MAKE SOUTHWEST

Company Documents

DateDescription
05/03/255 March 2025 Termination of appointment of Michael Thompson as a director on 2025-02-24

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

19/11/2419 November 2024 Termination of appointment of Eleanor Bartleman as a director on 2024-11-09

View Document

19/11/2419 November 2024 Appointment of Ms Susan Shortland-Potter as a director on 2024-11-09

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

10/10/2410 October 2024 Current accounting period shortened from 2025-06-30 to 2025-03-31

View Document

18/08/2418 August 2024 Director's details changed for Mr Andrew Richard North on 2024-08-17

View Document

23/04/2423 April 2024 Director's details changed for Mr Andrew Richard North on 2024-01-16

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

04/01/244 January 2024 Director's details changed for Mrs Camilla Hampshire on 2024-01-04

View Document

21/12/2321 December 2023 Appointment of Mrs Camilla Hampshire as a director on 2023-12-12

View Document

30/11/2330 November 2023 Appointment of Mr Michael Thompson as a director on 2023-11-16

View Document

21/11/2321 November 2023 Termination of appointment of Janet Hilary Wingate as a director on 2023-11-16

View Document

21/11/2321 November 2023 Termination of appointment of Richard Thomas Martin as a director on 2023-11-16

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Catherine Woods as a director on 2023-06-06

View Document

27/06/2327 June 2023 Appointment of Ashton-Marie Sutcliffe as a director on 2023-06-06

View Document

27/06/2327 June 2023 Appointment of Mr Andrew Alcock as a director on 2023-06-20

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Louis Eamonn Julian Victory as a director on 2022-12-31

View Document

21/11/2221 November 2022 Second filing for the appointment of Mrs Gillian Greenwood as a director

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Termination of appointment of Celia Wilkinson as a director on 2022-09-20

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

22/10/2122 October 2021 Certificate of change of name

View Document

14/10/2114 October 2021 Change of name notice

View Document

14/10/2114 October 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

03/08/213 August 2021 Appointment of Mrs Eleanor Bartleman as a director on 2021-07-20

View Document

03/08/213 August 2021 Appointment of Mrs Gillian Greenwood as a director on 2021-07-21

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR PARKINSON

View Document

05/08/205 August 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON COOPER

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR FELICITY KING

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTIAN

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR GEORGE THOMAS NICHOLAS WILKINSON

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR LOUIS EAMONN JULIAN VICTORY

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN TIPLER

View Document

27/01/2027 January 2020 NOTIFICATION OF PSC STATEMENT ON 20/01/2020

View Document

16/01/2016 January 2020 CESSATION OF PENELOPE TAJIMA SIMPSON AS A PSC

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY TESSA STONE

View Document

16/01/2016 January 2020 SECRETARY APPOINTED MS LAURA WASLEY

View Document

10/07/1910 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR LUKE SHEPHERD

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY CORNISH

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR ANDREW CHRISTIAN

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MS JUDE FREEMAN

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN SNELL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR JANINE PARTINGTON

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MS FELICITY JOAN KING

View Document

25/02/1925 February 2019 CESSATION OF JANINE ROMINA PARTINGTON AS A PSC

View Document

25/02/1925 February 2019 CESSATION OF HELEN ANN SNELL AS A PSC

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN KAYE

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR LARA LLOYD

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR TREVOR RALPH PARKINSON

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE TAJIMA SIMPSON / 29/05/2018

View Document

22/05/1822 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 SECRETARY APPOINTED DR TESSA JANE STONE

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY ERICA STEER

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR RICHARD THOMAS MARTIN

View Document

01/09/171 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DONOVAN

View Document

06/08/166 August 2016 DIRECTOR APPOINTED MR BRIAN JOHN TIPLER

View Document

06/08/166 August 2016 DIRECTOR APPOINTED MRS LARA EVE LLOYD

View Document

20/07/1620 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 11/02/16 NO MEMBER LIST

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MS HELEN ANN SNELL

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER WERNER

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR POLLY MACPHERSON

View Document

28/05/1528 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 11/02/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SINGLETON

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALICE COOPER

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANN BRUFORD

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MS PENELOPE TAJIMA SIMPSON

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MRS JANINE ROMINA PARTINGTON

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MISS ALISON COOPER

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR PAUL ROBERT SINGLETON

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MS LINDSAY CORNISH

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED DR CLAIRE MARIE DONOVAN

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH MACGILLIVRAY

View Document

07/05/147 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNA TURNER

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR LARA LLOYD

View Document

12/03/1412 March 2014 11/02/14 NO MEMBER LIST

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR ROGER JAMES WERNER

View Document

29/05/1329 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR YULI SOMME

View Document

11/03/1311 March 2013 11/02/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MRS LARA EVE LLOYD

