Background WavePink WaveYellow Wave

THOMAS VALE CONSTRUCTION LIMITED (00078521)

THOMAS VALE CONSTRUCTION LIMITED (00078521) is an active UK company. incorporated on 9 September 1903. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THOMAS VALE CONSTRUCTION LIMITED has been registered for 122 years. Current directors include BERNARD, Philippe Laurent, CALAIS, Julien Didier.

Company Number
00078521
Status
active
Type
ltd
Incorporated
9 September 1903
Age
122 years
Address
Becket House, London, SE1 7EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERNARD, Philippe Laurent, CALAIS, Julien Didier
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS VALE CONSTRUCTION LIMITED

THOMAS VALE CONSTRUCTION LIMITED is an active company incorporated on 9 September 1903 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THOMAS VALE CONSTRUCTION LIMITED was registered 122 years ago.(SIC: 99999)

Status

active

Active since 122 years ago

Company No

00078521

LTD Company

Age

122 Years

Incorporated 9 September 1903

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

THOMAS VALE CONSTRUCTION PLC
From: 30 October 2002To: 18 July 2013
THOMAS VALE CONSTRUCTION LIMITED
From: 8 August 1988To: 30 October 2002
THOMAS VALE AND SONS LIMITED
From: 9 September 1903To: 8 August 1988
Contact
Address

Becket House Lambeth Palace Road London, SE1 7EU,

Previous Addresses

Albert House Quay Place Edward Street Birmingham England B1 2RA England
From: 27 October 2016To: 30 March 2020
Lombard House, Worcester Road Stourport on Severn Worcs DY13 9BZ
From: 9 September 1903To: 27 October 2016
Timeline

50 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Mar 11
Funding Round
May 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Capital Update
Jan 15
Funding Round
Jan 15
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Capital Update
Jan 16
Director Left
Jan 16
Funding Round
Mar 16
Director Joined
May 16
Director Left
Jul 17
Capital Update
Aug 17
Director Left
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Jul 18
Director Joined
Sept 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Dec 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
6
Funding
41
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SHEARS, Charissa Jane

Active
Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 06 Jan 2023

BERNARD, Philippe Laurent

Active
Lambeth Palace Road, LondonSE1 7EU
Born October 1969
Director
Appointed 01 Feb 2025

CALAIS, Julien Didier

Active
Lambeth Palace Road, LondonSE1 7EU
Born July 1978
Director
Appointed 01 Jul 2025

BRILEY, Colin John

Resigned
Leasowes Lane, HalesowenB62 8QE
Secretary
Appointed 06 May 1998
Resigned 01 Jul 2007

CLAYTON, Brian

Resigned
Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 18 Apr 2016
Resigned 12 Apr 2017

DITTY, Carole

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 12 Apr 2017
Resigned 06 Jan 2023

DITTY, Carole

Resigned
39 York Road, LondonSE1 7NQ
Secretary
Appointed 19 Jan 2015
Resigned 18 Apr 2016

HUDSON, Trevor

Resigned
113 Torc Avenue, TamworthB77 3ER
Secretary
Appointed N/A
Resigned 16 Sept 1992

KITCHEN, Michael John

Resigned
8 Cherry Tree Walk, Stourport On SevernDY13 0JT
Secretary
Appointed 15 Sept 1992
Resigned 06 May 1998

NEWCOMBE, David Keith

Resigned
Middlecroft, TewkesburyGL20 7HB
Secretary
Appointed 01 Aug 2007
Resigned 13 Jun 2012

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 13 Jun 2012
Resigned 19 Jan 2015

ATKINSON, Robert Frederick

Resigned
15 Stanford Grove, HalesowenB63 1JG
Born July 1957
Director
Appointed 10 Dec 1996
Resigned 31 May 2007

BRILEY, Colin John

Resigned
Leasowes Lane, HalesowenB62 8QE
Born November 1958
Director
Appointed 06 May 1998
Resigned 01 Jul 2007

CLARKE, Paul

Resigned
Lombard House, Worcester Road, WorcsDY13 9BZ
Born January 1966
Director
Appointed 10 Aug 2009
Resigned 13 Jun 2012

COLEY, Nicholas Andrew

Resigned
Lombard House, Worcester Road, WorcsDY13 9BZ
Born December 1970
Director
Appointed 01 Apr 2005
Resigned 13 Jun 2012

COX, Ian Cameron

Resigned
Lombard House, Worcester Road, WorcsDY13 9BZ
Born October 1961
Director
Appointed 01 Oct 2006
Resigned 13 Jun 2012

