Background WavePink WaveYellow Wave

FIRST CYMRU BUSES LIMITED (00133884)

FIRST CYMRU BUSES LIMITED (00133884) is an active UK company. incorporated on 10 February 1914. with registered office in Swansea. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). FIRST CYMRU BUSES LIMITED has been registered for 112 years. Current directors include BROWN, Colin, CLARINGBOLD, Douglas Bryan, MCINNES, James Robert.

Company Number
00133884
Status
active
Type
ltd
Incorporated
10 February 1914
Age
112 years
Address
Heol Gwyrosydd, Swansea, SA5 7BN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BROWN, Colin, CLARINGBOLD, Douglas Bryan, MCINNES, James Robert
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CYMRU BUSES LIMITED

FIRST CYMRU BUSES LIMITED is an active company incorporated on 10 February 1914 with the registered office located in Swansea. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). FIRST CYMRU BUSES LIMITED was registered 112 years ago.(SIC: 49319)

Status

active

Active since 112 years ago

Company No

00133884

LTD Company

Age

112 Years

Incorporated 10 February 1914

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

SOUTH WALES TRANSPORT COMPANY,LIMITED.(THE)
From: 10 February 1914To: 26 March 1999
Contact
Address

Heol Gwyrosydd Penlan Swansea, SA5 7BN,

Timeline

51 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Apr 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 18
Director Joined
May 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jun 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BLIZZARD, David John Mark

Active
Heol Gwyrosydd, SwanseaSA5 7BN
Secretary
Appointed 09 Aug 2022

BROWN, Colin

Active
37 North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 01 Feb 2021

CLARINGBOLD, Douglas Bryan

Active
Easton Road, BristolBS5 0DZ
Born August 1968
Director
Appointed 03 Oct 2022

MCINNES, James Robert

Active
37 North Wharf Road, LondonW2 1AF
Born May 1984
Director
Appointed 31 Mar 2025

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 18 Jan 2010
Resigned 15 Jul 2011

GLIBOTA-VIGO, Silvana Nerina

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Nov 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 14 Nov 2019

JONES, Nicholas Gregor

Resigned
10 Church Avenue, AberdareCF44 0UR
Secretary
Appointed N/A
Resigned 01 Apr 1998

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

MCNIFF, Anthony John

Resigned
48 Parc Wern Road, SwanseaSA2 0SF
Secretary
Appointed 04 Apr 2006
Resigned 16 Oct 2008

PRICE, Amelia Anne

Resigned
Ty Maen Cottage, BridgendCF33 4RE
Secretary
Appointed 01 Apr 1998
Resigned 04 Apr 2006

QUARTEY, Daniel Malcolm

Resigned
Heol Gwyrosydd, SwanseaSA5 7BN
Secretary
Appointed 16 Oct 2008
Resigned 18 Jan 2010

WADE, Jarlath Delphene

Resigned
The Point, LondonW2 1AF
Secretary
Appointed 01 Jun 2021
Resigned 09 Aug 2022

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

ALEXANDER, David Brian

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born October 1965
Director
Appointed 03 May 2016
Resigned 21 May 2021

BARKER, Neil James

Resigned
King Street, AberdeenAB24 5RP
Born February 1964
Director
Appointed 21 Apr 2014
Resigned 03 May 2016

BELFIELD, Kevin John

Resigned
Easton Road, BristolBS5 0DZ
Born May 1966
Director
Appointed 18 Aug 2014
Resigned 05 Aug 2015

BIRD, Andrew

Resigned
9 Ashton Close, ClevedonBS21 7UT
Born February 1956
Director
Appointed 01 Oct 1995
Resigned 27 Nov 1998

BOWEN, James Thomas

Resigned
Easton Road, BristolBS5 0DZ
Born July 1974
Director
Appointed 08 Apr 2013
Resigned 03 May 2016

COLLIER, Philip Francis

Resigned
Lancastle, CarmarthenSA32 8AR
Born August 1947
Director
Appointed 01 Apr 1998
Resigned 20 Aug 2007

CONNOR, Philip Stephen

Resigned
Plymouth Street, SwanseaSA1 3AR
Born August 1963
Director
Appointed 18 Jan 2012
Resigned 19 Sept 2019

CURSIO, Simon Antonio

Resigned
Heol Gwyrosydd, SwanseaSA5 7BN
Born January 1973
Director
Appointed 03 Jun 2013
Resigned 28 Jan 2015

