SWAN GROUP

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Appointment of Pere Minguell Maria as a director on 2024-09-24

View Document

30/09/2430 September 2024 Termination of appointment of Anne-Noelle Noelle Le Gal as a director on 2024-09-24

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

02/05/242 May 2024 Notification of Hastings Water (Uk) Limited as a person with significant control on 2024-04-18

View Document

02/05/242 May 2024 Cessation of Hdf (Uk) Holding Limited as a person with significant control on 2024-04-18

View Document

30/01/2430 January 2024 Director's details changed for Mr Mark Gerard Denis Mcardle on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Oliver Jan Schubert as a director on 2024-01-25

View Document

30/01/2430 January 2024 Appointment of Ms Anne-Noelle Noelle Le Gal as a director on 2024-01-25

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/01/2413 January 2024

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

20/04/2320 April 2023 Termination of appointment of Oliver Jan Schubert as a director on 2023-04-14

View Document

20/04/2320 April 2023 Appointment of Oliver Jan Schubert as a director on 2023-04-14

View Document

20/04/2320 April 2023 Termination of appointment of Anne Noelle Le Gal as a director on 2023-04-14

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

28/09/2128 September 2021 Appointment of Oliver Jan Schubert as a director on 2021-09-13

View Document

25/06/2125 June 2021 Termination of appointment of Marissa Ann Szczepaniak as a director on 2021-06-19

View Document

25/06/2125 June 2021 Appointment of Anne Noelle Le Gal as a director on 2021-06-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 DIRECTOR APPOINTED MS RACHEL AMELIA DREW

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JORDAN

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MS MARISSA ANN SZCZEPANIAK

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER SCHUBERT

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARISSA SZCZEPANIAK

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR STEPHEN FRANCIS JORDAN

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE-NOELLE LE GAL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MS ANNE NOELLE LE GAL

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR OLIVER JAN SCHUBERT

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DIXON

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVIER FORTIN

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN OUELLET

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIA ROSATI

View Document

02/10/162 October 2016 DIRECTOR APPOINTED MARISSA ANN SZCZEPANIAK

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

09/10/159 October 2015 SECRETARY APPOINTED NICOLAS TRUILLET

View Document

03/09/153 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE STIMPSON

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK COTE

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED OLIVIER FORTIN

View Document

29/08/1429 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR PETER VINCENT DIXON

View Document

07/07/147 July 2014 DIRECTOR APPOINTED PATRICK COTE

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR KANISHK BHATIA

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN-ETIENNE LEROUX

View Document

14/08/1314 August 2013 27/07/13 NO CHANGES

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED JEAN PIERRE OUELLET

View Document

06/08/126 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/08/118 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH STIMPSON / 10/03/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / VALERIA ROSATI / 10/03/2011

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE STIMPSON

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED JEAN-ETIENNE LEROUX

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED KANISHK BHATIA

View Document

14/12/1014 December 2010 AUDITOR'S RESIGNATION

View Document

26/11/1026 November 2010 AUDITOR'S RESIGNATION

View Document

25/09/1025 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE STIMPSON / 24/07/2008

View Document

01/07/081 July 2008 DIRECTOR APPOINTED VALERIA ROSATI

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RIDLEY

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 MEM & ARTS - RE REG

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DEBENTURE LOAN 22/03/05

View Document

05/04/055 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/055 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0529 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 INTERIM DIVIDEND 23/02/05

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/052 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0521 February 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

21/02/0521 February 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/02/0521 February 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

21/02/0521 February 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

15/02/0515 February 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/02/0515 February 2005 REREG PLC-PRI 14/02/05

View Document

15/02/0515 February 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/02/0515 February 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 25/07/03; NO CHANGE OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 BALANCE SHEET

View Document

20/12/0220 December 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/12/0220 December 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/12/0220 December 2002 REREG PRI-PLC 20/12/02

View Document

20/12/0220 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/12/0220 December 2002 AUDITORS' REPORT

View Document

20/12/0220 December 2002 AUDITORS' STATEMENT

View Document

19/12/0219 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0210 December 2002 SECT 151 & 2 AND EFFECT 06/12/02

View Document

10/12/0210 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0210 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/12/023 December 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/12/023 December 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/12/023 December 2002 REREG PLC-PRI 28/10/02

View Document

03/12/023 December 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/028 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/028 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/11/028 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

06/08/026 August 2002 RETURN MADE UP TO 25/07/02; CHANGE OF MEMBERS

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 REREG PRI-PLC 10/08/01

View Document

15/08/0115 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0115 August 2001 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

15/08/0115 August 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/08/0114 August 2001 AUDITORS' STATEMENT

View Document

14/08/0114 August 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/08/0114 August 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/08/0114 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 BALANCE SHEET

View Document

14/08/0114 August 2001 AUDITORS' REPORT

View Document

09/08/019 August 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/08/019 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/019 August 2001 REREG PLC-PRI 06/08/01

View Document

09/08/019 August 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/08/019 August 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: HIGH STREET SNODLAND KENT ME6 5AH

View Document

17/08/0017 August 2000 RETURN MADE UP TO 25/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0011 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/08/9912 August 1999 RETURN MADE UP TO 25/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/9910 August 1999 ALTER MEM AND ARTS 31/03/99

View Document

01/08/991 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9827 August 1998 RETURN MADE UP TO 25/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 ALTER MEM AND ARTS 15/07/98

View Document

24/07/9824 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/07/98

View Document

24/07/9824 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 25/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/9721 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/974 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/97

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 £ IC 24060818/17060818 31/03/97 £ SR 7000000@1=7000000

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 25/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 ALTER MEM AND ARTS 28/05/96

View Document

27/09/9527 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 25/07/95; BULK LIST AVAILABLE SEPARATELY

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

17/08/9417 August 1994 RETURN MADE UP TO 25/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/9415 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/94

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/08/9311 August 1993 REGISTERED OFFICE CHANGED ON 11/08/93

View Document

11/08/9311 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

11/08/9311 August 1993 RETURN MADE UP TO 25/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/9322 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/93

View Document

03/09/923 September 1992 RETURN MADE UP TO 25/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/923 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

04/08/924 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/92

View Document

25/02/9225 February 1992 AUDITOR'S RESIGNATION

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 25/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9127 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/91

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 03/01/91; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/9111 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/90

View Document

13/12/9013 December 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED

View Document

19/03/9019 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/905 February 1990 RETURN MADE UP TO 04/01/90; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/905 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

23/05/8923 May 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/05/8923 May 1989 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

18/04/8918 April 1989 LISTING OF PARTICULARS

View Document

11/04/8911 April 1989 ALTER MEM AND ARTS 310389

View Document

11/04/8911 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/8929 March 1989 LISTING OF PARTICULARS

View Document

23/03/8923 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/03/89

View Document

23/03/8923 March 1989 £ NC 50000/35000000

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 100 FETTER LANE LONDON EC4A 1ES

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 REREGISTRATION PRI-PLC 280289

View Document

03/03/893 March 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/03/891 March 1989 AUDITORS' STATEMENT

View Document

01/03/891 March 1989 BALANCE SHEET

View Document

01/03/891 March 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/03/891 March 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/03/891 March 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/03/891 March 1989 AUDITORS' REPORT

View Document

24/02/8924 February 1989 NEW SECRETARY APPOINTED

View Document

24/02/8924 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/02/8921 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/02/89

View Document

21/02/8921 February 1989 £ NC 100/50000 16/02/

View Document

21/02/8921 February 1989 NC INC ALREADY ADJUSTED

View Document

23/08/8823 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/8823 August 1988 CERTIFICATE OF INCORPORATION

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