Background WavePink WaveYellow Wave

COATS GROUP PLC (00103548)

COATS GROUP PLC (00103548) is an active UK company. incorporated on 17 June 1909. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COATS GROUP PLC has been registered for 116 years. Current directors include GOSNELL, David Peter, HIGHFIELD, Sarah Louise, LU, Hongyan Echo and 7 others.

Company Number
00103548
Status
active
Type
plc
Incorporated
17 June 1909
Age
116 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOSNELL, David Peter, HIGHFIELD, Sarah Louise, LU, Hongyan Echo, MURRAY, Stephen Matthew, NICHOLS, Hannah Kate, PAJA BURGOA, David, PHATAK, Srinivas, PHILIP, Frances Paxson, SIGURDSSON, Jakob, WU, Gang
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COATS GROUP PLC

COATS GROUP PLC is an active company incorporated on 17 June 1909 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COATS GROUP PLC was registered 116 years ago.(SIC: 70100)

Status

active

Active since 116 years ago

Company No

00103548

PLC Company

Age

116 Years

Incorporated 17 June 1909

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

GUINNESS PEAT GROUP PLC
From: 13 December 2002To: 26 February 2015
BRUNEL HOLDINGS PLC
From: 3 January 1995To: 13 December 2002
B M GROUP PLC
From: 1 May 1985To: 3 January 1995
BRAHAM MILLAR GROUP PLC
From: 17 June 1909To: 1 May 1985
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

, the Pavilions Bridgwater Road, Bristol, BS13 8FD, England
From: 3 October 2022To: 20 October 2023
, 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England
From: 24 June 2019To: 3 October 2022
, 1 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD, England
From: 2 March 2015To: 24 June 2019
, C/O Prism Cosec Limited, 10 Margaret Street, London, W1W 8RL
From: 1 July 2014To: 2 March 2015
, 78 Pall Mall, London, SW1Y 5ES, England
From: 19 March 2014To: 1 July 2014
, First Floor, Times Place, 45 Pall Mall, London, SW1Y 5GP
From: 17 June 1909To: 19 March 2014
Timeline

214 key events • 1909 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
May 11
Funding Round
May 11
Capital Update
Jul 11
Funding Round
Jul 11
Director Left
Jul 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Dec 11
Funding Round
Dec 11
Director Joined
Jan 12
Capital Reduction
Nov 12
Capital Reduction
Nov 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Capital Reduction
Dec 12
Capital Reduction
Dec 12
Capital Reduction
Dec 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Share Buyback
Dec 12
Share Buyback
Dec 12
Funding Round
Jan 13
Share Buyback
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Jan 13
Share Buyback
Jan 13
Share Buyback
Jan 13
Share Buyback
Jan 13
Funding Round
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Jan 13
Share Buyback
Jan 13
Share Buyback
Jan 13
Share Buyback
Jan 13
Share Buyback
Jan 13
Share Buyback
Jan 13
Share Buyback
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Capital Reduction
Feb 13
Capital Reduction
Feb 13
Capital Reduction
Feb 13
Capital Reduction
Feb 13
Capital Reduction
Feb 13
Capital Reduction
Feb 13
Capital Reduction
Feb 13
Capital Reduction
Feb 13
Capital Reduction
Feb 13
Capital Reduction
Feb 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Share Buyback
Feb 13
Share Buyback
Feb 13
Share Buyback
Feb 13
Share Buyback
Feb 13
Share Buyback
Feb 13
Share Buyback
Feb 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Capital Reduction
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Capital Reduction
Mar 13
Capital Reduction
Mar 13
Capital Reduction
Mar 13
Capital Reduction
Mar 13
Capital Reduction
Mar 13
Capital Reduction
Mar 13
Capital Reduction
Mar 13
Capital Reduction
Mar 13
Capital Reduction
Mar 13
Share Buyback
Mar 13
Share Buyback
Mar 13
Share Buyback
Mar 13
Share Buyback
Mar 13
Share Buyback
Mar 13
Capital Reduction
Apr 13
Capital Reduction
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Capital Reduction
Apr 13
Capital Reduction
May 13
Share Buyback
May 13
Funding Round
May 13
Director Joined
Mar 14
Funding Round
Apr 14
Director Joined
May 14
Funding Round
Jul 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Director Joined
Dec 17
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Director Left
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Director Left
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Nov 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
May 21
Director Left
May 22
Funding Round
Aug 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Apr 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Left
May 25
Director Joined
Jun 25
Funding Round
Jul 25
164
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MORGAN, Stuart John

