Background WavePink WaveYellow Wave

SHELL U.K. LIMITED (00140141)

SHELL U.K. LIMITED (00140141) is an active UK company. incorporated on 30 April 1915. with registered office in Shell Centre. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 3 other business activities. SHELL U.K. LIMITED has been registered for 110 years. Current directors include ALBRECHT WEBB, Janine, BRADLEY, Sarah, HAMPSON, Anthea and 5 others.

Company Number
00140141
Status
active
Type
ltd
Incorporated
30 April 1915
Age
110 years
Address
Shell Centre, SE1 7NA
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ALBRECHT WEBB, Janine, BRADLEY, Sarah, HAMPSON, Anthea, KAMEL, Nermine Elsayed Mohamed Ahmed, KEMULARIA, Tsira, KOHLI, Parminder, KOTECHA, Bhavin Anilkumar, WARD, Alexandra Lucy
SIC Codes
06100, 06200, 19201, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL U.K. LIMITED

SHELL U.K. LIMITED is an active company incorporated on 30 April 1915 with the registered office located in Shell Centre. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 3 other business activities. SHELL U.K. LIMITED was registered 110 years ago.(SIC: 06100, 06200, 19201, 47300)

Status

active

Active since 110 years ago

Company No

00140141

LTD Company

Age

110 Years

Incorporated 30 April 1915

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 19 September 2025 (6 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

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

SHELL U.K.LIMITED
From: 30 April 1915To: 7 July 2008
Contact
Address

Shell Centre London , SE1 7NA,

Timeline

99 key events • 1915 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Joined
May 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Oct 20
Funding Round
Nov 20
Funding Round
Jan 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Funding Round
Aug 21
Director Left
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Apr 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Sept 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
May 24
Funding Round
May 24
Capital Update
Jun 24
Director Left
Jul 24
Funding Round
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Dec 25
18
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

SHELL CORPORATE SECRETARY LIMITED

Active
Shell Centre, LondonSE1 7NA
Corporate secretary
Appointed 28 Jun 1999

ALBRECHT WEBB, Janine

Active
Shell CentreSE1 7NA
Born October 1971
Director
Appointed 27 Mar 2025

BRADLEY, Sarah

Active
Shell CentreSE1 7NA
Born September 1981
Director
Appointed 04 Sept 2024

HAMPSON, Anthea

Active
Shell CentreSE1 7NA
Born October 1966
Director
Appointed 08 May 2025

KAMEL, Nermine Elsayed Mohamed Ahmed

Active
Shell CentreSE1 7NA
Born September 1978
Director
Appointed 30 Nov 2025

KEMULARIA, Tsira

Active
Shell CentreSE1 7NA
Born January 1977
Director
Appointed 09 Dec 2022

KOHLI, Parminder

Active
Shell CentreSE1 7NA
Born April 1971
Director
Appointed 04 Sept 2024

KOTECHA, Bhavin Anilkumar

Active
Shell CentreSE1 7NA
Born August 1976
Director
Appointed 09 Dec 2022

WARD, Alexandra Lucy

Active
Shell CentreSE1 7NA
Born December 1968
Director
Appointed 26 Jul 2022

HAWKINS, Karin Jacqueline

Resigned
White Gable House Foundry Lane, Princes RisboroughHP27 0PA
Secretary
Appointed 12 Dec 1997
Resigned 28 Jun 1999

WISEMAN, Richard Max

Resigned
53 Windermere Avenue, LondonN3 3RD
Secretary
Appointed N/A
Resigned 12 Dec 1997

ANDERSON, Mary Grace

Resigned
Derrywood, BanchoryAB31 5TT
Born February 1957
Director
Appointed 01 Oct 2003
Resigned 18 May 2007

ANDREW, Elizabeth Clare

Resigned
Shell CentreSE1 7NA
Born August 1973
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2022

ARMSTRONG, Lynda Anne

Resigned
22t Riverside Drive, AberdeenAB11 7DF
Born June 1950
Director
Appointed 01 Nov 2000
Resigned 21 Aug 2002

