Background WavePink WaveYellow Wave

CRIMSON TIDE PLC (00113845)

CRIMSON TIDE PLC (00113845) is an active UK company. incorporated on 25 January 1911. with registered office in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CRIMSON TIDE PLC has been registered for 115 years. Current directors include CHENERY, Nicola Suzanne, CLARKE, Jonathan Roy Allen, FIELDING, Christopher Michael and 3 others.

Company Number
00113845
Status
active
Type
plc
Incorporated
25 January 1911
Age
115 years
Address
Brockbourne House, Tunbridge Wells, TN4 8BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHENERY, Nicola Suzanne, CLARKE, Jonathan Roy Allen, FIELDING, Christopher Michael, JOYCE, James Richard, ROWE, Rachael, ROXBURGH, Irina
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMSON TIDE PLC

CRIMSON TIDE PLC is an active company incorporated on 25 January 1911 with the registered office located in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CRIMSON TIDE PLC was registered 115 years ago.(SIC: 70100)

Status

active

Active since 115 years ago

Company No

00113845

PLC Company

Age

115 Years

Incorporated 25 January 1911

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

A COHEN AND CO P L C
From: 25 January 1911To: 21 August 2006
Contact
Address

Brockbourne House 77 Mount Ephraim Tunbridge Wells, TN4 8BS,

Previous Addresses

Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BS England
From: 26 July 2017To: 24 February 2022
10 Orange Street Haymarket London WC2H 7DQ
From: 25 January 1911To: 26 July 2017
Timeline

49 key events • 1911 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Oct 10
Funding Round
Jan 11
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
Feb 15
Loan Secured
Apr 15
Director Left
Apr 15
Loan Cleared
Jun 15
Director Joined
Jun 15
Capital Update
Feb 16
Funding Round
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jul 19
Director Left
May 20
Director Joined
Feb 21
Funding Round
Apr 21
Director Left
Nov 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Apr 24
Share Issue
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
7
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 31 Oct 2025

CHENERY, Nicola Suzanne

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born April 1975
Director
Appointed 25 Feb 2026

CLARKE, Jonathan Roy Allen

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born April 1982
Director
Appointed 22 Jul 2025

FIELDING, Christopher Michael

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born December 1958
Director
Appointed 05 Jun 2025

JOYCE, James Richard

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born February 1969
Director
Appointed 17 Apr 2024

ROWE, Rachael

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born October 1985
Director
Appointed 08 Sept 2025

ROXBURGH, Irina

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born December 1972
Director
Appointed 25 Feb 2026

FITZHUGH, Derek Alfred

Resigned
21 The Reddings, Welwyn Garden CityAL8 7LA
Secretary
Appointed N/A
Resigned 20 Dec 1996

GOODWIN, Stephen Keith

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 21 Aug 2006
Resigned 01 Jul 2019

HURTER, Pieter Maree

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 30 Jul 2024
Resigned 31 Aug 2025

HURTER, Pieter Maree

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 01 Jul 2019
Resigned 20 Jun 2023

JONES, John David

Resigned
Flat No.2, 83 Earls Court Road, LondonW8 6EF
Secretary
Appointed 07 Apr 2001
Resigned 05 Jun 2001

MULLEN, Shaun Robert

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 20 Jun 2023
Resigned 30 Jul 2024

REDMAN, Simon

Resigned
132 Old Dover Road, CanterburyCT1 3PF
Secretary
Appointed 18 Dec 1998
Resigned 07 Apr 2001

ROWE, Rachael

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 08 Sept 2025
Resigned 31 Oct 2025

SINCOCK, Russell John

Resigned
27 Belmont Avenue, Kew
Secretary
Appointed 05 Jun 2001
Resigned 21 Aug 2006

WEATHERITT, Philip John

Resigned
19 Aston Way, EpsomKT18 5LZ
Secretary
Appointed 20 Dec 1996
Resigned 18 Dec 1998

AGER, Rowley Stuart

Resigned
Vale Avenue, Tunbridge WellsTN1 1DJ
Born July 1945
Director
Appointed 22 Aug 2006
Resigned 12 Mar 2015