Active
14 Aldermanbury Square, LondonEC2V 7HS
Secretary
Appointed 18 Sept 2014

GOSNELL, David Peter

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born May 1957
Director
Appointed 02 Mar 2015

HIGHFIELD, Sarah Louise

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born July 1978
Director
Appointed 01 Nov 2023

LU, Hongyan Echo

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born August 1974
Director
Appointed 01 Dec 2017

MURRAY, Stephen Matthew

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born July 1960
Director
Appointed 01 Sept 2022

NICHOLS, Hannah Kate

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born June 1975
Director
Appointed 24 Apr 2025

PAJA BURGOA, David

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born August 1969
Director
Appointed 01 Sept 2024

PHATAK, Srinivas

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born October 1971
Director
Appointed 01 Sept 2024

PHILIP, Frances Paxson

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born April 1958
Director
Appointed 01 Oct 2016

SIGURDSSON, Jakob

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born March 1964
Director
Appointed 01 Oct 2020

WU, Gang

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born October 1964
Director
Appointed 01 Jul 2025

HEALY, Chritopher William

Resigned
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 01 Oct 2009
Resigned 13 Jun 2014

KING, John Alan Gibbs

Resigned
10 Ashvale Close, BristolBS48 1QH
Secretary
Appointed N/A
Resigned 13 Dec 2002

RUSSELL, James Richard

Resigned
The Old Stables, KettonPE9 3RP
Secretary
Appointed 13 Dec 2002
Resigned 01 Oct 2009

PRISM COSEC LIMITED

Resigned
Margaret Street, LondonW1W 8RL
Corporate secretary
Appointed 13 Jun 2014
Resigned 18 Sept 2014

ALLEN, Michael Nicholas

Resigned
The Square, UxbridgeUB11 1TD
Born June 1959
Director
Appointed 22 Sept 2010
Resigned 23 May 2019

ANDERSON, Moreen Ruth

Resigned
The Square, UxbridgeUB11 1TD
Born October 1953
Director
Appointed 16 Apr 2014
Resigned 16 May 2018

BARRETT, Barrie Michael

Resigned
The Firs, WorcesterWR5 2NL
Born April 1943
Director
Appointed N/A
Resigned 25 Jun 1999

BEYER, Trevor Jorgen Nielsen

Resigned
14 Walnut Court, LondonW8 5UB
Born March 1937
Director
Appointed 13 Dec 2002
Resigned 30 Sept 2004

BODDIE, Simon

Resigned
Longwalk Road, UxbridgeUB11 1FE
Born February 1960
Director
Appointed 04 Jul 2016
Resigned 31 Mar 2021

BRIERLEY, Ronald Alfred, Sir

Resigned
The Square, UxbridgeUB11 1TD
Born August 1937
Director
Appointed 13 Dec 2002
Resigned 20 Apr 2015

BULL, Nicholas James Douglas

Resigned
14 Aldermanbury Square, LondonEC2V 7HS
Born April 1952
Director
Appointed 10 Apr 2015
Resigned 22 May 2024

CALLAWAY, Jacqueline Wynn

Resigned
14 Aldermanbury Square, LondonEC2V 7HS
Born September 1969
Director
Appointed 01 Dec 2020
Resigned 21 May 2025

CAMPBELL, Robert James

Resigned
The Square, UxbridgeUB11 1TD
Born January 1951
Director
Appointed 22 Sept 2010
Resigned 02 Mar 2015

CLASPER, Michael

Resigned
Longwalk Road, UxbridgeUB11 1FE
Born April 1953
Director
Appointed 20 Feb 2014
Resigned 19 May 2021

CURETON, Graeme James

Resigned
45 Victor Avenue, New South Wales
Born April 1944
Director
Appointed 13 Dec 2002
Resigned 29 Aug 2008

FAHY, Anne Kathleen

Resigned
Longwalk Road, UxbridgeUB11 1FE
Born July 1960
Director
Appointed 01 Mar 2018
Resigned 18 May 2022

FORMAN, Paul Anthony

Resigned
The Square, UxbridgeUB11 1TD
Born March 1965
Director
Appointed 02 Mar 2015
Resigned 31 Dec 2016

