Background WavePink WaveYellow Wave

CHECKIT PLC (00448274)

CHECKIT PLC (00448274) is an active UK company. incorporated on 20 January 1948. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHECKIT PLC has been registered for 78 years. Current directors include CURRAN, Alexandra Louise, DALEY, Keith Anthony, KYTE, Christopher James and 1 others.

Company Number
00448274
Status
active
Type
plc
Incorporated
20 January 1948
Age
78 years
Address
Broers Building, Cambridge, CB3 0FA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURRAN, Alexandra Louise, DALEY, Keith Anthony, KYTE, Christopher James, SHAW, Kristian Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKIT PLC

CHECKIT PLC is an active company incorporated on 20 January 1948 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHECKIT PLC was registered 78 years ago.(SIC: 64209)

Status

active

Active since 78 years ago

Company No

00448274

PLC Company

Age

78 Years

Incorporated 20 January 1948

Size

N/A

Accounts

ARD: 31/1

Up to Date

3 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

ELEKTRON TECHNOLOGY PLC
From: 29 July 2011To: 1 October 2019
ELEKTRON PLC
From: 22 August 2001To: 29 July 2011
BULGIN PLC
From: 1 September 1997To: 22 August 2001
A F BULGIN & COMPANY PUBLIC LIMITED COMPANY
From: 20 January 1948To: 1 September 1997
Contact
Address

Broers Building 21 J J Thomson Avenue Cambridge, CB3 0FA,

Previous Addresses

Melville Court Spilsby Road Romford Essex RM3 8SB
From: 20 January 1948To: 10 May 2011
Timeline

52 key events • 1948 - 2024

Funding Officers Ownership
Company Founded
Jan 48
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Aug 10
Funding Round
Aug 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Funding Round
Sept 10
Director Joined
Sept 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Dec 11
Director Left
Aug 12
Director Joined
Aug 12
Loan Secured
May 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Feb 19
Director Joined
Feb 19
Capital Reduction
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Cleared
Jan 22
Funding Round
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
9
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WOOSTER, Hugh William

Active
21 Jj Thompson Avenue, CambridgeCB3 0FA
Secretary
Appointed 12 Jul 2021

CURRAN, Alexandra Louise

Active
21 J J Thomson Avenue, CambridgeCB3 0FA
Born October 1981
Director
Appointed 09 Jan 2023

DALEY, Keith Anthony

Active
Broers Building, CambridgeCB3 0FA
Born May 1955
Director
Appointed 02 Feb 2004

KYTE, Christopher James

Active
21 Jj Thompson Avenue, CambridgeCB3 0FA
Born May 1982
Director
Appointed 12 Jul 2021

SHAW, Kristian Stuart

Active
21 J J Thomson Avenue, CambridgeCB3 0FA
Born March 1978
Director
Appointed 14 Oct 2024

BATTY, John Christopher Ralph

Resigned
No 1 The Spinney, BarnetEN5 5QJ
Secretary
Appointed 01 Aug 1997
Resigned 23 Oct 1999

BURNETT, Nicholas John

Resigned
7 St Peters Field, Burnham On CrouchCM0 8NX
Secretary
Appointed 29 Jan 2004
Resigned 11 Mar 2004

COATE, Sara

Resigned
21 J J Thomson Avenue, CambridgeCB3 0FA
Secretary
Appointed 04 May 2020
Resigned 22 Jan 2021

HO, Michelle

Resigned
Fleet Road, FleetGU51 3PJ
Secretary
Appointed 22 Jan 2021
Resigned 12 Jul 2021

LEIGH, Christopher Michael

Resigned
Arranmoor 11 Hillwood Close, BrentwoodCM13 2PE
Secretary
Appointed 27 Oct 1999
Resigned 06 Aug 2010

REEVES, Martin Leslie

Resigned
Gryfe Road, Bridge Of WeirPA11 3AL
Secretary
Appointed 06 Aug 2010
Resigned 01 Oct 2016

STONE, Geoffrey Alan

Resigned
22 Woodland Way, Woodford GreenIG8 0QG
Secretary
Appointed N/A
Resigned 31 Jul 1997

WEATHERSTONE, Andrew Paul

Resigned
Broers Building, CambridgeCB3 0FA
Secretary
Appointed 01 Oct 2016
Resigned 04 May 2020

ACLAND, Simon Hugh Verdon

Resigned
Charlwood Road, LondonSW15 1PW
Born March 1958
Director
Appointed 15 Nov 2010
Resigned 09 Oct 2013

ARGENT, Malcolm, Mr.

