Background WavePink WaveYellow Wave

ARRIVA KENT & SURREY LIMITED (00114841)

ARRIVA KENT & SURREY LIMITED (00114841) is an active UK company. incorporated on 22 March 1911. with registered office in Sunderland. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). ARRIVA KENT & SURREY LIMITED has been registered for 115 years. Current directors include HALL, Leon Wayne, JENNINGS, Michael John, TOMKINS, Leighsen.

Company Number
00114841
Status
active
Type
ltd
Incorporated
22 March 1911
Age
115 years
Address
1 Admiral Way Doxford, Sunderland, SR3 3XP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
HALL, Leon Wayne, JENNINGS, Michael John, TOMKINS, Leighsen
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA KENT & SURREY LIMITED

ARRIVA KENT & SURREY LIMITED is an active company incorporated on 22 March 1911 with the registered office located in Sunderland. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). ARRIVA KENT & SURREY LIMITED was registered 115 years ago.(SIC: 49319)

Status

active

Active since 115 years ago

Company No

00114841

LTD Company

Age

115 Years

Incorporated 22 March 1911

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

ARRIVA KENT & SUSSEX LIMITED
From: 2 April 1998To: 19 October 2012
MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED(THE)
From: 22 March 1911To: 2 April 1998
Contact
Address

1 Admiral Way Doxford International Business Park Sunderland, SR3 3XP,

Timeline

61 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jul 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Apr 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Cleared
Aug 23
Director Left
Jan 24
Funding Round
May 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Jan 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HALL, Leon Wayne

Active
1 Admiral Way Doxford, SunderlandSR3 3XP
Born December 1972
Director
Appointed 27 Mar 2023

JENNINGS, Michael John

Active
1 Admiral Way Doxford, SunderlandSR3 3XP
Born July 1984
Director
Appointed 05 Jan 2026

TOMKINS, Leighsen

Active
1 Admiral Way Doxford, SunderlandSR3 3XP
Born January 1969
Director
Appointed 19 Aug 2024

DAVIES, Elizabeth Anne

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Secretary
Appointed 18 Jan 2005
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

LIM, Eileen Frances

Resigned
Watling Hall, Temple EwellCT16 3DJ
Secretary
Appointed N/A
Resigned 13 Apr 1995

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed 01 Aug 1996
Resigned 18 Jan 2005

BRITISH BUS (COMPANY SECRETARIES) LIMITED

Resigned
54 Endless Street, SalisburySP1 3UH
Corporate secretary
Appointed 13 Apr 1995
Resigned 01 Aug 1996

ASHCROFT, Alison

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born November 1964
Director
Appointed 01 Apr 2020
Resigned 11 Oct 2021

ASPINALL, David Michael

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born April 1962
Director
Appointed 04 Nov 2015
Resigned 15 Aug 2016

BARRACLOUGH, Brian

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born January 1955
Director
Appointed 07 Apr 2010
Resigned 06 Aug 2014

BAXTER, Simon Scott

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born June 1969
Director
Appointed 04 Nov 2015
Resigned 03 May 2017

BAYFIELD, Stephen

Resigned
Windy Ridge Riverside Close, SalisburySP2 0PX
Born May 1954
Director
Appointed 01 Jul 1996
Resigned 28 Feb 1997

BLAND, Nicholas Charles

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born October 1966
Director
Appointed 09 Feb 2023
Resigned 08 Jan 2024

BOWD, Mark Antony

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born April 1962
Director
Appointed 23 Aug 2019
Resigned 31 Mar 2021

BOWLER, Richard Anthony

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born May 1953
Director
Appointed 27 Jul 2000
Resigned 22 Dec 2015

BURLEY, Christopher David

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born January 1983
Director
Appointed 28 Feb 2022
Resigned 19 Dec 2025

BUSH, Jason

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born June 1967
Director
Appointed 08 Feb 2017
Resigned 10 Mar 2020

CLAYTON, Stephen John

Resigned
New Hall Farmhouse Fanhams Hall, WareSG12 7SD
Born October 1953
Director
Appointed 28 Apr 1998
Resigned 30 Apr 2002

CLEGGETT, Adam

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born April 1979
Director
Appointed 03 Jun 2019
Resigned 30 Aug 2019

DAVIES, Justin Wyn

Resigned
7 Hawkenbury Road, Tunbridge WellsTN2 5BN
Born November 1961
Director
Appointed 01 Oct 1995
Resigned 15 Mar 1996