CRILLON, Olivier

Resigned
Lambeth Palace Road, LondonSE1 7EU
Born May 1971
Director
Appointed 24 Jul 2015
Resigned 25 Jul 2018

DIDIER, Jean-Stephane

Resigned
Lombard House, Worcester Road, WorcsDY13 9BZ
Born August 1974
Director
Appointed 13 Jun 2012
Resigned 01 Jul 2014

DOCKERILL, Paul

Resigned
Lombard House, Worcester Road, WorcsDY13 9BZ
Born April 1960
Director
Appointed 10 Sept 2008
Resigned 01 Jul 2011

DODD, Kenneth David

Resigned
7 Wannerton Road, KidderminsterDY10 3NG
Born November 1940
Director
Appointed N/A
Resigned 16 Sept 1992

GREEN, Richard John

Resigned
Lombard House, Worcester Road, WorcsDY13 9BZ
Born July 1970
Director
Appointed 01 Aug 2003
Resigned 13 Jun 2012

HIRST, Keith Ronald

Resigned
Worms Ash Farmhouse, BromsgroveB61 9AT
Born September 1943
Director
Appointed N/A
Resigned 16 Sept 1992

HOOD, Peter Robert

Resigned
Lombard House, Worcester Road, WorcsDY13 9BZ
Born June 1961
Director
Appointed 04 Aug 2011
Resigned 13 Jun 2012

HYDE, Stephen Anthony

Resigned
Lombard House, Worcester Road, WorcsDY13 9BZ
Born February 1955
Director
Appointed N/A
Resigned 26 Aug 2014

INGRAM, Anthony

Resigned
181 Longdon Road, SolihullB93 9HY
Born March 1932
Director
Appointed N/A
Resigned 12 May 1998

INSALL, John David

Resigned
1a Church Walk, Stourport On SevernDY13 0AL
Born August 1945
Director
Appointed N/A
Resigned 01 Nov 2000

JOUY, Philippe Daniel, Jacques, Mr.

Resigned
39 York Road, LondonSE1 7NQ
Born September 1966
Director
Appointed 13 Jun 2012
Resigned 24 Jul 2015

KITCHEN, Michael John

Resigned
8 Cherry Tree Walk, Stourport On SevernDY13 0JT
Born November 1950
Director
Appointed N/A
Resigned 01 Nov 2000

LUM, Derek

Resigned
57 Whiteoaks Drive, StaffordST19 9AH
Born May 1956
Director
Appointed N/A
Resigned 16 Sept 1992

MAIL, Gary

Resigned
Lombard House, Worcester Road, WorcsDY13 9BZ
Born October 1964
Director
Appointed 02 Jan 2003
Resigned 28 Mar 2014

MIDENA, Jean-Luc

Resigned
Lambeth Palace Road, LondonSE1 7EU
Born September 1969
Director
Appointed 28 Aug 2018
Resigned 03 Oct 2023

MONTFORT, Olivier Luc Marie

Resigned
Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex78061
Born July 1958
Director
Appointed 13 Jun 2012
Resigned 24 Jun 2015

MOYNE, Bruno Pierre Maurice

Resigned
Quay Place, BirminghamB1 2RA
Born May 1965
Director
Appointed 01 Jul 2014
Resigned 01 Apr 2019

MUNN, William Leslie

Resigned
Lombard House, Worcester Road, WorcsDY13 9BZ
Born September 1951
Director
Appointed 01 Apr 2005
Resigned 13 Jun 2012

NEWCOMBE, David Keith

Resigned
Lombard House, Worcester Road, WorcsDY13 9BZ
Born March 1953
Director
Appointed 31 Mar 2011
Resigned 13 Jun 2012

Persons with significant control

3

1 Active
2 Ceased

Thomas Vale Group Limited

Active
Edward Street, BirminghamB1 2RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2019
Lambeth Palace Road, LondonSE1 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2017
Ceased 12 Apr 2019

Thomas Vale Group Limited

Ceased
Edward Street, BirminghamB1 2RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