Resigned
Melville Court, RomfordRM3 8SB
Born August 1935
Director
Appointed 09 Feb 2010
Resigned 05 Aug 2010

BULGIN, Clifford Stanley

Resigned
The Grange Fen Lane, LincolnLN4 3AQ
Born February 1961
Director
Appointed N/A
Resigned 29 Apr 1997

BULGIN, Richard Arthur Ronald

Resigned
Piccotts Farm, Great SalingCM7 5DW
Born April 1959
Director
Appointed N/A
Resigned 18 Nov 2002

BULGIN, Robert Edward

Resigned
Jessamine Cottage Rose Hill, Port IsaacPL29 3RL
Born June 1937
Director
Appointed N/A
Resigned 31 Aug 1997

BULGIN, Ronald Arthur

Resigned
Tye Beam, Old HarlowCM17 0QR
Born August 1935
Director
Appointed 17 Jan 2003
Resigned 11 Dec 2003

BULGIN, Ronald Arthur

Resigned
Tye Beam, Old HarlowCM17 0QR
Born August 1935
Director
Appointed N/A
Resigned 31 Jan 1998

CIUCCIO, Giovanni Maria

Resigned
Broers Building, CambridgeCB3 0FA
Born March 1981
Director
Appointed 10 Sept 2015
Resigned 31 Jan 2020

EMERSON, Brian

Resigned
6 Fairway Close, HarpendenAL5 2NN
Born October 1946
Director
Appointed 05 Oct 1998
Resigned 31 May 2003

FRANKLIN, Noah Felix Kalman

Resigned
21 J J Thomson Avenue, CambridgeCB3 0FA
Born April 1959
Director
Appointed 28 Jul 2011
Resigned 10 Jan 2014

GIRLING, Adrian Charles Nigel

Resigned
Greentiles Ewehurst Lane, Tunbridge WellsTN3 0JX
Born March 1952
Director
Appointed 17 Jan 2003
Resigned 07 Jul 2008

GREENMAN, Simon Daniel

Resigned
Fleet Road, FleetGU51 3PJ
Born June 1968
Director
Appointed 07 Jun 2021
Resigned 04 Dec 2024

HARRINGTON, Charles David

Resigned
4 Maple Avenue, MaidstoneME16 0DD
Born September 1938
Director
Appointed N/A
Resigned 31 Jan 1995

HARRIS, Anthony Gordon

Resigned
J J Thomson Avenue, CambridgeCB3 0FA
Born October 1952
Director
Appointed 09 Oct 2013
Resigned 10 Sept 2015

IRELAND, Barry Norman

Resigned
18 Felton Road, BarkingIG11 7XZ
Born May 1946
Director
Appointed N/A
Resigned 31 Jan 1995

LEIGH, Christopher Michael

Resigned
Arranmoor 11 Hillwood Close, BrentwoodCM13 2PE
Born February 1960
Director
Appointed 28 Feb 1992
Resigned 15 Sept 2010

MUIR, Aylsa Kim

Resigned
Fleet Road, FleetGU51 3PJ
Born November 1975
Director
Appointed 23 Sept 2020
Resigned 03 Sept 2021

NEAMAN, Rachel Cecilia

Resigned
21 J J Thomson Avenue, CambridgeCB3 0FA
Born August 1965
Director
Appointed 01 Feb 2020
Resigned 02 Jun 2021

PIPER, Richard John

Resigned
21 J J Thomson Avenue, CambridgeCB3 0FA
Born June 1952
Director
Appointed 17 Dec 2018
Resigned 05 Aug 2020

PIPER, Richard John

Resigned
21 J J Thomson Avenue, CambridgeCB3 0FA
Born June 1952
Director
Appointed 02 Jul 2012
Resigned 10 Sept 2015

PRICE, Gregory Laurence

Resigned
Fleet Road, FleetGU51 3PJ
Born January 1976
Director
Appointed 06 Sept 2021
Resigned 30 Sept 2024

RICKETTS, Neill Gareth

Resigned
Callamore, LittledeanGL14 3LB
Born September 1970
Director
Appointed 12 Aug 2010
Resigned 17 Dec 2010
Fundings
Financials
Latest Activities

