About

Registered Number: 04488450
Date of Incorporation: 17/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 150-152 London Road, Worcester, Worcestershire, WR5 2EJ

 

Slawson (UK) Ltd was setup in 2002, it's status is listed as "Active". Slawson, Moira Andrea, Slawson, Stephen Paul Eustace are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLAWSON, Stephen Paul Eustace 30 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SLAWSON, Moira Andrea 30 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
DISS40 - Notice of striking-off action discontinued 10 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 18 July 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
AA - Annual Accounts 22 May 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 11 April 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 02 August 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 21 February 2016
AR01 - Annual Return 22 July 2015
DISS40 - Notice of striking-off action discontinued 11 April 2015
AA - Annual Accounts 10 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 16 August 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 10 May 2011
DISS40 - Notice of striking-off action discontinued 17 November 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 29 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
SH01 - Return of Allotment of shares 20 November 2009
MISC - Miscellaneous document 09 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 17 July 2008
363a - Annual Return 17 July 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 09 September 2004
225 - Change of Accounting Reference Date 01 February 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 23 July 2003
287 - Change in situation or address of Registered Office 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
225 - Change of Accounting Reference Date 04 November 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
287 - Change in situation or address of Registered Office 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.