Background WavePink WaveYellow Wave

B W A GROUP PLC (00255647)

B W A GROUP PLC (00255647) is an active UK company. incorporated on 11 April 1931. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. B W A GROUP PLC has been registered for 94 years. Current directors include BUTTERFIELD, James Montford Victor, BYFIELD, John Thomas, TAYLOR, Peter Wilson and 1 others.

Company Number
00255647
Status
active
Type
plc
Incorporated
11 April 1931
Age
94 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTTERFIELD, James Montford Victor, BYFIELD, John Thomas, TAYLOR, Peter Wilson, WEARING, Jonathan Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B W A GROUP PLC

B W A GROUP PLC is an active company incorporated on 11 April 1931 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. B W A GROUP PLC was registered 94 years ago.(SIC: 70100)

Status

active

Active since 94 years ago

Company No

00255647

PLC Company

Age

94 Years

Incorporated 11 April 1931

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

CASTLE MILL INTERNATIONAL PLC
From: 1 October 1990To: 22 October 1998
LANCA P L C
From: 11 April 1931To: 1 October 1990
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

1 Bartholomew Close London EC1A 7BL
From: 16 September 2020To: 20 October 2023
50 Broadway Westminster London SW1H 0BL
From: 11 April 1931To: 16 September 2020
Timeline

44 key events • 1931 - 2025

Funding Officers Ownership
Company Founded
Apr 31
Director Joined
Oct 09
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jun 10
Share Buyback
Jun 10
Director Left
Aug 10
Funding Round
Apr 11
Funding Round
Nov 11
Funding Round
Feb 12
Funding Round
Oct 12
Funding Round
Aug 18
Director Joined
Oct 19
Funding Round
Oct 19
Director Left
Jan 20
Funding Round
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Funding Round
Jan 21
Funding Round
Aug 21
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Oct 22
Director Left
Dec 22
Director Left
Apr 23
Funding Round
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Sept 24
Director Joined
Sept 24
Funding Round
Dec 24
Funding Round
Jun 25
New Owner
Jun 25
29
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

BUTTERFIELD, James Montford Victor

Active
Bow Churchyard, LondonEC4M 9DQ
Secretary
Appointed 14 Aug 2003

BUTTERFIELD, James Montford Victor

Active
Bartholomew Close, LondonEC1A 7BL
Born May 1945
Director
Appointed 18 Dec 2009

BYFIELD, John Thomas

Active
Bow Churchyard, LondonEC4M 9DQ
Born November 1951
Director
Appointed 03 Jul 2023

TAYLOR, Peter Wilson

Active
Bow Churchyard, LondonEC4M 9DQ
Born September 1961
Director
Appointed 01 Aug 2024

WEARING, Jonathan Peter

Active
Bow Churchyard, LondonEC4M 9DQ
Born December 1952
Director
Appointed 03 Jul 2023

BOURNE, Douglas

Resigned
19 North Rise, OldhamOL3 7ED
Secretary
Appointed N/A
Resigned 30 Sept 1993

LATHAM, Ian Michael Wilkinson

Resigned
166 Boundaries Road, LondonSW12 8HG
Secretary
Appointed 23 Oct 1998
Resigned 23 Oct 1998

ROBINSON, Theresa Elizabeth

Resigned
51 Beach Avenue, Leigh On SeaSS9 1HW
Secretary
Appointed 01 Jul 1999
Resigned 03 Nov 2000

PEMBROKE ASSOCIATES

Resigned
College Mews, LondonSW18 2SJ
Corporate secretary
Appointed 03 Nov 2000
Resigned 25 Jul 2003

PEMBROKE ASSOCIATES

Resigned
College Mews, LondonSW18 2SJ
Corporate secretary
Appointed 30 Sept 1993
Resigned 01 Jul 1999

ARMSTRONG, Richard James

Resigned
8 Hazlewell Road, LondonSW15 6LH
Born December 1947
Director
Appointed 30 Oct 2003
Resigned 25 Sept 2009

BAKHURST, Christopher Martin

Resigned
63 Clifford Road, BarnetEN5 5NZ
Born July 1938
Director
Appointed 02 Aug 2000
Resigned 27 Jul 2003

