Background WavePink WaveYellow Wave

TILBURY DOUGLAS CONSTRUCTION LIMITED (00303359)

TILBURY DOUGLAS CONSTRUCTION LIMITED (00303359) is an active UK company. incorporated on 24 July 1935. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. TILBURY DOUGLAS CONSTRUCTION LIMITED has been registered for 90 years. Current directors include ARMITT, John Alexander, Sir, HARRIS, Suzannah Amanda, HARRISON, Martin John and 5 others.

Company Number
00303359
Status
active
Type
ltd
Incorporated
24 July 1935
Age
90 years
Address
30-40 Eastcheap, London, EC3M 1HD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ARMITT, John Alexander, Sir, HARRIS, Suzannah Amanda, HARRISON, Martin John, MCCALLION, Sarah Louise, POLLARD, Charles Nicholas, SMITH, Martyn James, TATTON, Craig Nicholas, TIMMINS, Declan Anthony Peter
SIC Codes
41201, 42110, 42130, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILBURY DOUGLAS CONSTRUCTION LIMITED

TILBURY DOUGLAS CONSTRUCTION LIMITED is an active company incorporated on 24 July 1935 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. TILBURY DOUGLAS CONSTRUCTION LIMITED was registered 90 years ago.(SIC: 41201, 42110, 42130, 42990)

Status

active

Active since 90 years ago

Company No

00303359

LTD Company

Age

90 Years

Incorporated 24 July 1935

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

INTERSERVE CONSTRUCTION LIMITED
From: 5 July 2011To: 8 March 2021
INTERSERVE PROJECT SERVICES LIMITED
From: 31 August 2001To: 5 July 2011
TILBURY DOUGLAS CONSTRUCTION LIMITED
From: 2 January 1992To: 31 August 2001
TILBURY CONSTRUCTION LIMITED
From: 24 July 1935To: 2 January 1992
Contact
Address

30-40 Eastcheap London, EC3M 1HD,

Previous Addresses

, Ingenuity House Elmdon Trading Estate, Bickenhill Lane, Birmingham, B37 7HQ, England
From: 5 February 2018To: 6 December 2021
, 395 George Road, Erdington, Birmingham, B23 7RZ
From: 24 July 1935To: 5 February 2018
Timeline

67 key events • 1935 - 2025

Funding Officers Ownership
Company Founded
Jul 35
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jun 13
Loan Secured
Jul 13
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Dec 17
Funding Round
Dec 17
Loan Secured
May 18
Loan Cleared
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Oct 18
Funding Round
Dec 18
Director Left
Jan 19
Director Left
Feb 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Director Left
May 19
Director Joined
Sept 19
Loan Secured
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Cleared
Jan 21
Director Joined
Apr 21
Owner Exit
May 22
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jul 22
Director Left
Aug 22
Loan Secured
Nov 22
Director Joined
Jan 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Jan 25
Director Joined
Jan 25
Loan Cleared
Mar 25
Loan Cleared
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
2
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TIMMINS, Declan Anthony Peter

Active
Eastcheap, LondonEC3M 1HD
Secretary
Appointed 01 Apr 2020

ARMITT, John Alexander, Sir

Active
Eastcheap, LondonEC3M 1HD
Born February 1946
Director
Appointed 22 Jul 2025

HARRIS, Suzannah Amanda

Active
Eastcheap, LondonEC3M 1HD
Born August 1981
Director
Appointed 20 Sept 2023

HARRISON, Martin John

Active
Eastcheap, LondonEC3M 1HD
Born June 1969
Director
Appointed 10 Nov 2025

MCCALLION, Sarah Louise

Active
Eastcheap, LondonEC3M 1HD
Born March 1969
Director
Appointed 20 Sept 2023

POLLARD, Charles Nicholas

Active
Eastcheap, LondonEC3M 1HD
Born June 1958
Director
Appointed 07 Apr 2021

SMITH, Martyn James

Active
Eastcheap, LondonEC3M 1HD
Born December 1974
Director
Appointed 03 Jan 2023

