Background WavePink WaveYellow Wave

THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS (04243361)

THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS (04243361) is an active UK company. incorporated on 29 June 2001. with registered office in Sidmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS has been registered for 24 years. Current directors include BAKER, Andrew Tweedie, BURBIDGE, Gillian Mavis, CARTER, Frances Margaret and 8 others.

Company Number
04243361
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 2001
Age
24 years
Address
Kennaway House, Sidmouth, EX10 8NG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BAKER, Andrew Tweedie, BURBIDGE, Gillian Mavis, CARTER, Frances Margaret, COTTON, Alan, CREEK, Philip, DUDLEY, Robert Peter, JORDAN, Dawn, NORMAN, David Edward, PYMONT, Jenny, SHILLITO, Geoffrey, SUMMERFIELD, Alison
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS

THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS is an active company incorporated on 29 June 2001 with the registered office located in Sidmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS was registered 24 years ago.(SIC: 90040)

Status

active

Active since 24 years ago

Company No

04243361

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 29 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Kennaway House Coburg Road Sidmouth, EX10 8NG,

Previous Addresses

3 Birchy Barton Hill Exeter EX1 3ET England
From: 15 January 2016To: 5 June 2021
, 42 the Square, Chagford, Newton Abbot, Devon, TQ13 8AH
From: 9 July 2013To: 15 January 2016
, 42 the Square, Chagford, Newton Abbot, Devon, TQ13 8AH, England
From: 9 July 2013To: 9 July 2013
, 2 Monte Rosa, Lower Street Chagford, Newton Abbot, Devon, TQ13 8BX, United Kingdom
From: 11 February 2011To: 9 July 2013
, the Red House, St Davids Hill, Exeter, Devon, EX4 4BS
From: 29 June 2001To: 11 February 2011
Timeline

73 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jan 12
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Apr 26
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

JOHNS, Vicky

Active
Coburg Road, SidmouthEX10 8NG
Secretary
Appointed 10 May 2021

BAKER, Andrew Tweedie

Active
Coburg Road, SidmouthEX10 8NG
Born July 1964
Director
Appointed 25 Jan 2021

BURBIDGE, Gillian Mavis

Active
Coburg Road, SidmouthEX10 8NG
Born November 1946
Director
Appointed 20 Mar 2024

CARTER, Frances Margaret

Active
Seaview Barn, OttertonEX9 7BU
Born August 1950
Director
Appointed 03 Mar 2026

COTTON, Alan

Active
Coburg Road, SidmouthEX10 8NG
Born October 1935
Director
Appointed 17 Aug 2023

CREEK, Philip

Active
Coburg Road, SidmouthEX10 8NG
Born March 1951
Director
Appointed 18 Nov 2011

DUDLEY, Robert Peter

Active
Coburg Road, SidmouthEX10 8NG
Born September 1957
Director
Appointed 02 Apr 2024

JORDAN, Dawn

Active
Coburg Road, SidmouthEX10 8NG
Born April 1958
Director
Appointed 01 Apr 2026

NORMAN, David Edward

Active
Coburg Road, SidmouthEX10 8NG
Born May 1942
Director
Appointed 31 Mar 2023

PYMONT, Jenny

Active
Coburg Road, SidmouthEX10 8NG
Born June 1974
Director
Appointed 04 Oct 2023

SHILLITO, Geoffrey

Active
Coburg Road, SidmouthEX10 8NG
Born August 1953
Director
Appointed 29 Mar 2023

SUMMERFIELD, Alison

Active
Coburg Road, SidmouthEX10 8NG
Born July 1959
Director
Appointed 22 Feb 2022

BAXTER, Fiona Elizabeth

Resigned
Pound Close, ExeterEX3 0ND
Secretary
Appointed 26 Jan 2004
Resigned 18 Mar 2008

FYNN, Sonia Mary Ingram

Resigned
Orchard Terrace, ChagfordTQ13 8AU
Secretary
Appointed 22 Mar 2009
Resigned 15 Feb 2010

KEEN, Penelope Anne

Resigned
Lower Street, Newton AbbotTQ13 8BX
Secretary
Appointed 15 Feb 2010
Resigned 30 Jun 2015

