Background WavePink WaveYellow Wave

EBBSFLEET UNITED FOOTBALL CLUB LIMITED (00412018)

EBBSFLEET UNITED FOOTBALL CLUB LIMITED (00412018) is an active UK company. incorporated on 3 June 1946. with registered office in Gravesend. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. EBBSFLEET UNITED FOOTBALL CLUB LIMITED has been registered for 79 years. Current directors include ALHAMIDI, Abdulrahman Aaaf, ALHUMAIDI, Abdullah Aaaf.

Company Number
00412018
Status
active
Type
ltd
Incorporated
3 June 1946
Age
79 years
Address
Stonebridge Road, Gravesend, DA11 9GN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALHAMIDI, Abdulrahman Aaaf, ALHUMAIDI, Abdullah Aaaf
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBBSFLEET UNITED FOOTBALL CLUB LIMITED

EBBSFLEET UNITED FOOTBALL CLUB LIMITED is an active company incorporated on 3 June 1946 with the registered office located in Gravesend. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. EBBSFLEET UNITED FOOTBALL CLUB LIMITED was registered 79 years ago.(SIC: 93120)

Status

active

Active since 79 years ago

Company No

00412018

LTD Company

Age

79 Years

Incorporated 3 June 1946

Size

N/A

Accounts

ARD: 29/5

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 31 May 2023 - 29 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 30 May 2024 - 29 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

GRAVESEND AND NORTHFLEET FOOTBALL CLUB LIMITED
From: 3 June 1946To: 14 August 2007
Contact
Address

Stonebridge Road Northfleet Gravesend, DA11 9GN,

Previous Addresses

The Phb Stadium Stonebridge Road Northfleet Gravesend Kent DA11 9GN
From: 21 July 2014To: 10 June 2015
Stonebridge Road Northfleet Gravesend Kent DA11 9GN
From: 3 June 1946To: 21 July 2014
Timeline

66 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Jun 46
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Nov 13
Share Issue
Nov 13
Director Left
Dec 13
Funding Round
Mar 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Oct 14
Funding Round
Jan 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Nov 15
Funding Round
Jan 16
Loan Secured
May 16
Funding Round
Jun 16
Funding Round
Jul 16
Director Left
Aug 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Left
Feb 17
Funding Round
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
May 18
Director Left
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Director Left
Oct 19
Loan Secured
Dec 20
Director Left
Feb 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jul 21
Loan Secured
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Aug 25
23
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALHAMIDI, Abdulrahman Aaaf

Active
Northfleet, GravesendDA11 9GN
Born February 1993
Director
Appointed 28 Nov 2023

ALHUMAIDI, Abdullah Aaaf

Active
Northfleet, GravesendDA11 9GN
Born December 1987
Director
Appointed 28 Nov 2023

BONNEYWELL, Trevor

Resigned
8 Canterbury Close, DartfordDA1 1RR
Secretary
Appointed N/A
Resigned 21 Dec 1995

BUTLER-GALLIE, Stuart

Resigned
Northfleet, GravesendDA11 9GN
Secretary
Appointed 04 Jun 2013
Resigned 29 May 2018

COMLEY, David John

Resigned
5 Dawn Walk, BromleyBR2 0LL
Secretary
Appointed 21 Dec 1995
Resigned 30 Sept 1998

EDWARDS, Roland

Resigned
12 Berwyn Grove, MaidstoneME15 9RD
Secretary
Appointed 08 Nov 1999
Resigned 26 Jun 2009

SEARS, Michael Alan

Resigned
1 Thong Cottages, GravesendDA12 4AB
Secretary
Appointed 30 Sept 1998
Resigned 14 Jan 2000

WANLESS, Cheryl Ann

Resigned
Westwood Road, GravesendDA13 9LZ
Secretary
Appointed 30 Jun 2009
Resigned 04 Jun 2013

AITKEN, Glenn Leslie

Resigned
1 Vineys Cottages, MaidstoneME17 1SE
Born September 1952
Director
Appointed 01 Aug 2003
Resigned 25 Oct 2004

AL HUMAIDI, Abdulla, Dr

Resigned
Northfleet, GravesendDA11 9GN
Born January 1986
Director
Appointed 04 Jun 2013
Resigned 20 Dec 2023

AL HUMAIDI, Dherar

Resigned
Northfleet, GravesendDA11 9GN
Born April 1987
Director
Appointed 29 Oct 2018
Resigned 23 Jul 2025

AL HUMAIDI, Dherar

Resigned
Northfleet, GravesendDA11 9GN
Born April 1987
Director
Appointed 01 Jun 2017
Resigned 14 May 2018

ALDOUS, Alan Frank

Resigned
73 Dover Road, GravesendDA11 9PJ
Born March 1948
Director
Appointed N/A
Resigned 12 May 1994

ALMEAJEL, Abdullah Hamed

Resigned
Northfleet, GravesendDA11 9GN
Born April 1987
Director
Appointed 29 Oct 2018
Resigned 01 Oct 2020

ARCHER, David Ronald

Resigned
Northfleet, GravesendDA11 9GN
Born May 1959
Director
Appointed 29 Oct 2018
Resigned 17 Oct 2019

ARCHER, David Ronald

Resigned
Northfleet, GravesendDA11 9GN
Born May 1959
Director
Appointed 01 Jun 2017
Resigned 05 Jan 2018

BALL, Lionel Richard Henry

Resigned
7 Windhover Way, GravesendDA12 4NS
Born August 1960
Director
Appointed 18 Jun 1992
Resigned 31 May 1997

BALL, Lionel

Resigned
10 Warren View, GravesendDA12 3EJ
Born February 1937
Director
Appointed N/A
Resigned 31 May 1997

