Background WavePink WaveYellow Wave

TUI AIRWAYS LIMITED (00444359)

TUI AIRWAYS LIMITED (00444359) is an active UK company. incorporated on 28 October 1947. with registered office in Luton. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. TUI AIRWAYS LIMITED has been registered for 78 years. Current directors include BURRAWAY, Paul, FLINTHAM, Dawn Allison, KELLY, Brendan.

Company Number
00444359
Status
active
Type
ltd
Incorporated
28 October 1947
Age
78 years
Address
Wigmore House, Luton, LU2 9TN
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
BURRAWAY, Paul, FLINTHAM, Dawn Allison, KELLY, Brendan
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUI AIRWAYS LIMITED

TUI AIRWAYS LIMITED is an active company incorporated on 28 October 1947 with the registered office located in Luton. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. TUI AIRWAYS LIMITED was registered 78 years ago.(SIC: 51101)

Status

active

Active since 78 years ago

Company No

00444359

LTD Company

Age

78 Years

Incorporated 28 October 1947

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

THOMSON AIRWAYS LIMITED
From: 27 October 2008To: 2 October 2017
THOMSONFLY LIMITED
From: 1 November 2005To: 27 October 2008
BRITANNIA AIRWAYS LIMITED
From: 28 October 1947To: 1 November 2005
Contact
Address

Wigmore House Wigmore Lane Luton, LU2 9TN,

Previous Addresses

Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
From: 28 October 1947To: 2 October 2017
Timeline

46 key events • 1947 - 2026

Funding Officers Ownership
Company Founded
Oct 47
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Apr 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Apr 12
Capital Update
Sept 13
Loan Secured
Jun 14
Loan Secured
Dec 14
Director Left
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Aug 16
Director Left
May 17
Director Joined
May 17
Director Left
Jan 19
Director Left
Feb 19
Loan Secured
Apr 19
Director Joined
Jul 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Aug 21
Director Joined
Aug 21
Loan Cleared
Dec 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
May 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Feb 26
2
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURRAWAY, Paul

Active
Wigmore Lane, LutonLU2 9TN
Born November 1968
Director
Appointed 01 Nov 2024

FLINTHAM, Dawn Allison

Active
Wigmore Lane, LutonLU2 9TN
Born November 1966
Director
Appointed 29 Aug 2023

KELLY, Brendan

Active
Wigmore Lane, LutonLU2 9TN
Born June 1990
Director
Appointed 29 Aug 2023

CHURCHILL COLEMAN, Richard Paul

Resigned
4 St James Road, HarpendenAL5 4NY
Secretary
Appointed 04 Jul 2006
Resigned 15 May 2007

RUSSELL, Angela

Resigned
22 Bishops Close, BarnetEN5 2QH
Secretary
Appointed 24 Jun 2002
Resigned 28 Feb 2008

STRONGMAN, Roger

Resigned
51 Mountgrace Road, LutonLU2 8EW
Secretary
Appointed N/A
Resigned 24 Jun 2002

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Secretary
Appointed 01 Dec 2007
Resigned 18 Dec 2015

ALLEN, Stephen David

Resigned
2 Shakespeare Road, HarpendenAL5 5ND
Born October 1957
Director
Appointed N/A
Resigned 09 Aug 1994

ANDREW, Iain

Resigned
3 Prospect Court, TowcesterNN12 7BD
Born July 1965
Director
Appointed 01 Jan 2001
Resigned 07 Jan 2004

ARNOLD, Simon Kenneth

Resigned
Wigmore Lane, LutonLU2 9TN
Born May 1977
Director
Appointed 30 Sept 2020
Resigned 05 Feb 2026

BAILEY, Luke Damien

Resigned
Wigmore Lane, LutonLU2 9TN
Born April 1986
Director
Appointed 31 Jul 2019
Resigned 30 Sept 2020

BAKER, Keith Raymond

Resigned
38 Barford Rise, LutonLU2 9SG
Born January 1951
Director
Appointed 20 Nov 2002
Resigned 07 Apr 2008

BLASTLAND, Dermot

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born May 1950
Director
Appointed 07 Apr 2008
Resigned 26 Nov 2010

BOYLE, Maurice James

Resigned
New Barn, SilsoeMK45 4RU
Born February 1958
Director
Appointed 01 Jul 1998
Resigned 18 Sept 2006