GIBBS, Anthony Ian

Resigned
45 Pall Mall, LondonSW1Y 5GP
Born January 1948
Director
Appointed 13 Dec 2002
Resigned 28 Jun 2010

HALL, Graham

Resigned
Walls Farm Stoughton Road, WedmoreBS28 4PP
Born October 1950
Director
Appointed N/A
Resigned 07 Sept 1993

HICKS, Alun George

Resigned
Westways, WokinghamRG40 3JJ
Born September 1949
Director
Appointed 26 Sept 1994
Resigned 23 Nov 1995

HOWES, Richard David

Resigned
The Square, UxbridgeUB11 1TD
Born September 1969
Director
Appointed 02 Mar 2015
Resigned 06 Apr 2016

JOHNSON, Mark Roderick Granger

Resigned
Level 9, Sydney2000
Born November 1940
Director
Appointed 22 Sept 2010
Resigned 05 Apr 2011

LANGLEY, Ronald

Resigned
45 Pall Mall, LondonSW1Y 5GP
Born June 1944
Director
Appointed 28 May 2009
Resigned 22 Sept 2010

LAWRENCE, Heather

Resigned
Bridgwater Road, BristolBS13 8FD
Born June 1969
Director
Appointed 07 Nov 2022
Resigned 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

679

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Legacy
1 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Resolution
29 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Resolution
7 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
16 June 2023
AAAnnual Accounts
Resolution
27 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Resolution
31 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Resolution
19 June 2020
RESOLUTIONSResolutions
Resolution
19 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Resolution
12 June 2019
RESOLUTIONSResolutions
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Resolution
1 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Resolution
25 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Miscellaneous
1 August 2016
MISCMISC
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Resolution
27 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Resolution
8 June 2015
RESOLUTIONSResolutions
Resolution
8 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 June 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 June 2014
AP04Appointment of Corporate Secretary
Resolution
12 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Memorandum Articles
5 June 2013
MEM/ARTSMEM/ARTS
Resolution
5 June 2013
RESOLUTIONSResolutions
Resolution
5 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Capital Cancellation Shares
3 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 April 2013
SH06Cancellation of Shares
Capital Cancellation Shares
18 April 2013
SH06Cancellation of Shares
Capital Cancellation Shares
18 April 2013
SH06Cancellation of Shares
Capital Cancellation Shares
18 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 April 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Capital Cancellation Shares
28 March 2013
SH06Cancellation of Shares
Capital Cancellation Shares
28 March 2013
SH06Cancellation of Shares
Capital Cancellation Shares
28 March 2013
SH06Cancellation of Shares
Capital Cancellation Shares
28 March 2013
SH06Cancellation of Shares
Capital Cancellation Shares
28 March 2013
SH06Cancellation of Shares
Capital Cancellation Shares
28 March 2013
SH06Cancellation of Shares
Capital Cancellation Shares
28 March 2013
SH06Cancellation of Shares
Capital Cancellation Shares
28 March 2013
SH06Cancellation of Shares
Capital Cancellation Shares
28 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 March 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 March 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 March 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 March 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Capital Cancellation Shares
8 March 2013
SH06Cancellation of Shares
Capital Cancellation Shares
1 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 February 2013
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2013
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2013
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2013
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2013
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2013
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2013
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2013
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2013
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2013
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Capital Cancellation Shares
15 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 February 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