ASHLEY, Graham Basil

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born May 1947
Director
Appointed 20 Oct 2004
Resigned 12 Nov 2021

BREWER, Stephen James

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born June 1947
Director
Appointed 20 Jun 2023
Resigned 22 May 2024

BURNS, Ian Hedley

Resigned
Dray House Brassknocker Hill, BathBA2 7JD
Born June 1956
Director
Appointed 20 Jul 1994
Resigned 03 Mar 1997

COHEN, Charles Anders

Resigned
89 Peel Street, LondonW8 7PB
Born June 1942
Director
Appointed N/A
Resigned 09 Feb 2000

COHEN, Roger Olof

Resigned
31 Bracken Gardens, LondonSW13 9HW
Born February 1951
Director
Appointed N/A
Resigned 24 Jul 2000

DANIELL, Jacqueline Karen

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born June 1961
Director
Appointed 28 Jan 2021
Resigned 15 Apr 2025

DAVIES, Dan Anthony Harry

Resigned
Protea House Lisvane Road, CardiffCF4 5SF
Born July 1932
Director
Appointed N/A
Resigned 21 Jul 1992

ENGLAND, Thomas George Frank

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born February 1990
Director
Appointed 02 Aug 2022
Resigned 20 Jun 2023

FERGUSON, James Simpson

Resigned
45 Springbank Crescent, MotherwellML1 4FW
Born July 1946
Director
Appointed 01 Aug 1995
Resigned 21 Aug 2006

FREBURG, Peter Charles

Resigned
26 Edward Street, AustraliaFOREIGN
Born September 1941
Director
Appointed 23 Jul 1993
Resigned 12 Oct 1998

GOODWIN, Stephen Keith

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born August 1958
Director
Appointed 21 Aug 2006
Resigned 20 Jun 2023

HAWKINS, Tobias James Turness

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born June 1980
Director
Appointed 17 Oct 2017
Resigned 10 May 2023

HUDD, Stephen Dennis

Resigned
7 Magnolia Close, CardiffCF2 7HQ
Born January 1950
Director
Appointed 06 Jan 1998
Resigned 08 Mar 2001

HURTER, Pieter Maree

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born January 1977
Director
Appointed 30 Jul 2024
Resigned 29 Aug 2025

HURTER, Pieter Maree

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born January 1977
Director
Appointed 01 Jul 2019
Resigned 20 Jun 2023

JEFFREY, Luke Anthony

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born December 1982
Director
Appointed 01 Jul 2012
Resigned 26 Mar 2025

KNOWLES, Anthony Gilbert

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born July 1964
Director
Appointed 02 Aug 2022
Resigned 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