BRADLEY, Paul Anthony

Resigned
4 Old School Gardens, HuntingdonPE19 3JB
Born June 1952
Director
Appointed N/A
Resigned 31 Jan 2000

BRETT, Paul

Resigned
2 Brookside Road, LondonNW11 9NE
Born April 1944
Director
Appointed N/A
Resigned 25 Jul 1999

BROWNE, Christine Margaret

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born April 1960
Director
Appointed 12 Feb 2008
Resigned 06 Aug 2015

BUCKINGHAM, Peter Roy

Resigned
71 Mendip Court, LondonSW11 3UZ
Born April 1946
Director
Appointed N/A
Resigned 31 Dec 2000

BUNN, James Richard

Resigned
Faygate Lane, West SussexRH12 4SN
Born November 1972
Director
Appointed 16 May 2011
Resigned 27 Feb 2012

BUNN, James Richard

Resigned
Great Lime Kiln, SouthwaterRH13 9JL
Born November 1972
Director
Appointed 12 Feb 2008
Resigned 01 Jun 2009

BURNELL, Roger Douglas

Resigned
Marraway House, Stratford Upon AvonCV37 0PL
Born April 1950
Director
Appointed N/A
Resigned 17 Jun 2000

BUSH, Natalie

Resigned
Wigmore Lane, LutonLU2 9TN
Born June 1979
Director
Appointed 17 May 2024
Resigned 01 Nov 2024

BUTLER, Helen Felicity

Resigned
22 Ridgewood Drive, HarpendenAL5 3LE
Born March 1950
Director
Appointed 20 Nov 2001
Resigned 31 Oct 2004

COLDRAKE, Robert

Resigned
Wigmore Lane, LutonLU2 9TN
Born July 1978
Director
Appointed 12 May 2017
Resigned 30 Sept 2020

ELLACOTT, Fraser Mark

Resigned
12 Albert Road, WilmslowSK9 5HT
Born January 1968
Director
Appointed 12 Feb 2008
Resigned 18 May 2011

FISK, Nicholas James

Resigned
34 Orchard Road, MelbournSG8 6HH
Born April 1960
Director
Appointed 20 Nov 2001
Resigned 19 Feb 2010

FRITH, Michael

Resigned
Upper Bennetts, BeaconsfieldHP9 2TS
Born September 1942
Director
Appointed N/A
Resigned 03 Mar 2000

GISSING, Carl Douglas

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born December 1958
Director
Appointed 12 Feb 2008
Resigned 22 Oct 2015

GRIEVE, Brian Stuart, Captain

Resigned
41 Hempstead Lane, BerkhamstedHP4 2RZ
Born October 1936
Director
Appointed N/A
Resigned 31 Dec 1994

GUBBAY, Joshua Wilfrid

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born September 1969
Director
Appointed 02 Nov 2011
Resigned 28 Aug 2015

HATTON, Anthony Kevin

Resigned
Stoke Park Farm Cottage London Road, GuildfordGU1 1XJ
Born April 1945
Director
Appointed 01 Jan 2001
Resigned 12 Aug 2005

HUNTER, Alexander Geddes

Resigned
Park Blossom, CongletonCW12 3QH
Born October 1965
Director
Appointed 01 Oct 2001
Resigned 08 Mar 2002

HUSSEY, Robert James

Resigned
Rylands Heath, LutonLU2 8TZ
Born June 1960
Director
Appointed 12 Mar 2002
Resigned 28 Feb 2006

KURTH, Wolfgang

Resigned
Burgwedelstr, Wedemark
Born May 1948
Director
Appointed 03 Sept 2001
Resigned 19 Mar 2003

LUDLOW, Ian Richard

Resigned
2 Thornden, CowfoldRH13 8AF
Born May 1955
Director
Appointed 07 Feb 2006
Resigned 04 Feb 2008

