Background WavePink WaveYellow Wave

PLUMBASE LIMITED (00181691)

PLUMBASE LIMITED (00181691) is an active UK company. incorporated on 10 May 1922. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLUMBASE LIMITED has been registered for 103 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
00181691
Status
active
Type
ltd
Incorporated
10 May 1922
Age
103 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMBASE LIMITED

PLUMBASE LIMITED is an active company incorporated on 10 May 1922 with the registered office located in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PLUMBASE LIMITED was registered 103 years ago.(SIC: 99999)

Status

active

Active since 103 years ago

Company No

00181691

LTD Company

Age

103 Years

Incorporated 10 May 1922

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

H. BRADLEY LIMITED
From: 8 March 1995To: 14 May 1999
LUMLEY & HUNT,LIMITED
From: 10 May 1922To: 8 March 1995
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom
From: 15 May 2018To: 2 October 2019
PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
From: 13 August 2014To: 15 May 2018
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 16 August 2010To: 13 August 2014
Aquis Court 31 Fishpool Street St Albans AL3 4RF
From: 10 May 1922To: 16 August 2010
Timeline

38 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Nov 10
Director Left
Mar 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Sept 13
Director Joined
May 14
Director Left
Jun 14
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Funding Round
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jun 21
Director Left
Oct 21
Capital Update
Dec 21
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
2
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WOOF, William Sones

Active
Wilderspool Park, Stockton HeathWA4 6HL
Secretary
Appointed 01 Oct 2019

MCKERRACHER, John James

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 01 Oct 2019

BEDFORD, David

Resigned
161 Shirley Drive, HoveBN3 6QP
Secretary
Appointed N/A
Resigned 18 Oct 1994

O'NUALLAIN, Colm

Resigned
Bishops Lane, Kilternan
Secretary
Appointed 28 Oct 1994
Resigned 01 Sept 1997

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Resigned
Heron House Corrig Road, Dublin 18IRISH
Corporate secretary
Appointed 01 Sept 1997
Resigned 01 Oct 2019

ARNOLD, David Llewelyn

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born January 1966
Director
Appointed 25 Jan 2019
Resigned 01 Oct 2019

BEDFORD, David

Resigned
161 Shirley Drive, HoveBN3 6QP
Born December 1930
Director
Appointed N/A
Resigned 18 Oct 1994

BRADLEY, Mark

Resigned
Wharfe Street, WarwickCV34 5LB
Born June 1965
Director
Appointed 25 Jan 2019
Resigned 31 Dec 2019

BROWN, Anthony

Resigned
Tudor Square, NottinghamNG2 6BT
Born May 1980
Director
Appointed 25 Jan 2019
Resigned 30 Sept 2021

CHADWICK, Michael

Resigned
Corrig Road, Sandyford Industrial Estate
Born May 1951
Director
Appointed 28 Oct 1994
Resigned 18 Oct 2010

CHRISTIE, Douglas Brash

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born June 1978
Director
Appointed 01 Oct 2019
Resigned 15 Oct 2024

COLWELL, John William

Resigned
66 Heathfield Crescent, BrightonBN41 2YR
Born July 1941
Director
Appointed N/A
Resigned 31 Dec 1994

FALCONER, Angus Kenneth

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born October 1969
Director
Appointed 01 Oct 2019
Resigned 15 Oct 2024

GODDARD, Roger David

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born November 1953
Director
Appointed 01 Oct 2019
Resigned 30 Jun 2021

HARDING, Allan James

Resigned
13 Kenwood Drive, Walton On ThamesKT12 5AU
Born March 1960
Director
Appointed 26 Aug 2005
Resigned 01 Sept 2005

HENRY, Robert Adrian

Resigned
4 Stone House Gardens, CaterhamCR3 6AW
Born January 1953
Director
Appointed 01 Feb 1995
Resigned 09 Aug 2002

LOVE, Gordon Alexander

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born January 1955
Director
Appointed 01 Oct 2019
Resigned 15 Oct 2024

LUMLEY, Brian James

Resigned
Ashenden 25 Hurst Road, HassocksBN6 9NJ
Born January 1933
Director
Appointed N/A
Resigned 11 Jul 1993

LUMLEY, Vanessa Jane

Resigned
28 Hatchlands, CuckfieldRH17 5LS
Born August 1964
Director
Appointed 12 Jul 1993
Resigned 28 Oct 1994

MAITYARD, Chrstopher John

Resigned
Canwick Road, LincolnLN5 5NH
Born July 1968
Director
Appointed 12 Sept 2006
Resigned 30 Jun 2011

MARTIN, Leo James

Resigned
Corrig Road, Sandyford Industrial Estate
Born August 1951
Director
Appointed 30 Mar 2007
Resigned 12 Oct 2011

