Background WavePink WaveYellow Wave

AVANT (BBH) NO.2 LIMITED (00405045)

AVANT (BBH) NO.2 LIMITED (00405045) is an active UK company. incorporated on 26 February 1946. with registered office in Chesterfield. The company operates in the Construction sector, engaged in construction of commercial buildings. AVANT (BBH) NO.2 LIMITED has been registered for 80 years. Current directors include SHARP, Giles Henry.

Company Number
00405045
Status
active
Type
ltd
Incorporated
26 February 1946
Age
80 years
Address
Avant House 6 And 9 Tallys End, Chesterfield, S43 4WP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
SHARP, Giles Henry
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANT (BBH) NO.2 LIMITED

AVANT (BBH) NO.2 LIMITED is an active company incorporated on 26 February 1946 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. AVANT (BBH) NO.2 LIMITED was registered 80 years ago.(SIC: 41201)

Status

active

Active since 80 years ago

Company No

00405045

LTD Company

Age

80 Years

Incorporated 26 February 1946

Size

N/A

Accounts

ARD: 30/4

Overdue

3 years overdue

Last Filed

Made up to 30 April 2021 (4 years ago)
Submitted on 28 September 2021 (4 years ago)
Period: 2 May 2020 - 30 April 2021(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2023
Period: 1 May 2021 - 30 April 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 3 August 2021 (4 years ago)
Submitted on 3 August 2021 (4 years ago)

Next Due

Due by 17 August 2022
For period ending 3 August 2022

Previous Company Names

BEN BAILEY LIMITED
From: 3 October 2007To: 3 August 2017
BEN BAILEY PLC
From: 4 June 1997To: 3 October 2007
BEN BAILEY CONSTRUCTION PUBLIC LIMITED COMPANY
From: 26 February 1946To: 4 June 1997
Contact
Address

Avant House 6 And 9 Tallys End Barlborough Chesterfield, S43 4WP,

Previous Addresses

30 High Street Westerham Kent England and Wales TN16 1RG
From: 28 November 2011To: 23 October 2015
30 High Street Westerham England and Wales TN16 1RG United Kingdom
From: 14 November 2011To: 28 November 2011
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 26 February 1946To: 14 November 2011
Timeline

22 key events • 1946 - 2021

Funding Officers Ownership
Company Founded
Feb 46
Funding Round
Oct 09
Director Left
Dec 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 11
Capital Update
Nov 11
Director Joined
Jun 12
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Mar 20
Director Left
May 21
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

MASSEY, Joanne Elizabeth

Active
6 And 9 Tallys End, ChesterfieldS43 4WP
Secretary
Appointed 17 Dec 2009

SHARP, Giles Henry

Active
6 And 9 Tallys End, ChesterfieldS43 4WP
Born July 1970
Director
Appointed 23 Jan 2015

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Secretary
Appointed 14 Aug 2007
Resigned 09 Mar 2009

GODFREY, Nicholas Joseph

Resigned
Flat 3, LondonWC1R 4PF
Secretary
Appointed 16 Aug 2006
Resigned 30 Nov 2007

JOHNSON, Robin Simon

Resigned
Ashley Road, EpsomKT18 5AZ
Secretary
Appointed 24 Mar 2009
Resigned 17 Dec 2009

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Secretary
Appointed 15 Dec 1998
Resigned 16 Aug 2006

ROBINSON, Ian

Resigned
82 Hunter Hill Road, SheffieldS11 8UE
Secretary
Appointed 12 May 1997
Resigned 30 Apr 1998

RUSSELL, Paul Anthony

Resigned
Copperbeach, DoncasterDN11 0EY
Secretary
Appointed N/A
Resigned 10 Apr 1995

WILSON, Mark William

Resigned
18 Silverdale Close, SheffieldS11 9JN
Secretary
Appointed 10 Apr 1995
Resigned 07 Feb 1997

BAILEY, Benjamin Richard

Resigned
Milton House, MexboroughS64 0HG
Born October 1945
Director
Appointed N/A
Resigned 13 Aug 2007

CATCHPOLE, Elizabeth Margaret

Resigned
High Street, WesterhamTN16 1RG
Born March 1965
Director
Appointed 20 Jun 2012
Resigned 15 Nov 2013

DIPRE, John Vivian

Resigned
The Warren, AshteadKT21 2SE
Born November 1960
Director
Appointed 14 Aug 2007
Resigned 09 Mar 2009

DIPRE, Remo

Resigned
The Pines, AshteadKT21 1LU
Born August 1934
Director
Appointed 14 Aug 2007
Resigned 09 Mar 2009