TATTON, Craig Nicholas

Active
Eastcheap, LondonEC3M 1HD
Born December 1964
Director
Appointed 25 Sept 2017

TIMMINS, Declan Anthony Peter

Active
Eastcheap, LondonEC3M 1HD
Born August 1959
Director
Appointed 13 Jan 2025

ATKINS, Julian Cedric Clive

Resigned
395 George Road, BirminghamB23 7RZ
Secretary
Appointed 01 May 1995
Resigned 30 Apr 2013

BADCOCK, Benjamin Edward

Resigned
395 George Road, BirminghamB23 7RZ
Secretary
Appointed 30 Apr 2013
Resigned 13 Jan 2017

GOLDSWORTHY, Mark Stuart

Resigned
Elmdon Trading Estate, BirminghamB37 7HQ
Secretary
Appointed 02 Feb 2017
Resigned 01 Apr 2020

ROBERTSON, James Brown

Resigned
7 Braybrooke Gardens, ReadingRG10 8DW
Secretary
Appointed N/A
Resigned 01 May 1995

ATKINS, Julian Cedric Clive

Resigned
George Road, BirminghamB23 7RG
Born May 1951
Director
Appointed 02 Jan 1992
Resigned 30 Apr 2013

BADCOCK, Benjamin Edward

Resigned
395 George Road, BirminghamB23 7RZ
Born November 1969
Director
Appointed 01 May 2013
Resigned 13 Jan 2017

BALLARD, Martin

Resigned
George Road, BirminghamB23 7RG
Born March 1961
Director
Appointed 01 Jan 2006
Resigned 30 Sept 2014

BEANEY, Andrew John

Resigned
George Road, BirminghamB23 7RG
Born September 1968
Director
Appointed 01 Apr 2008
Resigned 01 Apr 2013

BLOOM, Roy

Resigned
George Road, BirminghamB23 7RG
Born September 1955
Director
Appointed 01 Jan 2007
Resigned 16 Nov 2017

BRAY, Matthew James

Resigned
Elmdon Trading Estate, BirminghamB37 7HQ
Born June 1967
Director
Appointed 16 Jun 2017
Resigned 19 Apr 2019

BROWN, John Stockdale Spence

Resigned
3 Squires Gate, BurntwoodWS7 9DG
Born January 1943
Director
Appointed 02 Jan 1992
Resigned 01 Apr 2005

EDWARDS, Benjamin Charles

Resigned
Eastcheap, LondonEC3M 1HD
Born May 1975
Director
Appointed 11 Nov 2019
Resigned 31 Jul 2022

FOSTER, Roy Edward

Resigned
8 Birch Road, WokinghamRG11 3LB
Born February 1940
Director
Appointed N/A
Resigned 28 Feb 1995

FRANKS, Andrew George

Resigned
Elmdon Trading Estate, BirminghamB37 7HQ
Born July 1963
Director
Appointed 03 Sept 2018
Resigned 06 Jan 2020

FRANKS, Andrew George

Resigned
George Road, BirminghamB23 7RG
Born August 1963
Director
Appointed 01 Jul 2005
Resigned 01 Apr 2013

GANDY, Paul Francis

Resigned
Eastcheap, LondonEC3M 1HD
Born March 1960
Director
Appointed 01 Oct 2019
Resigned 31 Dec 2024

GILL, Matthew Clement Hugh

Resigned
Eastcheap, LondonEC3M 1HD
Born December 1971
Director
Appointed 01 Aug 2023
Resigned 22 Jul 2025

GOLDSWORTHY, Mark Stuart

Resigned
Elmdon Trading Estate, BirminghamB37 7HQ
Born January 1979
Director
Appointed 19 Dec 2016
Resigned 01 Apr 2020

