Background WavePink WaveYellow Wave

HOTPOINT UK APPLIANCES LIMITED (00106725)

HOTPOINT UK APPLIANCES LIMITED (00106725) is an active UK company. incorporated on 30 December 1909. with registered office in Morley Way. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). HOTPOINT UK APPLIANCES LIMITED has been registered for 116 years. Current directors include ALPARSLAN, Baris, ARBUCKLE, Teresa Ceballos, BULGURLU, Hakan Hamdi and 2 others.

Company Number
00106725
Status
active
Type
ltd
Incorporated
30 December 1909
Age
116 years
Address
Morley Way, PE2 9JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
ALPARSLAN, Baris, ARBUCKLE, Teresa Ceballos, BULGURLU, Hakan Hamdi, EBICLIOGLU, Fatih Kemal, GARZANLI, Akin
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTPOINT UK APPLIANCES LIMITED

HOTPOINT UK APPLIANCES LIMITED is an active company incorporated on 30 December 1909 with the registered office located in Morley Way. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). HOTPOINT UK APPLIANCES LIMITED was registered 116 years ago.(SIC: 27510)

Status

active

Active since 116 years ago

Company No

00106725

LTD Company

Age

116 Years

Incorporated 30 December 1909

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

WHIRLPOOL UK APPLIANCES LIMITED
From: 1 October 2015To: 1 July 2024
INDESIT COMPANY UK LIMITED
From: 30 December 2004To: 1 October 2015
MERLONI ELETTRODOMESTICI UK LIMITED
From: 8 July 2003To: 30 December 2004
GENERAL DOMESTIC APPLIANCES LIMITED
From: 1 April 1998To: 8 July 2003
HOTPOINT LIMITED
From: 30 March 1990To: 1 April 1998
HOTPOINT SERVICE LIMITED
From: 20 July 1982To: 30 March 1990
BRITISH DOMESTIC APPLIANCES SERVICE LIMITED
From: 30 December 1909To: 20 July 1982
Contact
Address

Morley Way Peterborough , PE2 9JB,

Timeline

68 key events • 1909 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Capital Update
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
May 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Joined
May 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MUSAL, Rakibe

Active
Morley WayPE2 9JB
Secretary
Appointed 16 Sept 2024

ALPARSLAN, Baris

Active
Morley WayPE2 9JB
Born October 1983
Director
Appointed 16 Sept 2024

ARBUCKLE, Teresa Ceballos

Active
Morley WayPE2 9JB
Born July 1966
Director
Appointed 03 Jul 2024

BULGURLU, Hakan Hamdi

Active
Morley WayPE2 9JB
Born September 1972
Director
Appointed 16 Sept 2024

EBICLIOGLU, Fatih Kemal

Active
Morley WayPE2 9JB
Born July 1967
Director
Appointed 16 Sept 2024

GARZANLI, Akin

Active
Morley WayPE2 9JB
Born November 1975
Director
Appointed 01 Oct 2025

ALLEGREZZA, Chiara

Resigned
310 Thorpe Road, PeterboroughPE3 6LX
Secretary
Appointed 27 May 2008
Resigned 17 Nov 2008

ALLEGREZZA, Chiara

Resigned
Via Frassineta Piano, Sassoferrato
Secretary
Appointed 27 May 2008
Resigned 05 Aug 2008

BLOODWORTH, Karen Ann

Resigned
12 Church Street, PeterboroughPE7 3UU
Secretary
Appointed 24 Feb 2006
Resigned 27 May 2008

BODENHAM, Andrew John

Resigned
119 Belsize Avenue, PeterboroughPE2 9HY
Secretary
Appointed 31 Jan 1994
Resigned 27 Mar 1996

BRIDGE, Matthew

Resigned
Morley WayPE2 9JB
Secretary
Appointed 26 Jan 2023
Resigned 01 Apr 2024

BUTCHER, John Halford

Resigned
24 Kesteven Drive, PeterboroughPE6 8DU
Secretary
Appointed N/A
Resigned 31 Oct 1992

DEL NOCE, Mauro

Resigned
Morley WayPE2 9JB
Secretary
Appointed 15 Oct 2013
Resigned 27 Jun 2018

HOLDAWAY, Malcolm

Resigned
98 Charleville Road, LondonW14 9JH
Secretary
Appointed 27 Mar 1996
Resigned 30 Aug 2002

MARINI, Marco

Resigned
28 Tern Road, PeterboroughPE7 8DG
Secretary
Appointed 30 Aug 2002
Resigned 30 Nov 2004

NIGHAH, Sorrell

Resigned
Morley WayPE2 9JB
Secretary
Appointed 10 Jan 2022
Resigned 26 Jan 2023

ODDONE, Alessia Cristiana

Resigned
Morley WayPE2 9JB
Secretary
Appointed 17 Nov 2008
Resigned 15 Oct 2013

PIDHAINA, Tetiana

Resigned
Morley WayPE2 9JB
Secretary
Appointed 27 Jun 2018
Resigned 10 Jan 2022

SCANNELL, David Anthony

Resigned
Red Barns, SolihullB92 0HX
Secretary
Appointed 01 Nov 1992
Resigned 31 Jan 1994

SIMONETTI, Filippo

Resigned
18 Pembroke Grove, PeterboroughPE6 7LG
Secretary
Appointed 01 Dec 2004
Resigned 24 Feb 2006