BATTERSBY, Richard Godfrey

Resigned
St Jacques, St Peter PortGY1 1SP
Born November 1942
Director
Appointed 02 Oct 2009
Resigned 01 Dec 2022

BATTERSBY, Richard Godfrey

Resigned
St Jacques House St Jacques, GuernseyGY1 1SP
Born November 1942
Director
Appointed 23 Oct 1996
Resigned 01 Apr 2006

BORRELLI, Michael Alexander

Resigned
London Wall, LondonEC2M 5PS
Born February 1956
Director
Appointed 21 Dec 2009
Resigned 23 Apr 2023

EVANS, Marcus Paul Bruce

Resigned
Clarendon House, HamiltonFOREIGN
Born August 1963
Director
Appointed N/A
Resigned 24 Feb 1993

FLACH, Elizabeth Ann

Resigned
3 Lochmore House, LondonSW1W 9JX
Born October 1938
Director
Appointed N/A
Resigned 27 Jul 1996

HOGG, James

Resigned
High Beech Road, LoughtonIG10 4BN
Born May 1971
Director
Appointed 08 Jun 2020
Resigned 30 Jun 2023

HUGHES, Jonathan Raoul

Resigned
4 Sudbrooke Road, LondonSW12 8TG
Born January 1965
Director
Appointed 23 Oct 1998
Resigned 17 May 2000

KERN, Cyril

Resigned
14 Chesham Place, LondonSW1X 8HN
Born October 1990
Director
Appointed N/A
Resigned 24 Feb 1993

KNIGHT, Kenneth Ronald

Resigned
Dene Cottage Rusper Road, CrawleyRH11 0LN
Born March 1936
Director
Appointed N/A
Resigned 23 Apr 1993

LATHAM, Ian Michael Wilkinson

Resigned
166 Boundaries Road, LondonSW12 8HG
Born December 1944
Director
Appointed 31 Oct 2000
Resigned 13 Aug 2003

LATHAM, Ian Michael Wilkinson

Resigned
166 Boundaries Road, LondonSW12 8HG
Born December 1944
Director
Appointed 26 Feb 1993
Resigned 23 Oct 1998

MARCHINGTON, Adam Hugo

Resigned
20 Baring Road, BeaconsfieldHP9 2NE
Born June 1946
Director
Appointed N/A
Resigned 23 Oct 1998

PARRY, Hugh Archibald Pryce

Resigned
Bookham Lodge, Stoke D'AbernonKT11 3QJ
Born May 1948
Director
Appointed 01 Dec 2000
Resigned 19 Oct 2001

PINNINGTON, Roger Adrian

Resigned
15 Lennox Gardens Mews, LondonSW1X 0DP
Born August 1932
Director
Appointed 23 Oct 1998
Resigned 28 Feb 2000

REDMOND, Peter

Resigned
27 Devonshire Road, LondonN13 4QU
Born July 1946
Director
Appointed 14 Aug 2003
Resigned 25 Sept 2009

SANGSTER, Duncan Llewellyn

Resigned
20 Roedean Crescent, LondonSW15 5JU
Born May 1947
Director
Appointed 23 Oct 1996
Resigned 23 Oct 1998

STEAVENSON, David Henry Michael John

Resigned
23 Bassett Road, LondonW10 6LA
Born May 1935
Director
Appointed 01 May 1988
Resigned 08 Dec 2009

STURMAN, Robert

Resigned
Rangers, CopthorneRH10 3LF
Born January 1949
Director
Appointed 23 Oct 1998
Resigned 30 Nov 2000

TONKINSON, Raymond Bob

Resigned
Fernleigh, St Andrew
Born March 1947
Director
Appointed 23 Oct 1996
Resigned 23 Oct 1998

VANDERBEEK, Ian Thomas

Resigned
The Vicarage, BraintreeCM7 4AD
Born September 1960
Director
Appointed 29 Feb 2000
Resigned 02 Aug 2000

VILHJALMSSON, Vilhjalmur

Resigned
Broadway, WestminsterSW1H 0BL
Born June 1975
Director
Appointed 30 Sept 2019
Resigned 18 Nov 2019

Persons with significant control

1

Mr Jonathan Wearing

Active
Bow Churchyard, LondonEC4M 9DQ
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