MCCABE, Michael Francis

Resigned
31 East Field Close, OxfordOX3 7SH
Born March 1971
Director
Appointed 21 Jun 2005
Resigned 28 Jun 2005

MCCABE, Michael Francis

Resigned
31 East Field Close, OxfordOX3 7SH
Born March 1971
Director
Appointed 28 Nov 2004
Resigned 03 Dec 2004

MCELKERNEY, Tom

Resigned
Canwick Road, LincolnLN5 5NH
Born January 1951
Director
Appointed 14 Jan 2008
Resigned 11 Mar 2011

MCNAIR, Douglas Talbot

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born August 1947
Director
Appointed 01 Oct 2019
Resigned 03 Oct 2022

O'DONOVAN, Colin

Resigned
Heron House, Sandyford Industrial Estate
Born June 1974
Director
Appointed 07 Nov 2011
Resigned 18 Jun 2014

O'HARA, Brian

Resigned
Heron House, Sandyford Industrial Estate
Born December 1967
Director
Appointed 12 Oct 2011
Resigned 01 Oct 2019

O'HARA, Brian

Resigned
Seacrest, Skerries
Born December 1967
Director
Appointed 28 Nov 2004
Resigned 03 Dec 2004

O'HARA, Brian

Resigned
Seacrest, Skerries
Born December 1967
Director
Appointed 26 May 2004
Resigned 28 May 2004

O'NUALLAIN, Colm

Resigned
Heron House, Sandyford Industrial Estate
Born January 1954
Director
Appointed 28 Oct 1994
Resigned 09 Sept 2013

OLIVER, Raymond Charles

Resigned
6 The Nyetimbers, Bognor RegisPO21 3LD
Born June 1945
Director
Appointed N/A
Resigned 31 Dec 1994

PARES, Michael

Resigned
1 Ashcroft, PinnerHA5 4DB
Born December 1943
Director
Appointed 21 May 2004
Resigned 26 May 2004

PARVIN, Donald

Resigned
Old Knowles Church Lane, Haywards HeathRH17 6UR
Born June 1933
Director
Appointed 01 Aug 1993
Resigned 28 Oct 1994

PUTTOCK, John Edward

Resigned
78 Holmes Avenue, HoveBN3 7LD
Born June 1945
Director
Appointed N/A
Resigned 31 Dec 1994

Persons with significant control

2

1 Active
1 Ceased
Wilderspool Park, Stockton HeathWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2019
250-256 High Street, DorkingRH4 1QT

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
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

253

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Auditors Resignation Company
10 May 2022
AUDAUD
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Legacy
31 December 2021
SH20SH20
Legacy
31 December 2021
CAP-SSCAP-SS
Resolution
31 December 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 December 2021
SH19Statement of Capital
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
22 February 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 February 2021
AD04Change of Accounting Records Location
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 February 2019
SH10Notice of Particulars of Variation
Resolution
14 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Miscellaneous
6 May 2011
MISCMISC
Auditors Resignation Company
12 April 2011
AUDAUD
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Move Registers To Sail Company
1 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
363sAnnual Return (shuttle)
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Resolution
3 August 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Memorandum Articles
6 December 2006
MEM/ARTSMEM/ARTS
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
88(2)R88(2)R
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
123Notice of Increase in Nominal Capital
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
122122
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
26 June 2002
AUDAUD
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
88(2)R88(2)R
Legacy
17 August 2001
123Notice of Increase in Nominal Capital
Legacy
6 August 2001
123Notice of Increase in Nominal Capital
Legacy
6 August 2001
122122
Legacy
6 August 2001
122122
Legacy
18 July 2001
288cChange of Particulars
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Memorandum Articles
17 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
363aAnnual Return
Legacy
24 November 1997
363aAnnual Return
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
287Change of Registered Office
Legacy
6 November 1996
363aAnnual Return
Legacy
6 November 1996
363aAnnual Return
Legacy
6 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
288288
Certificate Change Of Name Company
7 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
287Change of Registered Office
Legacy
3 November 1994
225(1)225(1)
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Legacy
22 August 1993
288288
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
21 July 1992
395Particulars of Mortgage or Charge
Resolution
2 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363x363x
Legacy
13 August 1990
363363
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
288288
Legacy
20 July 1990
288288
Legacy
20 July 1990
288288
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
4 November 1988
88(2)Return of Allotment of Shares
Legacy
4 November 1988
363363
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
12 November 1987
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Memorandum Articles
29 July 1987
MEM/ARTSMEM/ARTS
Resolution
2 April 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
363363
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
16 August 1986
403aParticulars of Charge Subject to s859A
Miscellaneous
10 May 1922
MISCMISC