Background WavePink WaveYellow Wave

KWIK-FIT HOLDINGS LIMITED (00362333)

KWIK-FIT HOLDINGS LIMITED (00362333) is an active UK company. incorporated on 12 July 1940. with registered office in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KWIK-FIT HOLDINGS LIMITED has been registered for 85 years. Current directors include FUKUDA, Takeshi, SLADE, Mark Richard.

Company Number
00362333
Status
active
Type
ltd
Incorporated
12 July 1940
Age
85 years
Address
Etel House, Letchworth Garden City, SG6 2HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FUKUDA, Takeshi, SLADE, Mark Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWIK-FIT HOLDINGS LIMITED

KWIK-FIT HOLDINGS LIMITED is an active company incorporated on 12 July 1940 with the registered office located in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KWIK-FIT HOLDINGS LIMITED was registered 85 years ago.(SIC: 70100)

Status

active

Active since 85 years ago

Company No

00362333

LTD Company

Age

85 Years

Incorporated 12 July 1940

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

KWIK-FIT (TYRES & EXHAUSTS) HOLDINGS PUBLIC LIMITEDCOMPANY
From: 12 July 1940To: 20 July 1987
Contact
Address

Etel House Avenue One Letchworth Garden City, SG6 2HU,

Previous Addresses

, Bridgewater Place Water Lane, Leeds, Yorkshire, LS11 5DY, United Kingdom
From: 2 August 2010To: 21 June 2012
, 3 Hardman Square, Spinningfields, Manchester, M3 3EB
From: 12 July 1940To: 2 August 2010
Timeline

30 key events • 1940 - 2026

Funding Officers Ownership
Company Founded
Jul 40
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Capital Update
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Apr 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Loan Cleared
Oct 18
New Owner
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Capital Update
Feb 20
Funding Round
Mar 25
Funding Round
Mar 25
Owner Exit
Mar 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Mar 26
5
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DEMPSEY, Paul

Active
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 04 Jul 2025

FUKUDA, Takeshi

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1974
Director
Appointed 01 Apr 2019

SLADE, Mark Richard

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 11 Mar 2026

ELLIS, Ian Vincent

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 15 Jul 2011
Resigned 01 Jan 2021

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Secretary
Appointed 22 Jun 2006
Resigned 01 Jul 2011

HUTHERSALL, Robert

Resigned
17 Corstorphine Road, EdinburghEH12 6DD
Secretary
Appointed N/A
Resigned 14 May 1996

MCGILL, Kenneth Andrew

Resigned
4 Peastonbank Farm Cottages, TranentEH34 5ET
Secretary
Appointed 14 May 1996
Resigned 22 Jul 2004

MORRISON, Scott

Resigned
24 Gaveston Road, Leamington SpaCV32 6EU
Secretary
Appointed 22 Jul 2004
Resigned 22 Jun 2006

PABANI, Nizar Bahadurali

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 01 Jan 2021
Resigned 04 Jul 2025

BISSETT, Graeme

Resigned
123 Saint Vincent Street, GlasgowG2 5EA
Born February 1958
Director
Appointed 01 Oct 1998
Resigned 25 Apr 2001

CONNELLY, William Corcoran

Resigned
Spechtstr 6, CologneFOREIGN
Born July 1943
Director
Appointed 22 Jan 2002
Resigned 09 May 2002

CRADDOCK, Michael William

Resigned
62 Falconers Field, HarpendenAL5 3ET
Born April 1945
Director
Appointed 12 Feb 2003
Resigned 26 Feb 2003

DE WAARD, Roelant Christiaan

Resigned
Anhalter Str 13, 53175 Bonn-Bad Godesberg
Born May 1962
Director
Appointed 09 May 2002
Resigned 01 Nov 2002

DIMARCO, Dominic

Resigned
3670 South Eiden, West BloomfieldMI 48324
Born February 1951
Director
Appointed 10 Aug 2000
Resigned 01 Nov 2002