374

Resolution
20 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2025
PSC09Update to PSC Statements
Capital Allotment Shares
15 June 2025
SH01Allotment of Shares
Resolution
31 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 July 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Resolution
12 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
15 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Resolution
15 January 2020
RESOLUTIONSResolutions
Memorandum Articles
1 December 2019
MAMA
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Resolution
26 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
20 February 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
13 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Resolution
23 August 2018
RESOLUTIONSResolutions
Resolution
19 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Resolution
7 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Auditors Resignation Company
22 June 2015
AUDAUD
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Resolution
31 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Resolution
22 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date
20 August 2012
AR01AR01
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Resolution
24 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
9 August 2010
AR01AR01
Capital Return Purchase Own Shares
10 June 2010
SH03Return of Purchase of Own Shares
Notice Removal Restriction On Company Articles
3 June 2010
CC02CC02
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Resolution
3 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Legacy
17 November 2008
363aAnnual Return
Legacy
14 November 2008
353a353a
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Memorandum Articles
18 July 2007
MEM/ARTSMEM/ARTS
Legacy
18 July 2007
122122
Legacy
18 July 2007
123Notice of Increase in Nominal Capital
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Resolution
16 December 2005
RESOLUTIONSResolutions
Resolution
16 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Auditors Resignation Company
4 November 2005
AUDAUD
Legacy
24 August 2005
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
9 May 2005
CERT17CERT17
Legacy
5 May 2005
OC138OC138
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
123Notice of Increase in Nominal Capital
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Legacy
12 January 2004
88(2)R88(2)R
Legacy
12 January 2004
88(2)R88(2)R
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
8 December 2003
88(2)R88(2)R
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Legacy
5 December 2003
123Notice of Increase in Nominal Capital
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
122122
Legacy
17 October 2003
122122
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 October 2003
1.31.3
Liquidation Voluntary Arrangement Completion
8 October 2003
1.41.4
Legacy
7 October 2003
123Notice of Increase in Nominal Capital
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Legacy
19 September 2003
123Notice of Increase in Nominal Capital
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Legacy
19 September 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
11 September 2003
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
287Change of Registered Office
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 July 2003
1.31.3
Accounts With Accounts Type Group
11 April 2003
AAAnnual Accounts
Auditors Resignation Company
2 April 2003
AUDAUD
Legacy
12 September 2002
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
21 June 2002
1.11.1
Legacy
30 May 2002
225Change of Accounting Reference Date
Legacy
2 January 2002
287Change of Registered Office
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
23 October 2001
CERT17CERT17
Court Order
23 October 2001
OCOC
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Statement Of Affairs
3 September 2001
SASA
Legacy
3 September 2001
88(2)R88(2)R
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
88(2)R88(2)R
Memorandum Articles
27 June 2001
MEM/ARTSMEM/ARTS
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
23 May 2001
AAAnnual Accounts
Legacy
8 May 2001
PROSPPROSP
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
225Change of Accounting Reference Date
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
20 October 2000
AUDAUD
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 2000
AAAnnual Accounts
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
23 July 1999
287Change of Registered Office
Legacy
13 July 1999
288aAppointment of Director or Secretary
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 April 1999
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
21 December 1998
CERT15CERT15
Legacy
21 December 1998
OC138OC138
Resolution
21 December 1998
RESOLUTIONSResolutions
Legacy
16 December 1998
123Notice of Increase in Nominal Capital
Legacy
13 November 1998
88(2)R88(2)R
Legacy
13 November 1998
88(2)R88(2)R
