SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT

Company Documents

DateDescription
24/01/2524 January 2025 Appointment of Mr James Philip Gittins as a director on 2025-01-18

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/11/242 November 2024 Appointment of Ms Katherine Elizabeth Baker as a director on 2024-11-02

View Document

02/11/242 November 2024 Appointment of Dr James Jeffrey Waggitt as a director on 2024-11-02

View Document

02/11/242 November 2024 Termination of appointment of Kelly-Marie Davidson as a director on 2024-11-02

View Document

02/11/242 November 2024 Termination of appointment of Colin David Speedie as a director on 2024-11-02

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/01/244 January 2024 Registered office address changed from Xl House Spindle Way Crawley West Sussex RH10 1TT United Kingdom to Optima House 1 Mill Court Spindle Way Crawley West Sussex RH10 1TT on 2024-01-04

View Document

25/12/2325 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

10/12/2210 December 2022 Appointment of Mr Michael Edward Baines as a director on 2022-11-30

View Document

10/12/2210 December 2022 Appointment of Mr Jamie Robert Mark Smith as a director on 2022-11-30

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Appointment of Ms Hannah Mary Parkinson as a director on 2021-12-18

View Document

30/12/2130 December 2021 Appointment of Dr James Robert Boran as a director on 2021-12-18

View Document

29/12/2129 December 2021 Appointment of Mr George Samuel Boyer as a director on 2021-12-18

View Document

29/12/2129 December 2021 Termination of appointment of Cathy Mei Ching as a director on 2021-12-18

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

03/05/213 May 2021

View Document

21/02/2121 February 2021

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LACK

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MS CATHY MEI CHING

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR JAMIE ROBERT MARK SMITH

View Document

17/04/1817 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ORD / 22/03/2018

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MS KELLY-MARIE DAVIDSON

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

16/12/1716 December 2017 DIRECTOR APPOINTED PROFESSOR JOHN RUSSELL TURNER

View Document

16/12/1716 December 2017 DIRECTOR APPOINTED MR CRAIG MALCOLM MILLER

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM
5 KINGS COURT
HARWOOD ROAD
HORSHAM
WEST SUSSEX
RH13 5UR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR IVOR REES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKIN

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/12/1516 December 2015 16/12/15 NO MEMBER LIST

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 23/12/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 16/01/14 NO MEMBER LIST

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL VALLANCE

View Document

18/11/1318 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NORMAN PETCH / 10/02/2013

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NORMAN PETCH / 10/02/2013

View Document

05/02/135 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR DAVID MICHAEL ORD

View Document

02/02/132 February 2013 DIRECTOR APPOINTED MR KELVIN JOHN BOOT

View Document

02/02/132 February 2013 DIRECTOR APPOINTED MR MICHAEL JEREMY PARKIN

View Document

14/01/1314 January 2013 13/01/13 NO MEMBER LIST

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, DIRECTOR KELVIN REYNOLDS

View Document

25/01/1225 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 16/12/11 NO MEMBER LIST

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR COLIN DAVID SPEEDIE

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 16/12/10 NO MEMBER LIST

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE MALPASS

View Document

04/02/104 February 2010 31/03/09 PARTIAL EXEMPTION

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW LACK / 16/12/2009

View Document

25/01/1025 January 2010 16/12/09 NO MEMBER LIST

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL VALLANCE / 16/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JOHN REYNOLDS / 16/12/2009

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR IVOR EDWARD SHINNOR REES

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE MALPASS / 16/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY NEIL OSBORN / 16/12/2009

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR ROBIN NORMAN PETCH

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WISEMAN

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DR PETER GLYN HOWARD EVANS / 01/09/2009

View Document

14/01/1014 January 2010 16/12/08 NO MEMBER LIST

View Document

29/01/0929 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 16/12/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 16/12/06

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 16/12/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 ANNUAL RETURN MADE UP TO 16/12/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 ANNUAL RETURN MADE UP TO 16/12/03

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 ANNUAL RETURN MADE UP TO 16/12/02

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 ANNUAL RETURN MADE UP TO 16/12/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 16/12/00

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 ANNUAL RETURN MADE UP TO 16/12/99

View Document

19/01/9919 January 1999 ANNUAL RETURN MADE UP TO 16/12/98

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 ANNUAL RETURN MADE UP TO 16/12/97

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 ANNUAL RETURN MADE UP TO 16/12/96

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: ANDREWS LANE, SOUTHWATER, WEST SUSSEX, RH13 7DY

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 ANNUAL RETURN MADE UP TO 16/12/95

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/12/9412 December 1994 ANNUAL RETURN MADE UP TO 16/12/94

View Document

13/12/9313 December 1993 ANNUAL RETURN MADE UP TO 16/12/93

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/02/9319 February 1993 ALTER MEM AND ARTS 13/01/93

View Document

04/01/934 January 1993 ANNUAL RETURN MADE UP TO 16/12/92

View Document

14/08/9214 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/12/9116 December 1991 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