23 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
23 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
23 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
23 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
23 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 January 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Capital Cancellation Shares
10 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
10 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
10 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
10 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 January 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Capital Cancellation Shares
31 December 2012
SH06Cancellation of Shares
Capital Cancellation Shares
31 December 2012
SH06Cancellation of Shares
Capital Cancellation Shares
31 December 2012
SH06Cancellation of Shares
Capital Cancellation Shares
31 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 December 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 December 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 November 2012
SH06Cancellation of Shares
Capital Cancellation Shares
29 November 2012
SH06Cancellation of Shares
Capital Cancellation Shares
29 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2012
SH03Return of Purchase of Own Shares
Resolution
14 June 2012
RESOLUTIONSResolutions
Resolution
14 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Interim
5 September 2011
AAAnnual Accounts
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Capital Allotment Shares
2 September 2011
SH01Allotment of Shares
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 July 2011
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
5 July 2011
CERT17CERT17
Legacy
5 July 2011
OC138OC138
Capital Allotment Shares
5 July 2011
SH01Allotment of Shares
Court Order
4 July 2011
OCOC
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Memorandum Articles
17 June 2011
MEM/ARTSMEM/ARTS
Resolution
17 June 2011
RESOLUTIONSResolutions
Resolution
17 June 2011
RESOLUTIONSResolutions
Resolution
17 June 2011
RESOLUTIONSResolutions
Resolution
17 June 2011
RESOLUTIONSResolutions
Resolution
17 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2011
CC04CC04
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Termination Director Company With Name
2 May 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date
14 January 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
12 May 2010
AAAnnual Accounts
Miscellaneous
13 April 2010
MISCMISC
Annual Return Company With Made Up Date
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Miscellaneous
20 November 2009
MISCMISC
Miscellaneous
20 November 2009
MISCMISC
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Resolution
8 June 2009
RESOLUTIONSResolutions
Resolution
8 June 2009
RESOLUTIONSResolutions
Resolution
8 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2009
AAAnnual Accounts
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
363aAnnual Return
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Resolution
10 June 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Resolution
3 June 2008
RESOLUTIONSResolutions
Resolution
3 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 2008
AAAnnual Accounts
Legacy
11 February 2008
88(2)R88(2)R
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
88(2)R88(2)R
Legacy
20 December 2007
363aAnnual Return
Legacy
15 August 2007
88(2)R88(2)R
Legacy
25 July 2007
88(2)R88(2)R
Legacy
25 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
6 July 2007
AAAnnual Accounts
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
88(2)R88(2)R
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
88(2)R88(2)R
Legacy
9 January 2007
88(2)R88(2)R
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
88(2)R88(2)R
Legacy
22 June 2006
88(2)R88(2)R
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2006
AAAnnual Accounts
Legacy
15 May 2006
88(2)R88(2)R
Legacy
3 May 2006
88(2)R88(2)R
Legacy
30 March 2006
88(2)R88(2)R
Legacy
30 March 2006
88(2)R88(2)R
Legacy
24 March 2006
88(2)R88(2)R
Legacy
19 January 2006
88(2)R88(2)R
Legacy
19 January 2006
88(2)R88(2)R
Legacy
19 January 2006
88(2)R88(2)R
Legacy
19 January 2006
88(2)R88(2)R
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
28 September 2005
88(2)R88(2)R
Legacy
28 September 2005
88(2)R88(2)R
Legacy
23 September 2005
88(2)R88(2)R
Legacy
15 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Legacy
31 May 2005
88(2)R88(2)R
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