Filing History

287

Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Move Registers To Sail Company With New Address
6 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
19 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Memorandum Articles
10 March 2020
MAMA
Resolution
10 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Capital Cancellation Shares
10 December 2019
SH06Cancellation of Shares
Resolution
30 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
12 November 2019
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
10 October 2019
MR05Certification of Charge
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Resolution
1 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 February 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Group
15 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Memorandum Articles
12 September 2012
MEM/ARTSMEM/ARTS
Resolution
12 September 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
10 September 2012
RP04RP04
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2012
AAAnnual Accounts
Legacy
5 May 2012
MG01MG01
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
9 September 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Auditors Resignation Company
30 November 2010
AUDAUD
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
31 August 2010
AR01AR01
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Memorandum Articles
19 August 2010
MEM/ARTSMEM/ARTS
Resolution
19 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
8 September 2009
363aAnnual Return
Legacy
20 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
28 July 2009
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Resolution
13 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2007
AAAnnual Accounts
Memorandum Articles
30 May 2007
MEM/ARTSMEM/ARTS
Legacy
22 March 2007
287Change of Registered Office
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 September 2006
AAAnnual Accounts
Resolution
5 September 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
11 August 2006
AAAnnual Accounts
Legacy
30 May 2006
169169
Legacy
30 May 2006
169169
Legacy
30 May 2006
169169
Legacy
28 April 2006
169169
Legacy
16 March 2006
169169
Accounts With Accounts Type Interim
27 February 2006
AAAnnual Accounts
Resolution
26 October 2005
RESOLUTIONSResolutions
Resolution
26 October 2005
RESOLUTIONSResolutions
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
169169
Accounts With Accounts Type Interim
11 August 2005
AAAnnual Accounts
Accounts With Accounts Type Group
15 July 2005
AAAnnual Accounts
Memorandum Articles
4 November 2004
MEM/ARTSMEM/ARTS
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
29 October 2004
123Notice of Increase in Nominal Capital
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2004
AAAnnual Accounts
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
88(2)R88(2)R
Legacy
18 February 2004
288aAppointment of Director or Secretary
Statement Of Affairs
12 February 2004
SASA
Legacy
12 February 2004
88(2)R88(2)R
Statement Of Affairs
12 February 2004
SASA
Legacy
12 February 2004
88(2)R88(2)R
Memorandum Articles
11 February 2004
MEM/ARTSMEM/ARTS
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Statement Of Affairs
10 February 2004
SASA
Legacy
10 February 2004
88(2)R88(2)R
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2003
AAAnnual Accounts
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
287Change of Registered Office
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
353a353a
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 August 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
88(2)O88(2)O
Legacy
28 November 2001
88(2)R88(2)R
Legacy
31 August 2001
363sAnnual Return (shuttle)
Resolution
30 August 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
21 August 2001
AAAnnual Accounts
Legacy
18 August 2001
395Particulars of Mortgage or Charge
Resolution
16 June 2001
RESOLUTIONSResolutions
Resolution
16 June 2001
RESOLUTIONSResolutions
Resolution
16 June 2001
RESOLUTIONSResolutions
Legacy
16 June 2001
123Notice of Increase in Nominal Capital
Legacy
15 December 2000
287Change of Registered Office
Legacy
14 November 2000
287Change of Registered Office
Legacy
9 November 2000
88(2)R88(2)R
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 August 2000
AAAnnual Accounts
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Memorandum Articles
26 April 2000
MEM/ARTSMEM/ARTS
Legacy
26 April 2000
88(2)R88(2)R
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 August 1999
AAAnnual Accounts
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
28 July 1999
RESOLUTIONSResolutions
Resolution
28 July 1999
RESOLUTIONSResolutions
Resolution
28 July 1999
RESOLUTIONSResolutions
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1998
AAAnnual Accounts
Resolution
7 July 1998
RESOLUTIONSResolutions
Resolution
7 July 1998
RESOLUTIONSResolutions
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
1 October 1997
288cChange of Particulars
Legacy
15 September 1997
288cChange of Particulars
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
363sAnnual Return (shuttle)
Memorandum Articles
2 September 1997
MEM/ARTSMEM/ARTS
Resolution
2 September 1997
RESOLUTIONSResolutions
Resolution
2 September 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 August 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
22 August 1997
AAAnnual Accounts
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 August 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Resolution
3 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 September 1995
AAAnnual Accounts
Legacy
1 September 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 September 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 September 1993
AAAnnual Accounts
Legacy
3 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
6 March 1992
288288
Accounts With Accounts Type Full Group
27 September 1991
AAAnnual Accounts
Legacy
13 September 1991
363aAnnual Return
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Resolution
5 September 1990
RESOLUTIONSResolutions
Resolution
5 September 1990
RESOLUTIONSResolutions
Resolution
5 September 1990
RESOLUTIONSResolutions
Legacy
5 September 1990
123Notice of Increase in Nominal Capital
Legacy
5 September 1990
122122
Legacy
17 July 1990
242242
Accounts With Accounts Type Full Group
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
18 September 1989
395Particulars of Mortgage or Charge
Legacy
20 June 1989
242242
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
4 August 1988
242242
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Legacy
18 August 1987
242242
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
363363
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
1 May 1986
288288
Accounts With Made Up Date
3 September 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
30 November 1981
CERT5CERT5
Miscellaneous
20 January 1948
MISCMISC
Incorporation Company
20 January 1948
NEWINCIncorporation