299

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Resolution
19 November 2025
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
4 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Capital Alter Shares Consolidation
10 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
13 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Resolution
2 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
20 September 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
25 August 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 February 2016
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
24 February 2016
CERT15CERT15
Legacy
24 February 2016
OC138OC138
Statement Of Companys Objects
5 February 2016
CC04CC04
Resolution
5 February 2016
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
13 August 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Move Registers To Registered Office Company
14 August 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Move Registers To Sail Company
21 October 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Change Sail Address Company
21 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Bulk List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Group
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Group
16 July 2009
AAAnnual Accounts
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
1 October 2008
287Change of Registered Office
Legacy
1 October 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
123Notice of Increase in Nominal Capital
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
88(3)88(3)
Legacy
15 November 2006
88(2)R88(2)R
Legacy
15 November 2006
288aAppointment of Director or Secretary
Statement Of Affairs
11 October 2006
SASA
Legacy
11 October 2006
88(2)R88(2)R
Legacy
11 October 2006
88(2)R88(2)R
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
88(2)R88(2)R
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 September 2006
AAAnnual Accounts
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
123Notice of Increase in Nominal Capital
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 August 2006
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 March 2006
MISCMISC
Legacy
14 March 2006
287Change of Registered Office
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 July 2005
AAAnnual Accounts
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
122122
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
26 August 2004
287Change of Registered Office
Accounts With Accounts Type Group
9 August 2004
AAAnnual Accounts
Legacy
15 April 2004
287Change of Registered Office
Legacy
12 September 2003
403aParticulars of Charge Subject to s859A
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
88(3)88(3)
Legacy
27 August 2002
88(3)88(3)
Legacy
27 August 2002
88(2)R88(2)R
Accounts With Accounts Type Group
23 August 2002
AAAnnual Accounts
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
403aParticulars of Charge Subject to s859A
Legacy
20 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
6 June 2002
403aParticulars of Charge Subject to s859A
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2001
AAAnnual Accounts
Legacy
2 August 2001
88(2)R88(2)R
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
88(3)88(3)
Legacy
22 June 2001
88(2)R88(2)R
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
123Notice of Increase in Nominal Capital
Legacy
4 June 2001
PROSPPROSP
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 September 2000
AAAnnual Accounts
Legacy
9 August 2000
287Change of Registered Office
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
288aAppointment of Director or Secretary
Resolution
18 August 1999
RESOLUTIONSResolutions
Resolution
18 August 1999
RESOLUTIONSResolutions
Resolution
18 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 August 1999
AAAnnual Accounts
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 1998
AAAnnual Accounts
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
7 November 1997
88(2)R88(2)R
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1997
AAAnnual Accounts
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
169169
Accounts With Accounts Type Full Group
25 July 1996
AAAnnual Accounts
Resolution
24 June 1996
RESOLUTIONSResolutions
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
288288
Accounts With Accounts Type Full Group
19 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
11 August 1994
288288
Accounts With Accounts Type Full Group
28 July 1994
AAAnnual Accounts
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
27 August 1993
363sAnnual Return (shuttle)
Resolution
20 August 1993
RESOLUTIONSResolutions
Resolution
20 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 August 1993
AAAnnual Accounts
Legacy
28 July 1993
288288
Auditors Resignation Company
27 April 1993
AUDAUD
Legacy
3 September 1992
363sAnnual Return (shuttle)
Legacy
19 August 1992
288288
Resolution
30 July 1992
RESOLUTIONSResolutions
Resolution
30 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 July 1992
AAAnnual Accounts
Legacy
22 August 1991
363aAnnual Return
Resolution
8 August 1991
RESOLUTIONSResolutions
Resolution
8 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 July 1991
AAAnnual Accounts
Memorandum Articles
1 March 1991
MEM/ARTSMEM/ARTS
Resolution
1 March 1991
RESOLUTIONSResolutions
Resolution
1 March 1991
RESOLUTIONSResolutions
Legacy
6 February 1991
169169
Legacy
21 September 1990
363363
Accounts With Accounts Type Full Group
3 September 1990
AAAnnual Accounts
Resolution
22 August 1990
RESOLUTIONSResolutions
Resolution
22 August 1990
RESOLUTIONSResolutions
Resolution
20 February 1990
RESOLUTIONSResolutions
Legacy
17 October 1989
169169
Legacy
25 September 1989
403aParticulars of Charge Subject to s859A
Legacy
25 September 1989
363363
Resolution
19 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
21 July 1989
288288
Legacy
12 June 1989
169169
Legacy
5 April 1989
169169
Legacy
6 March 1989
169169
Resolution
27 February 1989
RESOLUTIONSResolutions
Legacy
7 December 1988
288288
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Legacy
5 October 1988
287Change of Registered Office
Resolution
5 October 1988
RESOLUTIONSResolutions
Legacy
4 August 1988
242242
Legacy
20 June 1988
169169
Legacy
7 June 1988
169169
Resolution
4 February 1988
RESOLUTIONSResolutions
Resolution
24 October 1987
RESOLUTIONSResolutions
Legacy
14 October 1987
363363
Accounts With Accounts Type Full Group
17 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 June 1987
AAAnnual Accounts
Legacy
28 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
363363
Legacy
16 September 1986
288288
Resolution
28 August 1986
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
25 February 1982
CERT5CERT5
Incorporation Company
25 January 1911
NEWINCIncorporation