Persons with significant control

1

Wigmore Lane, LutonLU2 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

369

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
6 September 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Resolution
14 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Resolution
7 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 October 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
25 September 2013
SH19Statement of Capital
Legacy
25 September 2013
SH20SH20
Legacy
25 September 2013
CAP-SSCAP-SS
Resolution
25 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Legacy
22 February 2012
MG01MG01
Miscellaneous
8 February 2012
MISCMISC
Miscellaneous
21 December 2011
MISCMISC
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Miscellaneous
1 November 2011
MISCMISC
Auditors Resignation Company
10 October 2011
AUDAUD
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Statement Of Companys Objects
7 April 2011
CC04CC04
Resolution
7 April 2011
RESOLUTIONSResolutions
Legacy
5 April 2011
MG01MG01
Legacy
25 March 2011
MG01MG01
Legacy
7 March 2011
MG01MG01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Legacy
29 December 2010
MG01MG01
Legacy
29 December 2010
MG01MG01
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Legacy
7 December 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
18 December 2009
MG01MG01
Legacy
3 December 2009
MG01MG01
Auditors Resignation Company
17 November 2009
AUDAUD
Auditors Resignation Company
3 November 2009
AUDAUD
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
16 February 2009
288cChange of Particulars
Legacy
22 January 2009
288cChange of Particulars
Legacy
29 December 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Memorandum Articles
19 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
30 September 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
288cChange of Particulars
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Legacy
11 November 2005
287Change of Registered Office
Certificate Change Of Name Company
1 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
395Particulars of Mortgage or Charge
Legacy
20 June 2005
403aParticulars of Charge Subject to s859A
Legacy
20 June 2005
403aParticulars of Charge Subject to s859A
Legacy
20 June 2005
403aParticulars of Charge Subject to s859A
Legacy
20 June 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
15 October 2004
363aAnnual Return
Legacy
7 October 2004
403aParticulars of Charge Subject to s859A
Legacy
7 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 July 2004
288cChange of Particulars
Legacy
14 June 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363aAnnual Return
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288cChange of Particulars
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
363aAnnual Return
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
287Change of Registered Office
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
395Particulars of Mortgage or Charge
Legacy
7 February 2000
395Particulars of Mortgage or Charge
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
288cChange of Particulars
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
24 July 1998
AUDAUD
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
403aParticulars of Charge Subject to s859A
Legacy
22 December 1997
395Particulars of Mortgage or Charge
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
1 July 1997
395Particulars of Mortgage or Charge
Resolution
8 January 1997
RESOLUTIONSResolutions
Resolution
8 January 1997
RESOLUTIONSResolutions
Resolution
8 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
30 April 1996
395Particulars of Mortgage or Charge
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
17 November 1995
395Particulars of Mortgage or Charge
Legacy
17 November 1995
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
24 October 1995
AAMDAAMD
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
403aParticulars of Charge Subject to s859A
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
403aParticulars of Charge Subject to s859A
Legacy
29 November 1994
403aParticulars of Charge Subject to s859A
Legacy
22 November 1994
288288
Legacy
9 November 1994
288288
Legacy
3 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
88(2)R88(2)R
Resolution
6 September 1994
RESOLUTIONSResolutions
Legacy
15 August 1994
288288
Legacy
11 March 1994
288288
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
13 August 1993
403aParticulars of Charge Subject to s859A
Legacy
28 July 1993
288288
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
22 July 1992
288288
Legacy
4 June 1992
88(2)R88(2)R
Legacy
26 May 1992
403aParticulars of Charge Subject to s859A
Legacy
14 May 1992
123Notice of Increase in Nominal Capital
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Legacy
23 April 1992
395Particulars of Mortgage or Charge
Legacy
9 March 1992
395Particulars of Mortgage or Charge
Legacy
14 January 1992
288288
Legacy
21 October 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Legacy
6 November 1990
288288
Accounts With Accounts Type Full Group
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Legacy
6 August 1990
288288
Legacy
13 July 1990
288288
Legacy
11 April 1990
395Particulars of Mortgage or Charge
Legacy
5 March 1990
288288
Legacy
22 January 1990
288288
Legacy
28 November 1989
288288
Legacy
6 November 1989
288288
Accounts With Accounts Type Full Group
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
7 March 1989
288288
Legacy
31 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
16 August 1988
288288
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Legacy
2 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Legacy
15 October 1986
288288
Resolution
8 October 1986
RESOLUTIONSResolutions
Memorandum Articles
13 September 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 September 1964
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 December 1961
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 October 1947
MISCMISC
Incorporation Company
28 October 1947
NEWINCIncorporation