DAVIES, Roger Granville

Resigned
342 Lords Wood Lane, ChathamME5 8JT
Born April 1950
Director
Appointed N/A
Resigned 30 Sept 1993

FERNS, Stephen John

Resigned
17 Moxom Avenue, Waltham CrossEN8 9RN
Born July 1953
Director
Appointed 10 Jan 2003
Resigned 31 Oct 2005

FINNIE, Simon Joseph

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born June 1978
Director
Appointed 06 Mar 2020
Resigned 28 Feb 2022

GODLEY, Andrew

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born August 1979
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2021

HAWKINS, Kevin Paul

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born February 1959
Director
Appointed 01 Oct 1995
Resigned 30 Sept 2015

HAYES, Deborah

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born January 1965
Director
Appointed 06 Sept 2016
Resigned 30 Jun 2018

HOPKINS, Christian

Resigned
Whitehill Avenue, LutonLU1 3SP
Born December 1965
Director
Appointed 24 Mar 2009
Resigned 29 Jan 2010

HUNTER, Gavin Craig

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born August 1979
Director
Appointed 03 May 2017
Resigned 06 Mar 2020

JACKSON, Brian Malcolm

Resigned
Cedar House Manor Court, Burton On TrentDE13 8AU
Born January 1950
Director
Appointed 10 Nov 1997
Resigned 18 May 2000

JOHNSTONE, David Graham

Resigned
7 Pont Haugh, Newcastle Upon TyneNE20 9XD
Born October 1963
Director
Appointed 06 Oct 2004
Resigned 29 Apr 2005

JONES, Michael Adrian

Resigned
3 Old Shaftesbury Drive, SalisburySP2 8QH
Born March 1962
Director
Appointed 01 Jul 1996
Resigned 28 Feb 1997

JONES, Rachel

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born July 1973
Director
Appointed 06 Jan 2016
Resigned 13 Apr 2016

LAWSON, Beverley Elizabeth

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born November 1959
Director
Appointed 01 Dec 1999
Resigned 19 Aug 2016

LIM, Eileen Frances

Resigned
Watling Hall, Temple EwellCT16 3DJ
Born May 1954
Director
Appointed 01 Jul 1997
Resigned 30 Nov 1999

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

285

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
8 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Resolution
2 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Certificate Change Of Name Company
19 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
15 September 2004
MEM/ARTSMEM/ARTS
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288cChange of Particulars
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
14 May 1999
288cChange of Particulars
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Memorandum Articles
21 October 1998
MEM/ARTSMEM/ARTS
Resolution
21 October 1998
RESOLUTIONSResolutions
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Legacy
8 June 1998
288cChange of Particulars
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
31 October 1996
363sAnnual Return (shuttle)
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
30 August 1996
288288
Legacy
23 August 1996
287Change of Registered Office
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
8 August 1996
288288
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
21 December 1995
225(1)225(1)
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
7 November 1995
287Change of Registered Office
Legacy
31 July 1995
288288
Resolution
26 June 1995
RESOLUTIONSResolutions
Legacy
23 June 1995
155(6)a155(6)a
Legacy
20 June 1995
395Particulars of Mortgage or Charge
Legacy
9 June 1995
122122
Auditors Resignation Company
1 May 1995
AUDAUD
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
225(1)225(1)
Auditors Resignation Company
26 April 1995
AUDAUD
Legacy
23 April 1995
122122
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
23 July 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 January 1994
AAAnnual Accounts
Legacy
10 December 1993
403aParticulars of Charge Subject to s859A
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
7 October 1993
288288
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
11 August 1992
403b403b
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Auditors Resignation Company
15 January 1991
AUDAUD
Legacy
28 November 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
13 June 1989
403aParticulars of Charge Subject to s859A
Legacy
13 June 1989
403b403b
Legacy
17 May 1989
403aParticulars of Charge Subject to s859A
Legacy
17 May 1989
403aParticulars of Charge Subject to s859A
Legacy
17 May 1989
403aParticulars of Charge Subject to s859A
Legacy
17 May 1989
403aParticulars of Charge Subject to s859A
Legacy
17 May 1989
403aParticulars of Charge Subject to s859A
Legacy
17 May 1989
403aParticulars of Charge Subject to s859A
Memorandum Articles
29 November 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
10 May 1988
403b403b
Legacy
10 May 1988
403aParticulars of Charge Subject to s859A
Resolution
4 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
11 November 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Resolution
20 November 1986
RESOLUTIONSResolutions
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
11 November 1986
395Particulars of Mortgage or Charge
Legacy
24 July 1986
288288
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Legacy
6 May 1986
288288