VERDU DE HARO, Alejandro

Resigned
Morley WayPE2 9JB
Secretary
Appointed 01 Apr 2024
Resigned 16 Sept 2024

BALCIOGLU, Mehmet Ragip

Resigned
Morley WayPE2 9JB
Born September 1967
Director
Appointed 16 Sept 2024
Resigned 01 Oct 2025

BELLINZONA, Marco

Resigned
Morley WayPE2 9JB
Born August 1970
Director
Appointed 27 Jan 2017
Resigned 16 Sept 2024

BERNARDI, Maurizio

Resigned
Morley WayPE2 9JB
Born May 1971
Director
Appointed 15 Oct 2013
Resigned 04 Sept 2015

BERROZPE, Esther

Resigned
Morley WayPE2 9JB
Born January 1970
Director
Appointed 19 Dec 2014
Resigned 04 Sept 2015

BRADLEY, Eamon

Resigned
18 Castle Street, WallingfordOX10 8DW
Born March 1948
Director
Appointed 06 May 1997
Resigned 27 Oct 2000

BUTCHER, John Halford

Resigned
24 Kesteven Drive, PeterboroughPE6 8DU
Born May 1947
Director
Appointed N/A
Resigned 31 Oct 1992

CARVALHO, Lucianna Raffaini

Resigned
Morley WayPE2 9JB
Born April 1973
Director
Appointed 28 Apr 2017
Resigned 31 May 2019

CLAY, Robert Samuel

Resigned
Manor Farm, HuntingdonPE28 0BN
Born December 1948
Director
Appointed N/A
Resigned 06 Sept 1993

COLLINS, Philip Major

Resigned
The Wheelhouse, StamfordPE9 3EY
Born July 1940
Director
Appointed 31 Jan 1994
Resigned 16 Nov 1994

COLOMBO, Fabio

Resigned
Morley WayPE2 9JB
Born June 1977
Director
Appointed 27 Jan 2017
Resigned 06 Nov 2018

COOCHEY, Sarah Michelle

Resigned
Morley WayPE2 9JB
Born March 1974
Director
Appointed 11 Jul 2016
Resigned 27 Jan 2017

CRENNA, Andrea Eligio

Resigned
Viale Aristide Merloni 47, Fabriano
Born May 1964
Director
Appointed 24 Feb 2006
Resigned 03 Mar 2010

DEL NOCE, Mauro

Resigned
Morley WayPE2 9JB
Born February 1974
Director
Appointed 11 Jul 2016
Resigned 27 Jun 2018

ENDERS, Bruce Alan

Resigned
Barn Lodge, StamfordPE9 3BA
Born January 1947
Director
Appointed N/A
Resigned 31 Dec 1996

Persons with significant control

1

Morley Way, PeterboroughPE2 9JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

282

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Statement Of Companys Objects
2 September 2015
CC04CC04
Resolution
2 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Auditors Resignation Company
11 December 2013
AUDAUD
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Legacy
29 December 2009
SH20SH20
Legacy
29 December 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 December 2009
SH19Statement of Capital
Resolution
29 December 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
123Notice of Increase in Nominal Capital
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
288cChange of Particulars
Legacy
5 August 2008
288cChange of Particulars
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
123Notice of Increase in Nominal Capital
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
8 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
11 February 2005
288cChange of Particulars
Auditors Resignation Company
1 February 2005
AUDAUD
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
19 December 2002
288cChange of Particulars
Legacy
16 November 2002
225Change of Accounting Reference Date
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
30 September 1997
288cChange of Particulars
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
288288
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Resolution
13 December 1994
RESOLUTIONSResolutions
Legacy
7 December 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
24 September 1993
288288
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
15 September 1992
288288
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Legacy
28 August 1991
363(287)363(287)
Miscellaneous
21 July 1991
MISCMISC
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Legacy
5 June 1991
288288
Legacy
22 April 1991
288288
Legacy
12 February 1991
288288
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
3 August 1990
88(2)O88(2)O
Statement Of Affairs
3 August 1990
SASA
Legacy
17 July 1990
288288
Legacy
14 May 1990
88(2)P88(2)P
Legacy
8 May 1990
123Notice of Increase in Nominal Capital
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Memorandum Articles
2 April 1990
MEM/ARTSMEM/ARTS
Resolution
2 April 1990
RESOLUTIONSResolutions
Resolution
2 April 1990
RESOLUTIONSResolutions
Resolution
2 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 March 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
19 April 1989
288288
Legacy
4 April 1989
288288
Accounts With Made Up Date
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Accounts With Made Up Date
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
6 October 1986
AAAnnual Accounts
Legacy
6 October 1986
363363
Accounts With Made Up Date
24 September 1985
AAAnnual Accounts
Accounts With Made Up Date
1 October 1984
AAAnnual Accounts
Accounts With Made Up Date
21 September 1983
AAAnnual Accounts
Accounts With Made Up Date
27 August 1982
AAAnnual Accounts
Certificate Change Of Name Company
20 July 1982
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 September 1981
AAAnnual Accounts
Accounts With Made Up Date
7 October 1980
AAAnnual Accounts
Accounts With Made Up Date
16 August 1979
AAAnnual Accounts
Accounts With Made Up Date
22 August 1978
AAAnnual Accounts
Certificate Change Of Name Company
19 August 1966
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 1909
NEWINCIncorporation
Miscellaneous
13 December 1909
MISCMISC