318

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Legacy
9 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 August 2017
SH19Statement of Capital
Legacy
9 August 2017
CAP-SSCAP-SS
Resolution
9 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Legacy
19 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 January 2016
SH19Statement of Capital
Legacy
19 January 2016
CAP-SSCAP-SS
Resolution
19 January 2016
RESOLUTIONSResolutions
Resolution
19 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
16 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
14 January 2015
SH19Statement of Capital
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Legacy
5 January 2015
SH20SH20
Legacy
5 January 2015
CAP-SSCAP-SS
Resolution
5 January 2015
RESOLUTIONSResolutions
Resolution
5 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Miscellaneous
29 August 2014
MISCMISC
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Statement Of Companys Objects
18 July 2013
CC04CC04
Certificate Re Registration Public Limited Company To Private
18 July 2013
CERT10CERT10
Re Registration Memorandum Articles
18 July 2013
MARMAR
Resolution
18 July 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 July 2013
RR02RR02
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 April 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Move Registers To Sail Company
3 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
3 April 2013
AD02Notification of Single Alternative Inspection Location
Miscellaneous
23 October 2012
MISCMISC
Miscellaneous
19 October 2012
MISCMISC
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
21 September 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 July 2012
AA01Change of Accounting Reference Date
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Resolution
16 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Resolution
1 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
30 October 2002
CERT5CERT5
Legacy
30 October 2002
43(3)e43(3)e
Accounts Balance Sheet
30 October 2002
BSBS
Auditors Statement
30 October 2002
AUDSAUDS
Auditors Report
30 October 2002
AUDRAUDR
Re Registration Memorandum Articles
30 October 2002
MARMAR
Legacy
30 October 2002
43(3)43(3)
Resolution
30 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
6 May 1999
403aParticulars of Charge Subject to s859A
Legacy
6 May 1999
403aParticulars of Charge Subject to s859A
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
225Change of Accounting Reference Date
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Resolution
24 January 1999
RESOLUTIONSResolutions
Resolution
24 January 1999
RESOLUTIONSResolutions
Legacy
24 January 1999
155(6)a155(6)a
Memorandum Articles
24 January 1999
MEM/ARTSMEM/ARTS
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
395Particulars of Mortgage or Charge
Legacy
18 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
122122
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
2 October 1992
403aParticulars of Charge Subject to s859A
Legacy
2 October 1992
403aParticulars of Charge Subject to s859A
Legacy
19 September 1992
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
10 September 1992
CERT10CERT10
Legacy
10 September 1992
5353
Re Registration Memorandum Articles
10 September 1992
MARMAR
Resolution
10 September 1992
RESOLUTIONSResolutions
Resolution
10 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
31 May 1991
288288
Legacy
3 May 1991
363aAnnual Return
Legacy
14 September 1990
288288
Legacy
14 September 1990
288288
Certificate Re Registration Private To Public Limited Company
12 September 1990
CERT5CERT5
Legacy
12 September 1990
43(3)e43(3)e
Accounts Balance Sheet
12 September 1990
BSBS
Auditors Statement
12 September 1990
AUDSAUDS
Auditors Report
12 September 1990
AUDRAUDR
Re Registration Memorandum Articles
12 September 1990
MARMAR
Legacy
12 September 1990
43(3)43(3)
Resolution
12 September 1990
RESOLUTIONSResolutions
Resolution
12 September 1990
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
14 August 1990
CERT10CERT10
Re Registration Memorandum Articles
14 August 1990
MARMAR
Legacy
14 August 1990
5353
Resolution
14 August 1990
RESOLUTIONSResolutions
Resolution
14 August 1990
RESOLUTIONSResolutions
Legacy
20 July 1990
288288
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
5 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
9 December 1988
403aParticulars of Charge Subject to s859A
Legacy
9 December 1988
403aParticulars of Charge Subject to s859A
Memorandum Articles
28 September 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration Private To Public Limited Company
8 August 1988
CERT7CERT7
Resolution
8 August 1988
RESOLUTIONSResolutions
Legacy
27 July 1988
43(3)e43(3)e
Accounts Balance Sheet
27 July 1988
BSBS
Auditors Statement
27 July 1988
AUDSAUDS
Auditors Report
27 July 1988
AUDRAUDR
Re Registration Memorandum Articles
27 July 1988
MARMAR
Legacy
27 July 1988
43(3)43(3)
Legacy
13 May 1988
353353
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
9 March 1988
288288
Legacy
9 March 1988
288288
Legacy
22 February 1988
288288
Legacy
13 January 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
5 January 1988
288288
Legacy
5 January 1988
288288
Auditors Resignation Company
20 October 1987
AUDAUD
Legacy
15 April 1987
403aParticulars of Charge Subject to s859A
Legacy
15 April 1987
403aParticulars of Charge Subject to s859A
Legacy
15 April 1987
403aParticulars of Charge Subject to s859A
Legacy
15 April 1987
403aParticulars of Charge Subject to s859A
Legacy
15 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Accounts With Made Up Date
12 October 1983
AAAnnual Accounts
Miscellaneous
9 September 1903
MISCMISC