JAMES, Jeremy Scott

Resigned
Elmdon Trading Estate, BirminghamB37 7HQ
Born November 1966
Director
Appointed 05 Oct 2016
Resigned 29 Jun 2018

JARMAN, Andrew

Resigned
Elmdon Trading Estate, BirminghamB37 7HQ
Born August 1966
Director
Appointed 24 Nov 2017
Resigned 06 Nov 2019

JOHNSTON, John Cameron Oliphant

Resigned
25 Hartopp Road, Sutton ColdfieldB74 2RE
Born April 1935
Director
Appointed 18 Jan 1994
Resigned 31 Oct 1997

JOHNSTON, Norman Gill

Resigned
41 Ashdale Park, WokinghamRG11 3QS
Born January 1936
Director
Appointed N/A
Resigned 24 Nov 1993

KEW, Gordon Patrick

Resigned
Elmdon Trading Estate, BirminghamB37 7HQ
Born June 1965
Director
Appointed 01 Jun 2011
Resigned 30 Sept 2018

LAMB, Colin

Resigned
Elmdon Trading Estate, BirminghamB37 7HQ
Born April 1959
Director
Appointed 26 Jun 2018
Resigned 19 Dec 2019

LOWE, Roger David

Resigned
Sunnyside Cottage, KidderminsterDY10 4EH
Born June 1944
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2005

MATTHEWS, John

Resigned
Springhill Cottage, RedditchB97 5PB
Born August 1950
Director
Appointed 01 Aug 2001
Resigned 31 Mar 2002

Persons with significant control

2

1 Active
1 Ceased

Tilbury Douglas Holdings Limited

Active
1st Floor, LondonEC3M 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022
Ruscombe Park, ReadingRG10 9JU

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 27 May 2022
Fundings
Financials
Latest Activities

Filing History

277

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
27 May 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 May 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 May 2022
MR05Certification of Charge
Change Account Reference Date Company Previous Shortened
17 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Resolution
8 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
8 March 2021
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Auditors Resignation Company
25 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Memorandum Articles
13 January 2014
MEM/ARTSMEM/ARTS
Resolution
13 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
7 November 2013
CC04CC04
Resolution
7 November 2013
RESOLUTIONSResolutions
Resolution
7 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Certificate Change Of Name Company
5 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
1 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
288cChange of Particulars
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
363sAnnual Return (shuttle)
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288cChange of Particulars
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
27 December 2007
88(2)R88(2)R
Legacy
27 December 2007
123Notice of Increase in Nominal Capital
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
9 August 2007
288cChange of Particulars
Legacy
26 June 2007
363aAnnual Return
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
25 April 2005
288cChange of Particulars
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Resolution
13 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288cChange of Particulars
Legacy
25 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Memorandum Articles
6 July 2000
MEM/ARTSMEM/ARTS
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288cChange of Particulars
Legacy
5 January 2000
288cChange of Particulars
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Resolution
20 August 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
363aAnnual Return
Legacy
6 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
15 July 1997
363aAnnual Return
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
9 July 1996
363aAnnual Return
Legacy
10 May 1996
288288
Legacy
7 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
13 July 1995
363x363x
Legacy
11 May 1995
288288
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
5 September 1994
288288
Legacy
7 July 1994
363x363x
Legacy
16 February 1994
288288
Legacy
13 December 1993
288288
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Certificate Change Of Name Company
2 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
2 March 1989
288288
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
9 August 1988
288288
Legacy
23 June 1988
287Change of Registered Office
Resolution
6 June 1988
RESOLUTIONSResolutions
Legacy
25 May 1988
288288
Legacy
23 February 1988
288288
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
15 August 1987
363363
Legacy
19 June 1987
288288
Legacy
16 March 1987
288288
Legacy
10 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Legacy
30 May 1986
288288
Legacy
27 May 1986
288288
Certificate Change Of Name Company
14 September 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 July 1935
MISCMISC
Incorporation Company
24 July 1935
NEWINCIncorporation