FARMER, Thomas, Sir

Resigned
192 Queensferry Road, EdinburghEH4 6JL
Born July 1940
Director
Appointed N/A
Resigned 01 Nov 2002

FRASER, Ian Ellis

Resigned
East Main Street, BroxburnEH52 5AS
Born March 1957
Director
Appointed 23 Mar 2005
Resigned 01 Jul 2011

GORMAN, Thomas

Resigned
1014 Harvard Grosse Pointe, Michigan
Born June 1960
Director
Appointed 03 Aug 1999
Resigned 10 Aug 2000

HARADA, Yasuyuki

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born January 1959
Director
Appointed 01 Apr 2018
Resigned 28 Feb 2019

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Born September 1960
Director
Appointed 28 Mar 2006
Resigned 01 Jul 2011

HOLMES, Peter Robert

Resigned
Kerfield Cottage Innerleithen Road, PeeblesEH45 8BG
Born January 1943
Director
Appointed N/A
Resigned 01 Nov 2002

HOOD, Neil, Professor

Resigned
95 Mote Hill, HamiltonML3 6EA
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 2001

HOUSTON, John Mclellan

Resigned
The Rock, LangbankPA14 6PE
Born July 1944
Director
Appointed N/A
Resigned 01 Nov 2002

JONES, Ruth

Resigned
16784 Dundalk Ct, Northville
Born June 1959
Director
Appointed 22 Jan 2002
Resigned 01 Nov 2002

JORDAN, Michael Daniel

Resigned
1330 Conge Drive, Michigan
Born November 1946
Director
Appointed 03 Aug 1999
Resigned 17 Dec 2001

LANDAU, Ervin

Resigned
78 Harley House, LondonNW1 5HN
Born August 1936
Director
Appointed N/A
Resigned 31 Dec 2001

LOCHERY, Anthony Francis

Resigned
85 Ravelston Dykes, EdinburghEH12 6EZ
Born June 1960
Director
Appointed 01 May 1999
Resigned 03 Aug 2001

LYNOTT, Mark

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Feb 2018
Resigned 30 Jun 2025

MCGILL, Kenneth Andrew

Resigned
4 Peastonbank Farm Cottages, TranentEH34 5ET
Born January 1958
Director
Appointed 22 Jul 2004
Resigned 28 Mar 2006

MCINTOSH, Ian Alexander Neville

Resigned
83 Crown Lodge, LondonSW3 3PR
Born September 1938
Director
Appointed 08 Sept 1998
Resigned 31 Dec 2001

MURAI, Kenji

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966
Director
Appointed 15 Jul 2011
Resigned 01 Apr 2018

OGURA, Kazushi

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1973
Director
Appointed 15 Jul 2011
Resigned 01 Mar 2014

OWENS, Stanley Hart

Resigned
15b Ewerland, EdinburghEH4 6DH
Born March 1948
Director
Appointed 25 Apr 2001
Resigned 25 Nov 2002

PADGET, John Richard

Resigned
Keizergracht 460, 1016 Ge Amsterdam
Born January 1937
Director
Appointed N/A
Resigned 24 Dec 2001

PARKER, Timothy Charles

Resigned
East Main Street, BroxburnEH52 5AS
Born June 1955
Director
Appointed 14 Nov 2002
Resigned 23 Mar 2005

SLADE, Mark Richard

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Mar 2014
Resigned 01 Feb 2018

Persons with significant control

7

1 Active
6 Ceased
Avenue One, Letchworth Garden CitySG6 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2025
Avenue One, Letchworth Garden CitySG6 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025
Ceased 28 May 2025
Avenue One, Letchworth Garden CitySG6 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025
Ceased 27 Mar 2025

Mr Shinjiro Tanaka

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Mar 2019
Ceased 01 Apr 2019

Mr Yasuyuki Harada

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born January 1959

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 28 Feb 2019
Avenue One, Letchworth Garden CitySG6 2HU

