2514 February 2025 Full accounts made up to 2024-12-31

View Document

04/12/244 December 2024 Director's details changed for Mr Matthew Hilmar Cuhls on 2024-12-02

View Document

04/12/244 December 2024 Director's details changed for Mrs Deborah Lee Davis on 2024-12-02

View Document

04/12/244 December 2024 Director's details changed for Mr Michael Ronald Downie on 2024-12-02

View Document

04/12/244 December 2024 Director's details changed for Mrs Gayle Elaine Schumacher on 2024-12-02

View Document

01/07/241 July 2024 Termination of appointment of Anthony Jonathan Reizenstein as a director on 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mr Matthew Hilmar Cuhls as a director on 2024-07-01

View Document

14/03/2414 March 2024 Appointment of Mr Kevin Doran as a director on 2024-03-08

View Document

04/03/244 March 2024 Appointment of Mrs Emma Jayne Watkins as a director on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Craig James Thornton as a director on 2024-03-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

14/02/2414 February 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 2024-01-15

View Document

04/12/234 December 2023 Appointment of Mr Anthony Jonathan Reizenstein as a director on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of Mark Wilson as a director on 2023-11-30

View Document

03/10/233 October 2023 Termination of appointment of Sophie Jane O'connor as a director on 2023-09-30

View Document

28/09/2328 September 2023 Appointment of Mr Michael Ronald Downie as a director on 2023-09-20

View Document

08/09/238 September 2023 Termination of appointment of James Christopher Steuart Hillman as a director on 2023-08-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

22/03/2322 March 2023 Appointment of Mr Mark Wilson as a director on 2023-03-17

View Document

22/02/2322 February 2023 Full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Termination of appointment of Catriona Margaret Herd as a director on 2023-01-26

View Document

16/11/2216 November 2022 Termination of appointment of Philip Robert Grant as a director on 2022-11-10

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

25/03/2225 March 2022 Appointment of Mrs Deborah Lee Davis as a director on 2022-03-18

View Document

27/01/2227 January 2022 Director's details changed for Ms Catriona Margaret Herd on 2021-10-08

View Document

15/12/2115 December 2021 Appointment of Mr Craig James Thornton as a director on 2021-12-10

View Document

28/10/2128 October 2021 Appointment of Mrs Karen Joanne Mckay as a secretary on 2021-10-27

View Document

28/10/2128 October 2021 Termination of appointment of David Anthony Beaumont as a secretary on 2021-10-27

View Document

07/10/217 October 2021 Registered office address changed from Charlton Place Andover Hampshire SP10 1RE to 25 Gresham Street London EC2V 7HN on 2021-10-07

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE ELAINE SCHUMACHER / 26/05/2020

View Document

23/04/2023 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM LOWTHER / 17/01/2020

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINA HANKIN

View Document

16/01/2016 January 2020 SECRETARY APPOINTED MR DAVID ANTHONY BEAUMONT

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR GAVIN MACNEILL STEWART

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN STEWART

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR JEFFREY EDWARD SAYERS

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MRS SOPHIE JANE O'CONNOR

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR JONATHON RODERICK ALAN BOND

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS GAYLE ELAINE SCHUMACHER

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR PHILIP ROBERT GRANT

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR JAMES CHRISTOPHER STEUART HILLMAN

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CLARKE

View Document

24/09/1824 September 2018 SECRETARY APPOINTED MRS CHRISTINA ANN HANKIN

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR

View Document

18/07/1718 July 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MS CATRIONA MARGARET HERD

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR SEAN WILLIAM LOWTHER

View Document

10/02/1710 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CLATWORTHY

View Document

23/12/1523 December 2015 ADOPT ARTICLES 10/12/2015

View Document

28/05/1528 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 SECRETARY APPOINTED MR DAVID CLARKE

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY TRACEY NICHOLLS

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY TAMSIN HOOTON

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MS TRACEY CAROLINE NICHOLLS

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY TRACEY NICHOLLS

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR

View Document

12/08/1412 August 2014 SECRETARY APPOINTED MISS TAMSIN HOOTON

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS

View Document

02/06/142 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER

View Document

09/05/149 May 2014 DIRECTOR APPOINTED JAMES MASSON BLACK

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED JAMES EDWARD CLATWORTHY

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR GAVIN MACNEILL STEWART

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EMIL STRAUSS / 11/11/2013

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

22/07/1322 July 2013 ADOPT ARTICLES 27/02/2013

View Document

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MACHRAY

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 ADOPT ARTICLES 27/02/2013

View Document

12/03/1312 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACEY CAROLINE NICHOLLS / 28/01/2013

View Document

09/01/139 January 2013 DIRECTOR APPOINTED ANDREW NICHOLAS DAVIS

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL PENNEY

View Document

10/05/1210 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR TOBY EMIL STRAUSS

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PENNEY / 21/11/2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY CAROLINE NICHOLLS / 21/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 08/11/2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP LONEY

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLETCHER / 09/09/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP DUNCAN LONEY / 11/04/2011

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR PAUL PENNEY

View Document

24/02/1124 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLETCHER / 04/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 24/06/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGGS

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR. PHILIP DUNCAN LONEY

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/01/1031 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED ROBERT WILLIAM FLETCHER

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN TORKINGTON

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006

View Document

13/03/0613 March 2006

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

04/04/034 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/03/0317 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 COMPANY NAME CHANGED LLOYDS TSB UNIT TRUST MANAGERS L IMITED CERTIFICATE ISSUED ON 06/03/00

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 COMPANY NAME CHANGED TSB UNIT TRUSTS LIMITED CERTIFICATE ISSUED ON 06/07/98

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/02/9825 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9715 July 1997 AUDITOR'S RESIGNATION

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 AUDITOR'S RESIGNATION

View Document

08/10/968 October 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/10/968 October 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

20/08/9620 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/08/9518 August 1995 NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 NEW SECRETARY APPOINTED

View Document

28/11/9328 November 1993 SECRETARY RESIGNED

View Document

05/11/935 November 1993 DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 S386 DISP APP AUDS 30/10/91

View Document

13/11/9113 November 1991 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/01/918 January 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

18/12/9018 December 1990 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/02/891 February 1989 NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/04/874 April 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/10/8625 October 1986 REGISTERED OFFICE CHANGED ON 25/10/86 FROM: KEENS HOUSE ANDOVER HAMPSHIRE SP10 1PG

View Document

12/02/8612 February 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

03/05/843 May 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

19/04/8219 April 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company