22 April 2005
88(2)R88(2)R
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
88(2)R88(2)R
Legacy
11 November 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Legacy
11 October 2004
88(2)R88(2)R
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
88(2)R88(2)R
Legacy
6 September 2004
88(2)R88(2)R
Legacy
11 August 2004
88(2)R88(2)R
Legacy
10 August 2004
88(2)R88(2)R
Legacy
10 August 2004
88(2)R88(2)R
Legacy
10 August 2004
123Notice of Increase in Nominal Capital
Legacy
6 July 2004
88(2)R88(2)R
Legacy
28 June 2004
88(2)R88(2)R
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
7 June 2004
88(2)R88(2)R
Legacy
18 May 2004
88(2)R88(2)R
Legacy
13 May 2004
363aAnnual Return
Legacy
4 May 2004
88(2)R88(2)R
Legacy
28 April 2004
88(2)R88(2)R
Legacy
28 April 2004
88(2)R88(2)R
Legacy
28 April 2004
353353
Legacy
26 April 2004
88(2)R88(2)R
Legacy
19 April 2004
88(2)R88(2)R
Legacy
15 March 2004
88(2)R88(2)R
Legacy
15 March 2004
88(2)R88(2)R
Legacy
15 March 2004
88(2)R88(2)R
Legacy
15 March 2004
88(2)R88(2)R
Resolution
9 March 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
169169
Legacy
11 February 2004
88(2)R88(2)R
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Legacy
13 August 2003
169169
Legacy
13 August 2003
169169
Accounts With Accounts Type Group
12 July 2003
AAAnnual Accounts
Legacy
9 July 2003
362362
Legacy
9 July 2003
362362
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
PROSPPROSP
Memorandum Articles
15 May 2003
MEM/ARTSMEM/ARTS
Legacy
10 March 2003
88(2)R88(2)R
Legacy
10 March 2003
88(2)R88(2)R
Legacy
10 March 2003
88(2)R88(2)R
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
27 February 2003
353353
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
88(2)R88(2)R
Legacy
31 January 2003
88(2)R88(2)R
Legacy
30 January 2003
403aParticulars of Charge Subject to s859A
Legacy
30 January 2003
403aParticulars of Charge Subject to s859A
Legacy
30 January 2003
403aParticulars of Charge Subject to s859A
Legacy
30 January 2003
403aParticulars of Charge Subject to s859A
Memorandum Articles
9 January 2003
MEM/ARTSMEM/ARTS
Legacy
30 December 2002
225Change of Accounting Reference Date
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2002
88(2)R88(2)R
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
13 December 2002
CERT17CERT17
Court Order
13 December 2002
OCOC
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
287Change of Registered Office
Legacy
13 December 2002
122122
Legacy
13 December 2002
123Notice of Increase in Nominal Capital
Legacy
13 December 2002
123Notice of Increase in Nominal Capital
Legacy
13 December 2002
122122
Legacy
13 December 2002
123Notice of Increase in Nominal Capital
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2002
AAAnnual Accounts
Legacy
30 October 2002
88(2)R88(2)R
Legacy
29 October 2002
PROSPPROSP
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2001
AAAnnual Accounts
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Legacy
10 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
3 December 2001
288bResignation of Director or Secretary
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 2000
AAAnnual Accounts
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
122122
Legacy
13 November 2000
169169
Memorandum Articles
10 October 2000
MEM/ARTSMEM/ARTS
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
353a353a
Memorandum Articles
6 December 1999
MEM/ARTSMEM/ARTS
Legacy
26 January 1999
88(2)R88(2)R
Legacy
26 January 1999
122122
Legacy
26 January 1999
122122
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
9 December 1998
MEM/ARTSMEM/ARTS
Legacy
8 December 1998
PROSPPROSP
Legacy
7 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 November 1998
AAAnnual Accounts
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
26 August 1998
AUDAUD
Legacy
12 May 1998
353a353a
Legacy
25 February 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 1997
AAAnnual Accounts
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Legacy
11 December 1996
400400
Legacy
11 December 1996
400400
Resolution
6 December 1996
RESOLUTIONSResolutions
Legacy
7 October 1996
400400
Legacy
22 July 1996
288288
Resolution
21 February 1996
RESOLUTIONSResolutions
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 December 1995
AAAnnual Accounts
Legacy
5 December 1995
288288
Legacy
11 May 1995
88(2)R88(2)R
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Legacy
6 February 1995
288288
Legacy
11 January 1995
88(2)R88(2)R
Legacy
11 January 1995
122122
Legacy