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 Mar 2025

Mr Kenji Murai

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

409

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
17 June 2025
ANNOTATIONANNOTATION
Legacy
17 June 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Resolution
31 March 2025
RESOLUTIONSResolutions
Resolution
31 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Legacy
24 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2020
SH19Statement of Capital
Legacy
24 February 2020
CAP-SSCAP-SS
Resolution
24 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Legacy
1 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2013
SH19Statement of Capital
Legacy
1 October 2013
CAP-SSCAP-SS
Resolution
1 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Legacy
21 October 2011
MG01MG01
Resolution
12 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Legacy
28 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Legacy
1 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
26 June 2007
155(6)b155(6)b
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)a155(6)a
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
363aAnnual Return
Auditors Resignation Company
23 November 2006
AUDAUD
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288cChange of Particulars
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
3 October 2005
155(6)a155(6)a
Legacy
3 October 2005
155(6)b155(6)b
Legacy
3 October 2005
155(6)b155(6)b
Legacy
3 October 2005
155(6)b155(6)b
Legacy
3 October 2005
155(6)b155(6)b
Legacy
3 October 2005
155(6)b155(6)b
Legacy
3 October 2005
155(6)b155(6)b
Legacy
3 October 2005
155(6)b155(6)b
Legacy
3 October 2005
155(6)b155(6)b
Legacy
3 October 2005
155(6)b155(6)b
Legacy
3 October 2005
155(6)b155(6)b
Legacy
3 October 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)a155(6)a
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
363aAnnual Return
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
14 June 2005
353353
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
27 October 2004
244244
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288cChange of Particulars
Legacy
11 March 2004
403b403b
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
4 March 2004
155(6)b155(6)b
Legacy
4 March 2004
155(6)b155(6)b
Legacy
4 March 2004
155(6)b155(6)b
Legacy
4 March 2004
155(6)b155(6)b
Legacy
4 March 2004
155(6)b155(6)b
Legacy
4 March 2004
155(6)b155(6)b
Legacy
4 March 2004
155(6)a155(6)a
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
10 October 2003
244244
Legacy
27 August 2003
403b403b
Legacy
27 August 2003
403b403b
Legacy
30 June 2003
288cChange of Particulars
Legacy
7 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 April 2003
AUDAUD
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2002
155(6)b155(6)b
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Resolution
22 November 2002
RESOLUTIONSResolutions
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
155(6)b155(6)b
Legacy
21 November 2002
155(6)b155(6)b
Legacy
21 November 2002
155(6)b155(6)b
Legacy
21 November 2002
155(6)a155(6)a
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
6 December 2001
CERT10CERT10
Re Registration Memorandum Articles
6 December 2001
MARMAR
Legacy
6 December 2001
5353
Resolution
6 December 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Resolution
8 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288cChange of Particulars
Legacy
29 December 1999
225Change of Accounting Reference Date
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
88(2)R88(2)R
Legacy
26 May 1999
363aAnnual Return
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
88(2)R88(2)R
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
19 April 1999
88(2)R88(2)R
Legacy
19 April 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 April 1999
AAAnnual Accounts
Legacy
8 April 1999
88(2)R88(2)R
Legacy
8 April 1999
88(2)R88(2)R
Legacy
8 April 1999
88(2)R88(2)R
Legacy
8 April 1999
88(2)R88(2)R
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
88(2)R88(2)R
Legacy
20 August 1998
88(2)R88(2)R
Legacy
20 August 1998
88(2)R88(2)R
Legacy
2 July 1998
88(2)R88(2)R
Legacy
28 May 1998