MCARTHUR, Laura Jane

Resigned
6 Abbots Road, ExeterEX4 7AN
Secretary
Appointed 27 Sept 2001
Resigned 15 Nov 2001

MITCHELL, Christine Helen

Resigned
Birchy Barton Hill, ExeterEX1 3ET
Secretary
Appointed 01 Jul 2015
Resigned 30 Apr 2021

MORGAN, Michael

Resigned
Valley House, AxminsterEX13 7LZ
Secretary
Appointed 29 Jun 2001
Resigned 27 Sept 2001

MOSLEY, Xanthe, The Hon

Resigned
St. Davids Hill, ExeterEX4 4DA
Secretary
Appointed 18 Mar 2008
Resigned 22 Mar 2009

SIMS, Gentian

Resigned
Washmoor Barn, East BudleighEX9 7BT
Secretary
Appointed 15 Nov 2001
Resigned 10 Dec 2003

AGGETT, Kate

Resigned
Birchy Barton Hill, ExeterEX1 3ET
Born July 1970
Director
Appointed 17 Aug 2015
Resigned 21 Jul 2016

AGGETT, Lionel

Resigned
Lark Studio, CreditonEX17 2DT
Born July 1938
Director
Appointed 11 Jan 2006
Resigned 13 Apr 2006

ANDERSON, Anne, Dr

Resigned
5 Ascot Road, EastleighSO50 7JP
Born June 1956
Director
Appointed 20 Jan 2006
Resigned 22 Mar 2009

BAKER, Pamela Rosina

Resigned
Aishe Barton, SilvertonEX5 4HF
Born November 1939
Director
Appointed 29 Jun 2001
Resigned 27 Jan 2005

BALKWILL, Raymond James

Resigned
Marley Road, ExmouthEX8 4PP
Born October 1948
Director
Appointed 19 Nov 2007
Resigned 26 Mar 2015

BOURNE, Alan

Resigned
Birchy Barton Hill, ExeterEX1 3ET
Born May 1940
Director
Appointed 26 Mar 2015
Resigned 25 Jan 2021

BOWERS, Maria

Resigned
Coburg Road, SidmouthEX10 8NG
Born February 1968
Director
Appointed 11 Jun 2025
Resigned 02 Feb 2026

BUTLER, Simon Marcus

Resigned
Coburg Road, SidmouthEX10 8NG
Born October 1950
Director
Appointed 31 Jan 2022
Resigned 02 Feb 2026

BUTLER, Simon Marcus

Resigned
Coburg Road, SidmouthEX10 8NG
Born October 1950
Director
Appointed 12 Nov 2015
Resigned 25 Apr 2021

CHANAN, Noel

Resigned
Mount Lodge, TivertonEX16 9LB
Born October 1939
Director
Appointed 10 Dec 2003
Resigned 05 Jun 2005

CLEMENT, Robert, Professor

Resigned
31 Monmouth Street, TopshamEX3 0AJ
Born April 1932
Director
Appointed 22 Oct 2002
Resigned 11 Apr 2005

COLES, Debbie

Resigned
Coburg Road, SidmouthEX10 8NG
Born April 1957
Director
Appointed 15 Jun 2021
Resigned 10 Feb 2023

CORRIGAN, Jillian Joan

Resigned
Birchy Barton Hill, ExeterEX1 3ET
Born March 1949
Director
Appointed 10 Jul 2017
Resigned 08 Feb 2018

COSGROVE, Kenneth Edward

Resigned
Birchy Barton Hill, ExeterEX1 3ET
Born November 1949
Director
Appointed 10 Jul 2017
Resigned 25 Jan 2021

COTTON, Alan Charles

Resigned
Birchy Barton Hill, ExeterEX1 3ET
Born October 1935
Director
Appointed 12 Nov 2015
Resigned 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

198

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 December 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 August 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2016
AR01AR01
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
363sAnnual Return (shuttle)
Legacy
28 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
287Change of Registered Office
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
31 January 2006
AAAnnual Accounts
Legacy
24 November 2005
287Change of Registered Office
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 February 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 January 2004
AAAnnual Accounts
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
11 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Miscellaneous
23 September 2002
MISCMISC
Legacy
13 September 2002
225Change of Accounting Reference Date
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Incorporation Company
29 June 2001
NEWINCIncorporation