CURSIO, Simon Antonio

Resigned
Easton Road, BristolBS5 0DZ
Born January 1973
Director
Appointed 11 Nov 2010
Resigned 20 May 2011

DANIELS, Leon Alistair

Resigned
82 Capital Wharf, LondonE1W 1LY
Born June 1955
Director
Appointed 12 Jul 2005
Resigned 01 Jun 2009

DAVIES, Justin Wyn

Resigned
Heol Gwyrosydd, SwanseaSA5 7BN
Born November 1961
Director
Appointed 26 Jul 2010
Resigned 18 May 2018

DAVIES, Justin Wyn

Resigned
1 Wellfield, SwanseaSA3 3EP
Born November 1961
Director
Appointed 22 Sept 1999
Resigned 25 Feb 2008

DAVIES, Paul James

Resigned
Heol Gwyrosydd, SwanseaSA5 7BN
Born May 1960
Director
Appointed 01 Apr 2002
Resigned 04 Oct 2010

DOORES, Karen

Resigned
Easton Road, BristolBS5 0DZ
Born September 1971
Director
Appointed 28 Jan 2015
Resigned 03 May 2016

DUNCAN, Robert Alexander

Resigned
21 Rubislaw Den South, AberdeenAB15 4BD
Born May 1950
Director
Appointed 01 Apr 1997
Resigned 07 Dec 2001

EVANS, Brian David

Resigned
13 Castle Meadows, BridgendCF35 6DA
Born April 1948
Director
Appointed 12 Jun 1997
Resigned 30 Jun 1998

FOWLES, David Beverley

Resigned
Clydach Road, SwanseaSA6 5AA
Born November 1948
Director
Appointed N/A
Resigned 16 Sept 1998

HART, Kevin

Resigned
Heol Gwyrosydd, SwanseaSA5 7BN
Born August 1971
Director
Appointed 19 Jul 2007
Resigned 20 May 2011

HAYMER, David

Resigned
95 Penllyn, Port TalbotSA12 9NW
Born May 1940
Director
Appointed 01 Apr 1998
Resigned 01 Apr 1999

HEATH, Peter Richard Frank

Resigned
12 Brombil Gardens, Port TalbotSA13 2AX
Born March 1953
Director
Appointed 01 Oct 1995
Resigned 23 Dec 1998

HEGARTY, Mark

Resigned
72 Llys Rhedan, Swansea
Born November 1965
Director
Appointed 01 Feb 1999
Resigned 31 Mar 2002

Persons with significant control

1

The Point, LondonW2 1AF

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

280

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Notice Of Removal Of A Director
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Move Registers To Sail Company With New Address
24 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Resolution
10 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Made Up Date
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Legacy
1 July 2009
363aAnnual Return
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288cChange of Particulars
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
7 November 2002
288cChange of Particulars
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288cChange of Particulars
Legacy
5 September 2001
288cChange of Particulars
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
287Change of Registered Office
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
288bResignation of Director or Secretary
Statement Of Affairs
21 May 1998
SASA
Legacy
21 May 1998
88(2)P88(2)P
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
123Notice of Increase in Nominal Capital
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
25 June 1997
AUDAUD
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Memorandum Articles
31 January 1996
MEM/ARTSMEM/ARTS
Resolution
31 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
28 June 1995
225(1)225(1)
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
15 February 1992
403aParticulars of Charge Subject to s859A
Legacy
15 February 1992
403aParticulars of Charge Subject to s859A
Legacy
15 February 1992
403aParticulars of Charge Subject to s859A
Legacy
15 February 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Legacy
6 November 1990
363aAnnual Return
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
14 July 1990
395Particulars of Mortgage or Charge
Resolution
11 July 1990
RESOLUTIONSResolutions
Legacy
14 May 1990
288288
Legacy
23 April 1990
288288
Legacy
29 March 1990
288288
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
1 March 1990
395Particulars of Mortgage or Charge
Legacy
23 February 1990
155(6)a155(6)a
Legacy
23 February 1990
288288
Legacy
3 January 1990
363363
Legacy
5 April 1989
403aParticulars of Charge Subject to s859A
Legacy
5 April 1989
403aParticulars of Charge Subject to s859A
Legacy
5 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Resolution
8 November 1988
RESOLUTIONSResolutions
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Legacy
20 May 1987
395Particulars of Mortgage or Charge
Legacy
20 May 1987
395Particulars of Mortgage or Charge
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Legacy
7 May 1987
288288
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 June 1986
288288
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Legacy
3 June 1986
288288
Legacy
20 May 1986
287Change of Registered Office