363aAnnual Return
Legacy
17 April 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 April 1998
AAAnnual Accounts
Legacy
30 March 1998
88(2)R88(2)R
Legacy
26 March 1998
403aParticulars of Charge Subject to s859A
Legacy
26 March 1998
403aParticulars of Charge Subject to s859A
Legacy
26 March 1998
403aParticulars of Charge Subject to s859A
Legacy
26 March 1998
403aParticulars of Charge Subject to s859A
Legacy
26 March 1998
403aParticulars of Charge Subject to s859A
Legacy
26 March 1998
403aParticulars of Charge Subject to s859A
Legacy
26 March 1998
403aParticulars of Charge Subject to s859A
Legacy
17 March 1998
88(2)R88(2)R
Legacy
11 February 1998
88(2)R88(2)R
Legacy
26 November 1997
88(2)R88(2)R
Legacy
13 November 1997
88(2)R88(2)R
Legacy
13 November 1997
88(2)R88(2)R
Legacy
13 November 1997
88(2)R88(2)R
Legacy
12 October 1997
88(2)R88(2)R
Legacy
15 July 1997
88(2)R88(2)R
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1997
AAAnnual Accounts
Legacy
13 May 1997
88(2)R88(2)R
Legacy
27 April 1997
88(2)R88(2)R
Legacy
15 April 1997
88(2)R88(2)R
Legacy
9 October 1996
88(2)R88(2)R
Legacy
15 September 1996
88(2)R88(2)R
Legacy
3 September 1996
88(2)R88(2)R
Legacy
2 September 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 June 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Resolution
2 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 May 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1994
AAAnnual Accounts
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 October 1992
AAAnnual Accounts
Legacy
9 July 1992
363b363b
Legacy
16 December 1991
288288
Accounts With Accounts Type Full Group
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Legacy
16 July 1991
88(2)R88(2)R
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Legacy
2 July 1991
88(2)R88(2)R
Resolution
29 June 1991
RESOLUTIONSResolutions
Resolution
29 June 1991
RESOLUTIONSResolutions
Resolution
29 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 July 1990
AAAnnual Accounts
Legacy
23 July 1990
363363
Resolution
10 July 1990
RESOLUTIONSResolutions
Resolution
10 July 1990
RESOLUTIONSResolutions
Resolution
10 July 1990
RESOLUTIONSResolutions
Resolution
24 November 1989
RESOLUTIONSResolutions
Resolution
24 November 1989
RESOLUTIONSResolutions
Resolution
24 November 1989
RESOLUTIONSResolutions
Memorandum Articles
24 November 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Resolution
1 August 1989
RESOLUTIONSResolutions
Resolution
1 August 1989
RESOLUTIONSResolutions
Legacy
1 August 1989
123Notice of Increase in Nominal Capital
Legacy
29 June 1989
363363
Legacy
19 April 1989
123Notice of Increase in Nominal Capital
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Legacy
14 September 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
20 July 1988
PROSPPROSP
Legacy
20 June 1988
288288
Legacy
1 June 1988
288288
Resolution
2 November 1987
RESOLUTIONSResolutions
Legacy
25 October 1987
288288
Accounts With Accounts Type Full Group
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Accounts With Made Up Date
8 September 1987
AAAnnual Accounts
Legacy
6 August 1987
287Change of Registered Office
Resolution
21 July 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
13 July 1987
AAAnnual Accounts
Legacy
17 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Accounts With Made Up Date
9 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
7 May 1986
288288
Accounts With Made Up Date
15 August 1985
AAAnnual Accounts
Accounts With Made Up Date
4 October 1984
AAAnnual Accounts
Accounts With Made Up Date
24 August 1984
AAAnnual Accounts
Accounts With Made Up Date
6 August 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
15 February 1982
CERT5CERT5
Certificate Re Registration Private To Public Limited Company
15 February 1982
CERT5CERT5
Accounts With Made Up Date
2 December 1981
AAAnnual Accounts
Accounts With Made Up Date
5 August 1980
AAAnnual Accounts
Accounts With Made Up Date
1 August 1979
AAAnnual Accounts
Certificate Change Of Name Company
10 July 1975
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 July 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 1940
NEWINCIncorporation
Miscellaneous
12 July 1940
MISCMISC