Background WavePink WaveYellow Wave

HOWDEN INTERNATIONAL BROKING LIMITED (00203500)

HOWDEN INTERNATIONAL BROKING LIMITED (00203500) is an active UK company. incorporated on 31 January 1925. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. HOWDEN INTERNATIONAL BROKING LIMITED has been registered for 101 years.

Company Number
00203500
Status
active
Type
ltd
Incorporated
31 January 1925
Age
101 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN INTERNATIONAL BROKING LIMITED

HOWDEN INTERNATIONAL BROKING LIMITED is an active company incorporated on 31 January 1925 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. HOWDEN INTERNATIONAL BROKING LIMITED was registered 101 years ago.(SIC: 65120)

Status

active

Active since 101 years ago

Company No

00203500

LTD Company

Age

101 Years

Incorporated 31 January 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

HOWDEN INSURANCE BROKERS LIMITED
From: 24 September 1999To: 19 June 2020
HOWDEN SPEAR GULLAND LIMITED
From: 9 October 1997To: 24 September 1999
SPEAR,GULLAND & COMPANY LIMITED
From: 31 January 1925To: 9 October 1997
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

16 Eastcheap London EC3M 1BD
From: 5 March 2012To: 1 January 2019
Bevis Marks House Bevis Marks London EC3A 7JB
From: 31 January 1925To: 5 March 2012
Timeline

60 key events • 1925 - 2025

Funding Officers Ownership
Company Founded
Jan 25
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Feb 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Loan Cleared
Oct 13
Loan Secured
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
May 14
Director Joined
Mar 15
Loan Cleared
May 15
Loan Secured
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Nov 17
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Oct 21
Director Left
Mar 22
Director Joined
Jun 22
Loan Secured
Jun 24
Loan Cleared
Dec 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

333

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2023
AAAnnual Accounts
Legacy
10 May 2023
PARENT_ACCPARENT_ACC
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Auditors Resignation Company
3 October 2022
AUDAUD
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Second Filing Of Secretary Appointment With Name
8 December 2020
RP04AP03RP04AP03
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 June 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Legacy
16 July 2012
MG02MG02
Legacy
15 July 2012
MG02MG02
Legacy
13 July 2012
MG02MG02
Legacy
8 June 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Resolution
4 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
4 September 2009
288cChange of Particulars
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
288cChange of Particulars
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Legacy
17 October 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
29 July 2008
AUDAUD
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
155(6)a155(6)a
Legacy
18 April 2008
403aParticulars of Charge Subject to s859A
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
88(2)R88(2)R
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
363aAnnual Return
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
287Change of Registered Office
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288cChange of Particulars
Legacy
12 January 2005
288cChange of Particulars
Legacy
12 January 2005
363aAnnual Return
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
22 July 2004
244244
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
363aAnnual Return
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
12 December 2002
287Change of Registered Office
Legacy
13 November 2002
363aAnnual Return
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
31 July 2002
244244
Legacy
19 July 2002
287Change of Registered Office
Legacy
16 July 2002
288cChange of Particulars
Legacy
14 July 2002
288cChange of Particulars
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
8 November 2001
363aAnnual Return
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
244244
Legacy
11 December 2000
363aAnnual Return
Legacy
11 December 2000
288cChange of Particulars
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
27 March 2000
288cChange of Particulars
Legacy
18 February 2000
288cChange of Particulars
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
5 December 1999
363aAnnual Return
Legacy
25 October 1999
288cChange of Particulars
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288cChange of Particulars
Certificate Change Of Name Company
24 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288cChange of Particulars
Legacy
27 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Resolution
13 March 1999
RESOLUTIONSResolutions
Legacy
3 March 1999
88(2)R88(2)R
Legacy
28 January 1999
88(3)88(3)
Legacy
28 January 1999
88(2)R88(2)R
Legacy
14 January 1999
123Notice of Increase in Nominal Capital
Statement Of Affairs
8 January 1999
SASA
Legacy
8 January 1999
88(2)O88(2)O
Legacy
25 November 1998
363aAnnual Return
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288cChange of Particulars
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
88(2)R88(2)R
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
26 January 1998
363b363b
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 1997
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
8 October 1997
AUDAUD
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
225Change of Accounting Reference Date
Legacy
7 October 1997
287Change of Registered Office
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Resolution
23 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
3 December 1996
363aAnnual Return
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
17 October 1995
363x363x
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
88(3)88(3)
Legacy
6 December 1994
88(2)R88(2)R
Legacy
2 December 1994
363x363x
Legacy
2 December 1994
123Notice of Increase in Nominal Capital
Resolution
2 December 1994
RESOLUTIONSResolutions
Resolution
2 December 1994
RESOLUTIONSResolutions
Legacy
13 July 1994
288288
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
10 November 1993
363x363x
Legacy
10 November 1993
287Change of Registered Office
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
24 November 1992
363x363x
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363aAnnual Return
Legacy
22 May 1990
288288
Legacy
9 February 1990
288288
Accounts With Accounts Type Small
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
10 May 1989
288288
Legacy
18 January 1989
288288
Accounts With Accounts Type Small
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
4 October 1988
288288
Legacy
4 October 1988
288288
Accounts With Accounts Type Small
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Legacy
21 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Certificate Change Of Name Company
17 April 1928
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 December 1925
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 1925
NEWINCIncorporation