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
88(2)R88(2)R
Auditors Resignation Company
6 November 1998
AUDAUD
Legacy
6 November 1998
225Change of Accounting Reference Date
Legacy
6 November 1998
122122
Memorandum Articles
6 November 1998
MEM/ARTSMEM/ARTS
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1998
PROSPPROSP
Accounts With Accounts Type Full Group
24 September 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
3 June 1998
403aParticulars of Charge Subject to s859A
Legacy
3 June 1998
403aParticulars of Charge Subject to s859A
Legacy
3 June 1998
403aParticulars of Charge Subject to s859A
Legacy
3 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 December 1997
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Miscellaneous
7 November 1997
MISCMISC
Legacy
8 May 1997
288cChange of Particulars
Legacy
7 January 1997
88(2)R88(2)R
Legacy
20 November 1996
88(2)R88(2)R
Legacy
13 November 1996
403aParticulars of Charge Subject to s859A
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Resolution
6 November 1996
RESOLUTIONSResolutions
Resolution
6 November 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
2 November 1996
MEM/ARTSMEM/ARTS
Legacy
7 October 1996
PROSPPROSP
Accounts With Accounts Type Full Group
30 September 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
30 July 1996
403aParticulars of Charge Subject to s859A
Legacy
29 June 1996
395Particulars of Mortgage or Charge
Legacy
28 June 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
225(1)225(1)
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
88(2)R88(2)R
Legacy
14 October 1993
288288
Legacy
8 October 1993
88(2)R88(2)R
Legacy
4 October 1993
123Notice of Increase in Nominal Capital
Resolution
4 October 1993
RESOLUTIONSResolutions
Resolution
4 October 1993
RESOLUTIONSResolutions
Resolution
4 October 1993
RESOLUTIONSResolutions
Legacy
7 September 1993
PROSPPROSP
Legacy
2 September 1993
403aParticulars of Charge Subject to s859A
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1993
AAAnnual Accounts
Legacy
17 May 1993
287Change of Registered Office
Legacy
10 May 1993
288288
Legacy
23 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
26 November 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 October 1992
AAAnnual Accounts
Legacy
9 September 1992
363b363b
Legacy
26 June 1992
244244
Legacy
23 June 1992
288288
Legacy
20 June 1992
395Particulars of Mortgage or Charge
Legacy
11 June 1992
403aParticulars of Charge Subject to s859A
Legacy
11 June 1992
403aParticulars of Charge Subject to s859A
Legacy
11 June 1992
403aParticulars of Charge Subject to s859A
Legacy
11 May 1992
288288
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 October 1991
AAAnnual Accounts
Legacy
27 September 1991
403aParticulars of Charge Subject to s859A
Legacy
27 September 1991
288288
Legacy
2 September 1991
88(2)R88(2)R
Legacy
19 August 1991
363aAnnual Return
Legacy
18 July 1991
395Particulars of Mortgage or Charge
Legacy
11 July 1991
88(3)88(3)
Legacy
11 July 1991
88(2)O88(2)O
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Legacy
28 June 1991
88(2)P88(2)P
Legacy
27 June 1991
288288
Legacy
22 February 1991
395Particulars of Mortgage or Charge
Legacy
21 February 1991
288288
Legacy
20 February 1991
395Particulars of Mortgage or Charge
Legacy
13 February 1991
288288
Accounts With Accounts Type Full Group
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363aAnnual Return
Legacy
8 October 1990
88(2)O88(2)O
Legacy
8 October 1990
88(2)O88(2)O
Legacy
8 October 1990
123Notice of Increase in Nominal Capital
Resolution
8 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Legacy
5 October 1990
288288
Resolution
3 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1990
288288
Legacy
3 August 1990
242242
Legacy
17 May 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
21 March 1990
395Particulars of Mortgage or Charge
Legacy
21 February 1990
353a353a
Legacy
13 February 1990
395Particulars of Mortgage or Charge
Legacy
31 October 1989
288288
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Statement Of Affairs
14 March 1989
SASA
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
15 July 1988
288288
Legacy
30 June 1988
288288
Auditors Resignation Company
17 May 1988
AUDAUD
Legacy
25 February 1988
PUC 2PUC 2
Legacy
23 February 1988
288288
Legacy
16 February 1988
395Particulars of Mortgage or Charge
Legacy
16 February 1988
288288
Legacy
4 January 1988
PUC 3PUC 3
Legacy
12 November 1987
123Notice of Increase in Nominal Capital
Resolution
12 November 1987
RESOLUTIONSResolutions
Resolution
12 November 1987
RESOLUTIONSResolutions
Resolution
12 November 1987
RESOLUTIONSResolutions
Resolution
12 November 1987
RESOLUTIONSResolutions
Legacy
2 November 1987
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
7 October 1987
363363
Accounts With Accounts Type Full
18 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 September 1986
363363
Incorporation Company
11 April 1931
NEWINCIncorporation