BONNEYWELL, Trevor

Resigned
8 Canterbury Close, DartfordDA1 1RR
Born February 1930
Director
Appointed N/A
Resigned 21 Dec 1995

BOTLEY, Jason

Resigned
9 Elmfield Close, GravesendDA11 0LP
Born May 1971
Director
Appointed 21 Feb 2000
Resigned 19 Feb 2008

BUTLER-GALLIE, Stuart

Resigned
Northfleet, GravesendDA11 9GN
Born March 1964
Director
Appointed 04 Jun 2013
Resigned 29 May 2018

COMLEY, David John

Resigned
5 Dawn Walk, BromleyBR2 0LL
Born April 1967
Director
Appointed 14 Jul 1994
Resigned 10 Feb 1998

COSSOM, Paul

Resigned
9 Northumberland Avenue, RainhamME8 7JZ
Born January 1947
Director
Appointed 19 May 1999
Resigned 10 Oct 2001

DAVIS, David Alan

Resigned
Canterbury Road, AshfordTN24 9QH
Born April 1953
Director
Appointed 23 Sept 2008
Resigned 16 Apr 2009

DEAN, Peter

Resigned
The Poppies Cliff Hill, MaidstoneME17 4NW
Born June 1950
Director
Appointed 02 Jan 1997
Resigned 17 May 2000

DEAN, Timothy William

Resigned
Dering Barn Pluckley Road, AshfordTN27 8ND
Born March 1947
Director
Appointed 27 Feb 1997
Resigned 15 Jun 2000

DUNPHY, John Fenlon

Resigned
Northfleet, GravesendDA11 9GN
Born June 1957
Director
Appointed 04 Jun 2013
Resigned 30 Jun 2016

EDWARDS, Roland

Resigned
12 Berwyn Grove, MaidstoneME15 9RD
Born January 1953
Director
Appointed 01 Aug 1998
Resigned 27 Nov 2006

FELSTEAD, Adrian

Resigned
260 Singlewell Road, GravesendDA11 7RE
Born March 1957
Director
Appointed 22 Mar 2004
Resigned 19 Feb 2008

FUGGLE, John Anthony Edward

Resigned
Burcot House Heathfield Road, MaidstoneME14 2AD
Born June 1950
Director
Appointed 16 Oct 1997
Resigned 17 May 2000

GRINDLEY, Robert

Resigned
9 Shrubbery Road, DartfordDA4 9AP
Born July 1960
Director
Appointed 03 Aug 2000
Resigned 04 Apr 2003

GUNTON, Robert William

Resigned
1 Maynard Close, ErithDA8 2BQ
Born March 1958
Director
Appointed 08 Nov 1999
Resigned 21 Jun 2007

HARRIS, John Walter Francis

Resigned
45 Gilbert Close, SwanscombeDA10 0NH
Born June 1938
Director
Appointed 19 Dec 1991
Resigned 14 Oct 1993

HILLS, Michael John

Resigned
Field End 2 Hollow Lane, SnodlandME6 5LS
Born July 1948
Director
Appointed 29 May 1997
Resigned 19 May 1999

HOCKLEY, David Frederick

Resigned
45 Darnley Road, GravesendDA11 0SD
Born December 1949
Director
Appointed N/A
Resigned 18 May 1995

Persons with significant control

1

Berkeley Square, LondonW1J 6EQ

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
Fundings
Financials
Latest Activities

Filing History

278

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
6 March 2015
AAAnnual Accounts
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Resolution
15 January 2015
RESOLUTIONSResolutions
Resolution
20 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Resolution
23 July 2014
RESOLUTIONSResolutions
Resolution
23 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Capital Alter Shares Consolidation
19 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Miscellaneous
17 May 2012
MISCMISC
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
287Change of Registered Office
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
363sAnnual Return (shuttle)
Legacy
15 April 2008
122122
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Resolution
20 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 February 2008
AAAnnual Accounts
Legacy
31 December 2007
88(2)R88(2)R
Legacy
22 November 2007
363sAnnual Return (shuttle)
Memorandum Articles
22 August 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
20 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2007
287Change of Registered Office
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 June 2007
88(2)R88(2)R
Legacy
13 June 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
10 April 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 April 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
2 June 2006
CERT15CERT15
Legacy
2 June 2006
OC425OC425
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2006
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288cChange of Particulars
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
88(2)R88(2)R
Legacy
17 June 2004
88(2)R88(2)R
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
88(2)R88(2)R
Legacy
16 March 2004
88(2)R88(2)R
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 November 2002
AAAnnual Accounts
Legacy
6 September 2002
88(2)R88(2)R
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
88(2)R88(2)R
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Resolution
12 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288cChange of Particulars
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Accounts With Accounts Type Small
18 September 1992
AAAnnual Accounts
Legacy
2 July 1992
363sAnnual Return (shuttle)
Legacy
18 September 1991
363b363b
Legacy
18 September 1991
363(287)363(287)
Legacy
18 September 1991
288288
Accounts With Accounts Type Small
18 September 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Legacy
2 October 1990
288288
Legacy
2 October 1990
288288
Accounts With Accounts Type Small
20 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
288288
Legacy
15 February 1990
123Notice of Increase in Nominal Capital
Resolution
15 February 1990
RESOLUTIONSResolutions
Legacy
25 October 1989
363363
Legacy
21 October 1988
288288
Legacy
21 October 1988
288288
Legacy
26 July 1988
PUC 2PUC 2
Legacy
1 July 1988
363363
Legacy
15 March 1988
PUC 2PUC 2
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
14 August 1987
363363
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
363363
Legacy
12 November 1986
363363
Incorporation Company
3 June 1946
NEWINCIncorporation