THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

24/06/2524 June 2025 NewAppointment of Ms Maria Bowers as a director on 2025-06-11

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Director's details changed for Mr Geoffrey Shillito on 2024-10-30

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mr Peter Robert Dudley on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mr Peter Robert Dudley as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mrs Gillian Burbidge as a director on 2024-03-20

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Appointment of Ms Jenny Pymont as a director on 2023-10-04

View Document

17/08/2317 August 2023 Appointment of Mr Alan Cotton as a director on 2023-08-17

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/03/2331 March 2023 Appointment of Mr David Edward Norman as a director on 2023-03-31

View Document

29/03/2329 March 2023 Appointment of Mr Geoffrey Shillito as a director on 2023-03-29

View Document

22/02/2322 February 2023 Termination of appointment of Debbie Coles as a director on 2023-02-10

View Document

21/02/2321 February 2023 Termination of appointment of Jan Phethean as a director on 2023-02-10

View Document

13/02/2313 February 2023 Termination of appointment of Jenny Pymont as a director on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Susan Margaret Luxton as a director on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Louis Eamonn Julian Victory as a director on 2023-02-10

View Document

13/02/2313 February 2023 Termination of appointment of Anne Louise Jones as a director on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Sarah Huline-Dickens as a director on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Jonathon Xavier Coudrille as a director on 2023-02-04

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Termination of appointment of Mark Adrian Fielding as a director on 2022-12-06

View Document

03/03/223 March 2022 Appointment of Mr Louis Eamonn Julian Victory as a director on 2022-01-31

View Document

02/03/222 March 2022 Termination of appointment of Alan Charles Cotton as a director on 2021-11-30

View Document

02/03/222 March 2022 Appointment of Mr Simon Marcus Butler as a director on 2022-01-31

View Document

05/01/225 January 2022 Appointment of Vicky Johns as a secretary on 2021-05-10

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

18/07/2118 July 2021 Appointment of Ms Debbie Coles as a director on 2021-06-15

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANNIE WARD

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MRS KELLY EVA

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR GREG RAMSDEN

View Document

14/12/1814 December 2018 NOTIFICATION OF PSC STATEMENT ON 14/12/2018

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MRS ANNIE WARD

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MRS JAN PHETHEAN

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR JILLIAN CORRIGAN

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR MARTIN DAVID PROCTER

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON SUMMERFIELD

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR KENNETH EDWARD COSGROVE

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MRS JILLIAN JOAN CORRIGAN

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR DAVID NORMAN

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HURFORD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

18/01/1718 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 SECOND FILING OF AP01 FOR ALISON MARY SUMMERFIELD

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED ALAN CHARLES COTTON

View Document

27/07/1627 July 2016 29/06/16 NO MEMBER LIST

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY PYMONT / 19/08/2015

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE JONES / 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER HURFORD / 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS ALISON SUMMERFIELD

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR KATE AGGETT

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MOUNTJOY / 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG RAMSDEN / 07/06/2016

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY PENELOPE KEEN

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN FYNN

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM, 42 THE SQUARE, CHAGFORD, NEWTON ABBOT, DEVON, TQ13 8AH

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MS KATE AGGETT

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR SIMON MARCUS BUTLER

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARCUS BUTLER / 15/01/2016

View Document

15/01/1615 January 2016 SECRETARY APPOINTED MS CHRISTINE HELEN MITCHELL

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 29/06/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MS JENNY PYMONT

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ALAN BOURNE

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR GREG RAMSDEN

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR SONIA FYNN

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BALKWILL

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR GWEN O'SULLIVAN

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JACOBS

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 29/06/14 NO MEMBER LIST

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR JOHN ROGER HURFORD

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MRS GWEN CHARLOTTE O'SULLIVAN

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MALLISON

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM, 2 MONTE ROSA, LOWER STREET CHAGFORD, NEWTON ABBOT, DEVON, TQ13 8BX, UNITED KINGDOM

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM, 42 THE SQUARE, CHAGFORD, NEWTON ABBOT, DEVON, TQ13 8AH, ENGLAND

View Document

09/07/139 July 2013 29/06/13 NO MEMBER LIST

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 29/06/12 NO MEMBER LIST

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR PHILIP CREEK

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 29/06/11 NO MEMBER LIST

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM, THE RED HOUSE, ST DAVIDS HILL, EXETER, DEVON, EX4 4BS

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 29/06/10 NO MEMBER LIST

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA MARY INGRAM FYNN / 15/02/2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY SONIA FYNN

View Document

02/09/102 September 2010 SECRETARY APPOINTED MS PENELOPE ANNE KEEN

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROGER FYNN / 15/02/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES BALKWILL / 15/02/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MALLISON / 15/02/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE JONES / 15/02/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MOUNTJOY / 15/02/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MRS ALEXANDRA JACOBS

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MRS SONIA MARY INGRAM FYNN

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR PETER JOHN MALLISON

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 29/06/09

View Document

25/08/0925 August 2009 SECRETARY APPOINTED MRS SONIA MARY INGRAM FYNN

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR ALAN ROGER FYNN

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR ANNE ANDERSON

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP CREEK

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY XANTHE MOSLEY

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MRS ANNE LOUISE JONES

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR JED FALBY

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR SEAN JEFFERSON

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 29/06/08

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM OVENDEN

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR ALISON SUMNER

View Document

26/03/0826 March 2008 SECRETARY APPOINTED THE HON XANTHE MOSLEY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY FIONA BAXTER

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED RAYMOND JAMES BALKWILL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 ANNUAL RETURN MADE UP TO 29/06/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 ANNUAL RETURN MADE UP TO 29/06/06

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON EX1 1UG

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: EXETER PHOENIX, GANDY STREET, EXETER, DEVON EX4 3LS

View Document

21/07/0521 July 2005 ANNUAL RETURN MADE UP TO 29/06/05

View Document

03/02/053 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 ANNUAL RETURN MADE UP TO 29/06/04

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 ANNUAL RETURN MADE UP TO 29/06/03

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 RE SECTION 394

View Document

13/09/0213 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

10/08/0210 August 2002 ANNUAL RETURN MADE UP TO 29/06/02

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RYLOTH CLOUD LIMITED


  • 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