BAKER, Trace Hartridge

Resigned
High Drive, OxshottKT22 0NG
Born May 1961
Director
Appointed 28 Mar 2012
Resigned 30 Nov 2012

BARWIS, John Henry

Resigned
6 Binghill Drive, AberdeenAB13 0JE
Born January 1947
Director
Appointed 30 Sept 1999
Resigned 31 Jan 2002

BELL, John Raymond

Resigned
11 Springdale Crescent, AberdeenAB15 9FG
Born April 1953
Director
Appointed 30 Sept 1999
Resigned 05 Dec 2000

BLUM, Barbara Frances Maria

Resigned
Shell CentreSE1 7NA
Born November 1964
Director
Appointed 07 Feb 2019
Resigned 31 Jan 2020

BONINO, Erik Ivano

Resigned
Shell CentreSE1 7NA
Born July 1963
Director
Appointed 01 Apr 2014
Resigned 21 Nov 2016

BOTTS, Thomas Michael

Resigned
Bracken Den, DrumoakAB31 5AR
Born February 1955
Director
Appointed 30 Sept 1999
Resigned 01 Oct 2003

BRINDED, Malcolm Arthur

Resigned
Shell Centre, LondonSE1 7NA
Born March 1953
Director
Appointed 01 Jul 1998
Resigned 25 Mar 2002

BUNCH, David Leonard

Resigned
Shell CentreSE1 7NA
Born October 1970
Director
Appointed 15 Jun 2021
Resigned 01 Jul 2024

CAMERON, Jacob Thomas

Resigned
Shell CentreSE1 7NA
Born July 1975
Director
Appointed 08 Jun 2020
Resigned 26 Jul 2022

CAYLEY, Glen Terence

Resigned
Shell CentreSE1 7NA
Born February 1955
Director
Appointed 28 Mar 2012
Resigned 28 Feb 2015

COATES, Michael Joseph

Resigned
Shell CentreSE1 7NA
Born January 1975
Director
Appointed 10 Dec 2013
Resigned 03 Sept 2018

COLLINS, John Alexander, Sir

Resigned
Flat 4, LondonSW1P 4RW
Born December 1941
Director
Appointed N/A
Resigned 31 Oct 1993

CONSTANT-GLEMAS, Simon Alan

Resigned
Shell CentreSE1 7NA
Born April 1969
Director
Appointed 23 Mar 2010
Resigned 06 Nov 2014

CONWAY, Michael John

Resigned
Wheel Hall Cottage, Saffron WaldenCB10 2LJ
Born September 1954
Director
Appointed 12 Feb 2001
Resigned 01 Oct 2003

CROMBIE, Graeme Henry

Resigned
1 Riverside Court, ChesterCH3 5UX
Born April 1940
Director
Appointed N/A
Resigned 31 Mar 1994

CROOKS, Colin Andrew

Resigned
Shell CentreSE1 7NA
Born October 1966
Director
Appointed 01 Feb 2022
Resigned 17 Aug 2023

DANIELS, Edward David

Resigned
Shell CentreSE1 7NA
Born January 1966
Director
Appointed 01 Jan 2013
Resigned 09 May 2014

DORRIAN, James

Resigned
Ryvdan Riverside, BanchoryAB31 6PS
Born September 1954
Director
Appointed 30 Sept 1999
Resigned 12 Feb 2001

EDDY, Andrew Charles George

Resigned
Shell Centre, LondonSE1 7NA
Born March 1951
Director
Appointed 01 Jan 2007
Resigned 30 Nov 2009

ENDRESEN, Tron Bernt

Resigned
3 Squires Court Arthur Road, LondonSW19 7DJ
Born December 1946
Director
Appointed 01 Jan 1998
Resigned 01 Nov 1998