FITZSIMMONS, Neil

Resigned
Crossgates Road, Halbeath, Dunfermline, FifeKY11 7EG
Born February 1959
Director
Appointed 01 Jun 2010
Resigned 12 Dec 2014

GAFFNEY, David

Resigned
Crossgates Road, Halbeath, Dunfermline, FifeKY11 7EG
Born April 1967
Director
Appointed 14 Aug 2007
Resigned 15 Jul 2010

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Born November 1959
Director
Appointed 14 Aug 2007
Resigned 09 Mar 2009

GODFREY, Nicholas Joseph

Resigned
Flat 3, LondonWC1R 4PF
Born January 1958
Director
Appointed 21 Aug 2006
Resigned 30 Nov 2007

HIRST, Stephen Jeremy

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born August 1965
Director
Appointed 01 Sept 2010
Resigned 30 Mar 2020

HOLLIDAY, Peter David

Resigned
1 Tamdown Way, BraintreeCM7 2QL
Born July 1947
Director
Appointed 06 Jun 1997
Resigned 28 Apr 2000

LAVELLE, Dominic Joseph

Resigned
Ashley Road, EpsomKT18 5AZ
Born February 1963
Director
Appointed 17 Jul 2009
Resigned 17 Dec 2009

LEESING, Brian

Resigned
Limestones Back Lane, DoncasterDN12 1QA
Born July 1935
Director
Appointed N/A
Resigned 29 Sept 2006

LEWIS, Colin Edward

Resigned
6 And 9 Tallys End, ChesterfieldS43 4WP
Born September 1956
Director
Appointed 01 Jun 2010
Resigned 30 Apr 2021

MCDOWELL, Charles Malcolm

Resigned
104 Cropwell Road, NottinghamNG12 2JG
Born November 1948
Director
Appointed 03 Jul 2006
Resigned 13 Aug 2007

MITCHELL, Mark Stephen

Resigned
Snaithing Heights, SheffieldS10 3LE
Born May 1980
Director
Appointed 01 Sept 2010
Resigned 20 Nov 2011

MORTIMORE, Jon William

Resigned
High Street, KentTN16 1RG
Born September 1967
Director
Appointed 14 Oct 2013
Resigned 31 Mar 2015

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Born May 1951
Director
Appointed 15 Dec 1998
Resigned 11 Aug 2006

PEACOCK, Alan Maurice

Resigned
31 The Maltings, Leamington SpaCV32 5FF
Born December 1947
Director
Appointed 06 Jan 1998
Resigned 13 Aug 2007

ROBINSON, Ian

Resigned
82 Hunter Hill Road, SheffieldS11 8UE
Born September 1964
Director
Appointed 12 May 1997
Resigned 30 Apr 1998

RUSSELL, Paul Anthony

Resigned
Copperbeach, DoncasterDN11 0EY
Born July 1956
Director
Appointed 26 May 1995
Resigned 19 Oct 2007

TEARE, Richard Maxwell

Resigned
83 Kneeton Road, East BridgfordNG13 8PH
Born January 1946
Director
Appointed 28 Feb 2003
Resigned 13 Aug 2007

WAINWRIGHT, Robert Walter

Resigned
Kings Close Lindrick Lane, DoncasterDN11 9RA
Born February 1938
Director
Appointed N/A
Resigned 30 Nov 1996

WILSON, Mark William

Resigned
18 Silverdale Close, SheffieldS11 9JN
Born April 1963
Director
Appointed 26 May 1995
Resigned 07 Feb 1997

Persons with significant control

1

6-9 Tallys End, BarlboroughS43 4WP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

