1940s Swansea Ltd was registered on 17 April 2001 with its registered office in Swansea. Thomas, John Anthony, Thomas, Carey Rosaline, Thomas, David Huw are listed as directors of 1940s Swansea Ltd. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, John Anthony | 30 April 2003 | - | 1 |
THOMAS, Carey Rosaline | 20 April 2001 | 29 April 2003 | 1 |
THOMAS, David Huw | 20 April 2001 | 17 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 17 January 2018 | |
PSC07 - N/A | 17 August 2017 | |
TM01 - Termination of appointment of director | 17 August 2017 | |
PSC07 - N/A | 17 August 2017 | |
TM02 - Termination of appointment of secretary | 17 August 2017 | |
CS01 - N/A | 17 April 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 30 May 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 29 May 2013 | |
CH01 - Change of particulars for director | 29 May 2013 | |
CH03 - Change of particulars for secretary | 29 May 2013 | |
AD01 - Change of registered office address | 26 February 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 18 April 2012 | |
AD01 - Change of registered office address | 18 April 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 18 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 May 2003 | |
288b - Notice of resignation of directors or secretaries | 07 May 2003 | |
363s - Annual Return | 07 May 2003 | |
CERTNM - Change of name certificate | 30 April 2003 | |
AA - Annual Accounts | 10 May 2002 | |
363s - Annual Return | 10 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2001 | |
NEWINC - New incorporation documents | 17 April 2001 |