8 January 1995
287Change of Registered Office
Legacy
8 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
400400
Legacy
15 November 1994
400400
Legacy
15 November 1994
400400
Legacy
30 September 1994
288288
Legacy
20 June 1994
288288
Legacy
9 May 1994
288288
Legacy
14 January 1994
288288
Accounts With Accounts Type Full Group
13 January 1994
AAAnnual Accounts
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
22 October 1993
288288
Legacy
21 October 1993
288288
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
11 October 1993
395Particulars of Mortgage or Charge
Legacy
24 September 1993
288288
Legacy
26 August 1993
288288
Legacy
22 June 1993
288288
Auditors Resignation Company
11 May 1993
AUDAUD
Legacy
15 April 1993
288288
Accounts With Accounts Type Full Group
17 January 1993
AAAnnual Accounts
Legacy
15 January 1993
363b363b
Legacy
18 December 1992
88(2)R88(2)R
Legacy
27 October 1992
288288
Legacy
21 July 1992
88(2)R88(2)R
Legacy
21 July 1992
88(2)R88(2)R
Legacy
21 July 1992
88(2)R88(2)R
Legacy
21 July 1992
88(2)R88(2)R
Legacy
21 July 1992
88(2)R88(2)R
Legacy
21 July 1992
88(2)R88(2)R
Legacy
21 July 1992
288288
Legacy
26 June 1992
88(2)R88(2)R
Legacy
21 April 1992
88(2)R88(2)R
Legacy
5 March 1992
88(2)R88(2)R
Legacy
26 February 1992
88(2)R88(2)R
Legacy
25 February 1992
88(2)R88(2)R
Legacy
29 January 1992
PROSPPROSP
Accounts With Accounts Type Full Group
9 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
7 January 1992
88(2)R88(2)R
Legacy
20 November 1991
288288
Legacy
16 October 1991
88(2)R88(2)R
Legacy
29 August 1991
88(2)R88(2)R
Legacy
29 August 1991
88(2)R88(2)R
Legacy
28 June 1991
88(2)R88(2)R
Legacy
18 June 1991
88(2)R88(2)R
Legacy
17 April 1991
88(2)R88(2)R
Legacy
17 April 1991
88(2)R88(2)R
Legacy
17 April 1991
88(2)R88(2)R
Legacy
10 April 1991
288288
Legacy
13 March 1991
288288
Legacy
11 February 1991
88(2)R88(2)R
Legacy
4 February 1991
363363
Accounts With Accounts Type Full Group
10 January 1991
AAAnnual Accounts
Legacy
21 November 1990
123Notice of Increase in Nominal Capital
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Legacy
8 October 1990
PROSPPROSP
Legacy
30 July 1990
88(2)R88(2)R
Legacy
30 July 1990
88(2)R88(2)R
Legacy
30 July 1990
88(2)R88(2)R
Legacy
30 July 1990
88(2)R88(2)R
Legacy
30 July 1990
88(2)R88(2)R
Legacy
30 July 1990
88(2)R88(2)R
Legacy
23 January 1990
88(2)O88(2)O
Legacy
23 January 1990
88(3)88(3)
Legacy
16 January 1990
88(2)R88(2)R
Legacy
16 January 1990
88(2)P88(2)P
Legacy
8 January 1990
363363
Legacy
5 January 1990
88(2)R88(2)R
Legacy
5 January 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 January 1990
AAAnnual Accounts
Resolution
18 December 1989
RESOLUTIONSResolutions
Resolution
18 December 1989
RESOLUTIONSResolutions
Resolution
18 December 1989
RESOLUTIONSResolutions
Resolution
18 December 1989
RESOLUTIONSResolutions
Legacy
12 December 1989
123Notice of Increase in Nominal Capital
Legacy
27 July 1989
288288
Legacy
24 April 1989
PUC 2PUC 2
Legacy
14 March 1989
288288
Legacy
23 February 1989
PUC 2PUC 2
Legacy
31 January 1989
363363
Accounts With Accounts Type Full Group
13 January 1989
AAAnnual Accounts
Legacy
5 January 1989
PUC 2PUC 2
Resolution
13 December 1988
RESOLUTIONSResolutions
Resolution
13 December 1988
RESOLUTIONSResolutions
Resolution
13 December 1988
RESOLUTIONSResolutions
Legacy
2 December 1988
288288
Legacy
13 October 1988
PUC 2PUC 2
Legacy
4 August 1988
288288
Legacy
4 August 1988
288288
Statement Of Affairs
17 June 1988
SASA
Legacy
16 June 1988
288288
Legacy
7 June 1988
PUC 2PUC 2
Legacy
31 May 1988
PUC 2PUC 2
Legacy
26 May 1988
PUC 3PUC 3
Legacy
26 May 1988
123Notice of Increase in Nominal Capital
Resolution
16 March 1988
RESOLUTIONSResolutions
Resolution
16 March 1988
RESOLUTIONSResolutions
Legacy
3 March 1988
PROSPPROSP
Legacy
27 January 1988
363363
Accounts With Accounts Type Full Group
22 January 1988
AAAnnual Accounts
Legacy
13 January 1988
PUC 2PUC 2
Legacy
7 January 1988
287Change of Registered Office
Legacy
5 August 1987
PUC(U)PUC(U)
Legacy
21 May 1987
PUC(U)PUC(U)
Legacy
5 March 1987
287Change of Registered Office
Legacy
28 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Legacy
16 October 1986
288288
Legacy
18 July 1986
288288
Legacy
15 May 1986
PUC(U)PUC(U)
Certificate Change Of Name Company
1 May 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 November 1983
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
15 February 1982
CERT5CERT5
Incorporation Company
17 June 1909
NEWINCIncorporation
Miscellaneous
17 June 1909
MISCMISC