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR MARK JOHN TAYLOR

View Document

23/09/1223 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE

View Document

23/09/1223 September 2012 DIRECTOR APPOINTED MS SUSAN WENDY KAYE

View Document

23/09/1223 September 2012 DIRECTOR APPOINTED MRS SUZANNA CHRISTINA TURNER

View Document

23/09/1223 September 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILKINSON

View Document

23/09/1223 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTERS

View Document

23/09/1223 September 2012 APPOINTMENT TERMINATED, DIRECTOR SUZIE IZZARD

View Document

09/07/129 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK MARTIN

View Document

27/03/1227 March 2012 11/02/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR DIGBY TROUT

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MS ALICE GEORGIA COOPER

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MISS SUSANNAH JANE MACGILLIVRAY

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURT

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRIDGET ARNOLD

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MRS ANN EDWINA BRUFORD

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MS YULI SOMME

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WALTERS

View Document

03/05/113 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 11/02/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MS SUZIE IZZARD

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HOTCHKISS

View Document

03/06/103 June 2010 ADOPT ARTICLES 25/05/2010

View Document

21/05/1021 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 11/02/10 NO MEMBER LIST

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROMLEY HOTCHKISS / 11/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL BURT / 11/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WILKINSON / 11/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY LOUISE MACPHERSON / 11/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MARTIN / 11/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ANN ARNOLD / 11/02/2010

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAM WHITE

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MRS JENNIFER MARY WILKINSON

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR DIGBY NICHOLAS TROUT

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR SALLY MORGAN

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR AMBRE FRANCE

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GEE

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR GARRY RENSHAW

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MS POLLY LOUISE MACPHERSON

View Document

09/05/099 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR FRANK MARTIN

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR DAVID HOTCHKISS

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMBRE FRANCE / 02/08/2008

View Document

06/06/086 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/086 June 2008 ALTER ARTICLES 17/05/2008

View Document

15/05/0815 May 2008 SECRETARY APPOINTED MS ERICA SUSAN STEER

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY SYLVIA MARTIN

View Document

23/04/0823 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MRS SYLVIA KATE MARTIN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER MURDIN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WHITE

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 ANNUAL RETURN MADE UP TO 11/02/07

View Document

14/11/0614 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0614 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 11/02/06

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 ANNUAL RETURN MADE UP TO 11/02/05

View Document

14/12/0414 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 ANNUAL RETURN MADE UP TO 11/02/04

View Document

03/02/043 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0331 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 ANNUAL RETURN MADE UP TO 11/02/03

View Document

08/07/028 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 ANNUAL RETURN MADE UP TO 11/02/02

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 ANNUAL RETURN MADE UP TO 11/02/01

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 AUDITOR'S RESIGNATION

View Document

20/04/0020 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 ANNUAL RETURN MADE UP TO 11/02/00

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/03/991 March 1999 ANNUAL RETURN MADE UP TO 11/02/99

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 ALTER MEM AND ARTS 02/05/98

View Document

22/06/9822 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 ANNUAL RETURN MADE UP TO 11/02/98

View Document

02/07/972 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 ANNUAL RETURN MADE UP TO 11/02/97

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 SECRETARY RESIGNED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 ANNUAL RETURN MADE UP TO 11/02/96

View Document

02/08/952 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 ANNUAL RETURN MADE UP TO 11/02/95

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

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

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

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

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 ANNUAL RETURN MADE UP TO 11/02/94

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/02/933 February 1993 ANNUAL RETURN MADE UP TO 11/02/93

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 ANNUAL RETURN MADE UP TO 11/02/92

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 REMOVAL OF AUDITOR 29/02/92

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/02/9121 February 1991 ANNUAL RETURN MADE UP TO 11/02/91

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 ANNUAL RETURN MADE UP TO 18/11/89

View Document

27/11/8927 November 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

07/07/897 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 ANNUAL RETURN MADE UP TO 15/10/88

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/12/8812 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

06/04/886 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/8826 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 ANNUAL RETURN MADE UP TO 30/01/88

View Document

01/03/881 March 1988

View Document

01/03/881 March 1988

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 Accounts made up to 1987-06-30

View Document

10/02/8810 February 1988 INTIAL ACCOUNTS MADE UP TO 30/06/87

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/874 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

09/06/869 June 1986 Certificate of Incorporation

View Document

09/06/869 June 1986 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