273

Restoration Order Of Court
17 December 2024
AC92AC92
Gazette Dissolved Voluntary
7 December 2021
GAZ2(A)GAZ2(A)
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 September 2021
AA01Change of Accounting Reference Date
Gazette Notice Voluntary
21 September 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 September 2021
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Resolution
3 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Auditors Resignation Company
22 January 2016
AUDAUD
Change Account Reference Date Company Current Extended
11 December 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
18 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Dissolution Withdrawal Application Strike Off Company
28 July 2014
DS02DS02
Gazette Notice Voluntary
22 April 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 April 2014
DS01DS01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Resolution
13 February 2012
RESOLUTIONSResolutions
Resolution
13 February 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 December 2011
SH19Statement of Capital
Legacy
1 December 2011
SH20SH20
Legacy
1 December 2011
CAP-SSCAP-SS
Resolution
1 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Resolution
25 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Legacy
4 August 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Legacy
28 June 2011
MG04MG04
Legacy
21 February 2011
MG04MG04
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Resolution
15 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
16 May 2009
288cChange of Particulars
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 November 2008
288cChange of Particulars
Legacy
14 August 2008
363sAnnual Return (shuttle)
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
155(6)b155(6)b
Legacy
21 October 2007
155(6)a155(6)a
Legacy
21 October 2007
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
3 October 2007
CERT10CERT10
Re Registration Memorandum Articles
3 October 2007
MARMAR
Legacy
3 October 2007
5353
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 May 2007
AAAnnual Accounts
Legacy
5 April 2007
88(2)R88(2)R
Legacy
5 April 2007
88(2)R88(2)R
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 July 2006
AAAnnual Accounts
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 July 2004
AAAnnual Accounts
Resolution
15 July 2004
RESOLUTIONSResolutions
Resolution
15 July 2004
RESOLUTIONSResolutions
Resolution
15 July 2004
RESOLUTIONSResolutions
Legacy
29 July 2003
363sAnnual Return (shuttle)
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 July 2003
AAAnnual Accounts
Legacy
18 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
12 February 2003
AUDAUD
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 July 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2001
AAAnnual Accounts
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 July 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
353a353a
Legacy
3 September 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 August 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
88(2)R88(2)R
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
8 October 1998
AUDAUD
Accounts With Accounts Type Full Group
23 July 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Resolution
20 May 1998
RESOLUTIONSResolutions
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 June 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 June 1997
AAAnnual Accounts
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 1996
AAAnnual Accounts
Memorandum Articles
23 May 1996
MEM/ARTSMEM/ARTS
Resolution
23 May 1996
RESOLUTIONSResolutions
Resolution
23 May 1996
RESOLUTIONSResolutions
Miscellaneous
26 March 1996
MISCMISC
Miscellaneous
26 March 1996
MISCMISC
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Resolution
25 May 1995
RESOLUTIONSResolutions
Legacy
11 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
403aParticulars of Charge Subject to s859A
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 July 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Resolution
15 June 1994
RESOLUTIONSResolutions
Resolution
15 June 1994
RESOLUTIONSResolutions
Legacy
12 January 1994
288288
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
9 November 1993
403aParticulars of Charge Subject to s859A
Legacy
24 March 1993
225(1)225(1)
Legacy
18 January 1993
395Particulars of Mortgage or Charge
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1992
AAAnnual Accounts
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Legacy
16 January 1992
363aAnnual Return
Accounts With Accounts Type Full Group
13 January 1992
AAAnnual Accounts
Legacy
30 October 1991
288288
Legacy
25 October 1991
403aParticulars of Charge Subject to s859A
Legacy
25 October 1991
403aParticulars of Charge Subject to s859A
Legacy
25 October 1991
403aParticulars of Charge Subject to s859A
Legacy
25 October 1991
403aParticulars of Charge Subject to s859A
Legacy
25 October 1991
403aParticulars of Charge Subject to s859A
Legacy
25 October 1991
403aParticulars of Charge Subject to s859A
Legacy
25 October 1991
403aParticulars of Charge Subject to s859A
Legacy
25 October 1991
403aParticulars of Charge Subject to s859A
Legacy
25 October 1991
403aParticulars of Charge Subject to s859A
Legacy
25 October 1991
403aParticulars of Charge Subject to s859A
Legacy
15 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
8 December 1989
88(2)Return of Allotment of Shares
Legacy
5 December 1989
123Notice of Increase in Nominal Capital
Resolution
5 December 1989
RESOLUTIONSResolutions
Resolution
5 December 1989
RESOLUTIONSResolutions
Resolution
5 December 1989
RESOLUTIONSResolutions
Legacy
20 April 1989
288288
Legacy
6 February 1989
395Particulars of Mortgage or Charge
Legacy
26 January 1989
363363
Accounts With Accounts Type Full Group
26 January 1989
AAAnnual Accounts
Resolution
9 December 1988
RESOLUTIONSResolutions
Resolution
9 December 1988
RESOLUTIONSResolutions
Resolution
9 December 1988
RESOLUTIONSResolutions
Resolution
9 December 1988
RESOLUTIONSResolutions
Miscellaneous
2 December 1988
MISCMISC
Accounts With Accounts Type Full Group
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
19 May 1987
353a353a
Auditors Resignation Company
8 May 1987
AUDAUD
Accounts With Accounts Type Group
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
403aParticulars of Charge Subject to s859A
Legacy
23 December 1986
403aParticulars of Charge Subject to s859A
Legacy
23 December 1986
403aParticulars of Charge Subject to s859A
Legacy
25 October 1986
288288
Accounts With Made Up Date
24 February 1978
AAAnnual Accounts
Accounts With Made Up Date
2 February 1977
AAAnnual Accounts
Accounts With Made Up Date
23 June 1976
AAAnnual Accounts
Incorporation Company
26 February 1946
NEWINCIncorporation