Persons with significant control

1

LondonSE1 7NA

Nature of Control

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

Filing History

373

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
20 June 2024
SH19Statement of Capital
Legacy
20 June 2024
SH20SH20
Legacy
20 June 2024
CAP-SSCAP-SS
Resolution
20 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 May 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Second Filing Capital Allotment Shares
20 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2022
RP04SH01RP04SH01
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 April 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
11 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Confirmation Statement
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Memorandum Articles
20 July 2020
MAMA
Statement Of Companys Objects
20 July 2020
CC04CC04
Resolution
20 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 October 2018
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Legacy
21 July 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363aAnnual Return
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
2 November 2004
244244
Legacy
27 October 2004
288cChange of Particulars
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363aAnnual Return
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
9 April 2003
AUDAUD
Legacy
4 April 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
363aAnnual Return
Legacy
27 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
7 September 2001
288cChange of Particulars
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288cChange of Particulars
Legacy
20 August 2001
288cChange of Particulars
Legacy
3 April 2001
363aAnnual Return
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288cChange of Particulars
Legacy
7 March 2001
288cChange of Particulars
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Memorandum Articles
29 June 2000
MEM/ARTSMEM/ARTS
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
288cChange of Particulars
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
30 March 2000
363aAnnual Return
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
363aAnnual Return
Legacy
11 March 1999
288cChange of Particulars
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Memorandum Articles
24 November 1998
MEM/ARTSMEM/ARTS
Resolution
24 November 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Auditors Resignation Company
24 August 1998
AUDAUD
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288cChange of Particulars
Legacy
27 April 1998
288cChange of Particulars
Legacy
8 April 1998
288cChange of Particulars
Legacy
6 April 1998
363aAnnual Return
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
27 March 1997
363aAnnual Return
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
8 July 1996
288288
Legacy
16 May 1996
288288
Legacy
15 May 1996
288288
Legacy
2 April 1996
363x363x
Legacy
15 March 1996
288288
Legacy
23 January 1996
288288
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
7 September 1995
288288
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
23 March 1995
363x363x
Legacy
13 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
1 August 1994
288288
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
6 June 1994
288288
Legacy
20 May 1994
288288
Legacy
11 April 1994
288288
Legacy
29 March 1994
363x363x
Legacy
19 January 1994
288288
Legacy
11 November 1993
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
24 March 1993
363x363x
Legacy
4 March 1993
288288
Legacy
25 February 1993
288288
Legacy
11 February 1993
288288
Legacy
14 January 1993
288288
Legacy
21 December 1992
288288
Legacy
7 December 1992
288288
Legacy
12 November 1992
288288
Legacy
10 November 1992
288288
Legacy
17 July 1992
288288
Accounts With Accounts Type Full Group
5 May 1992
AAAnnual Accounts
Legacy
27 March 1992
363x363x
Legacy
18 December 1991
288288
Legacy
10 June 1991
288288
Accounts With Accounts Type Full Group
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363x363x
Legacy
15 November 1990
288288
Legacy
9 August 1990
288288
Legacy
3 August 1990
288288
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Full Group
10 May 1990
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
10 January 1990
88(2)R88(2)R
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
123Notice of Increase in Nominal Capital
Legacy
6 September 1989
288288
Legacy
5 July 1989
288288
Accounts With Accounts Type Full Group
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
22 February 1989
288288
Legacy
5 February 1989
288288
Legacy
13 January 1989
288288
Legacy
20 December 1988
288288
Accounts With Accounts Type Full Group
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
31 October 1987
288288
Legacy
25 October 1987
288288
Accounts With Accounts Type Full Group
14 July 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
7 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Accounts With Made Up Date
24 July 1981
AAAnnual Accounts
Legacy
4 March 1981
395Particulars of Mortgage or Charge
Legacy
7 March 1980
395Particulars of Mortgage or Charge
Accounts With Made Up Date
20 December 1976
AAAnnual Accounts
Certificate Change Of Name Company
4 April 1967
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 April 1960
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 January 1940
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 1915
NEWINCIncorporation
Miscellaneous
13 April 1915
MISCMISC