Background WavePink WaveYellow Wave

HOWDEN GROUP LIMITED (00472621)

HOWDEN GROUP LIMITED (00472621) is an active UK company. incorporated on 7 September 1949. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOWDEN GROUP LIMITED has been registered for 76 years. Current directors include BRINKMAN, Joseph Robert, DURHAM, Mark, EVANKO, Jillian Case and 1 others.

Company Number
00472621
Status
active
Type
ltd
Incorporated
7 September 1949
Age
76 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRINKMAN, Joseph Robert, DURHAM, Mark, EVANKO, Jillian Case, HOTCHKISS, Herbert Garfield
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN GROUP LIMITED

HOWDEN GROUP LIMITED is an active company incorporated on 7 September 1949 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOWDEN GROUP LIMITED was registered 76 years ago.(SIC: 70100)

Status

active

Active since 76 years ago

Company No

00472621

LTD Company

Age

76 Years

Incorporated 7 September 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

GREYCOAT ENGINEERING COMPANT LIMITED
From: 7 September 1949To: 26 April 1999
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 20 May 2019To: 3 March 2020
6th Floor 322 High Holborn London WC1V 7PB
From: 4 April 2017To: 20 May 2019
Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
From: 9 April 2014To: 4 April 2017
One London Wall London EC2Y 5AB
From: 7 September 1949To: 9 April 2014
Timeline

48 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Sept 49
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Jun 12
Director Left
Apr 13
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Apr 17
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Capital Update
Apr 19
Capital Reduction
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Share Buyback
Nov 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Dec 24
Owner Exit
Jan 25
5
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRINKMAN, Joseph Robert

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born October 1969
Director
Appointed 17 Mar 2023

DURHAM, Mark

Active
Old Govan Road, RenfrewPA4 8XJ
Born September 1977
Director
Appointed 01 Feb 2024

EVANKO, Jillian Case

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born February 1978
Director
Appointed 17 Mar 2023

HOTCHKISS, Herbert Garfield

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born August 1970
Director
Appointed 17 Mar 2023

FRENCH, Colin Graham

Resigned
The Garden House Beacon Road, HassocksBN6 8XB
Secretary
Appointed N/A
Resigned 13 Feb 1991

MACLACHLAN, Alan George

Resigned
Park Cottage 1 Church Street, DunfermlineKY11 3HT
Secretary
Appointed 18 Sept 1992
Resigned 31 Dec 2000

MACLEAN, Fiona Margaret

Resigned
3 Ormonde Avenue, GlasgowG44 3QU
Secretary
Appointed 31 Dec 2000
Resigned 20 Jan 2012

WEBB, Bernard Richard

Resigned
43 Crabtree Lane, LeatherheadKT23 4PL
Secretary
Appointed 13 Feb 1991
Resigned 18 Sept 1992

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 02 Apr 2014
Resigned 30 Mar 2017

BARRIE, Fionnuala Mary

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born December 1962
Director
Appointed 06 Apr 2017
Resigned 31 Jul 2020

BRANDER, Ian Halliday

Resigned
May Bank, LochwinnochPA12 4DP
Born December 1961
Director
Appointed 08 Jan 2008
Resigned 30 Sept 2019

BRANNAN, Charles Scott

Resigned
420 National Business Parkway, Annapolis Junction20701
Born July 1958
Director
Appointed 28 Mar 2012
Resigned 30 Sept 2016

BROWN, James

Resigned
11 Great Western Terrace, GlasgowG12 0UP
Born February 1960
Director
Appointed 10 Apr 1998
Resigned 31 May 2018

CLELAND, Robert John

Resigned
The Mews, GlasgowG3 6EQ
Born February 1947
Director
Appointed 31 Aug 2001
Resigned 23 Dec 2011

DALGLEISH, Stuart Kenneth

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born September 1969
Director
Appointed 27 Oct 2020
Resigned 10 Apr 2023

DIBBLE, Thomas

Resigned
30 Pinewood Avenue, GlasgowG66 4EQ
Born October 1939
Director
Appointed 15 Sept 1992
Resigned 10 Apr 1998

FAIRBAIRN, James Bennett

Resigned
Whitelea Road, KilmacolmPA13 4HH
Born October 1968
Director
Appointed 05 Dec 2011
Resigned 31 Oct 2017

FLEXON, William (Bill)

Resigned
Telegraph Road, Glen Allen23059
Born April 1963
Director
Appointed 28 Mar 2012
Resigned 30 Sept 2019

FRENCH, Colin Graham

Resigned
The Garden House Beacon Road, HassocksBN6 8XB
Born November 1941
Director
Appointed N/A
Resigned 18 Sept 1992

IRVINE, Alastair

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born March 1981
Director
Appointed 01 Apr 2018
Resigned 23 Mar 2023

LEHMAN, Mark Paul

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born February 1967
Director
Appointed 28 Mar 2012
Resigned 23 Mar 2023

MACLACHLAN, Alan George

Resigned
Park Cottage 1 Church Street, DunfermlineKY11 3HT
Born June 1943
Director
Appointed 30 Aug 1993
Resigned 31 Dec 2000

MACLEAN, Fiona Margaret

Resigned
3 Ormonde Avenue, GlasgowG44 3QU
Born May 1962
Director
Appointed 31 Mar 2008
Resigned 20 Jan 2012

MALONE, Donna

Resigned
RenfrewPA4 8XJ
Born November 1967
Director
Appointed 31 Mar 2008
Resigned 30 Jun 2016

MELDAL-JOHNSEN, Konrad Walter

Resigned
Firfield House, WeybridgeKT13 0UD
Born November 1942
Director
Appointed N/A
Resigned 13 Feb 1992

MILLAR, Gordon Neil

Resigned
16 Whin Road, LarneBT40 2QJ
Born September 1950
Director
Appointed 08 Dec 2005
Resigned 22 Oct 2008

MOODIE, Johannes Christiaan

Resigned
21 Angulia Park, Singapore239974
Born October 1938
Director
Appointed 21 May 1999
Resigned 31 Dec 1999

PRYOR, Daniel Alexis

Resigned
420 National Business Parkway, Annapolis Junction20701
Born March 1968
Director
Appointed 28 Mar 2012
Resigned 30 Sept 2019

PUCKETT, Anne Lynne

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1962
Director
Appointed 28 Mar 2012
Resigned 12 Feb 2019

ROBERTSON, Jennifer

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born January 1982
Director
Appointed 01 Mar 2019
Resigned 14 Feb 2024

ROBSON, Nigel Edward

Resigned
Far Rockaway, PetersfieldGU31 5AW
Born July 1945
Director
Appointed 21 May 1999
Resigned 30 Jun 2001

SHUSTER, Ross

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born November 1965
Director
Appointed 14 Apr 2020
Resigned 23 Mar 2023

SMITH, Nigel Watkin Roberts

Resigned
Charleswood House Bull Lane, Gerrards CrossSL9 8RL
Born June 1954
Director
Appointed 12 Jan 1998
Resigned 31 Aug 2001

STOCKWELL, Andrew James

Resigned
Floor, LondonWC1V 7PB
Born July 1966
Director
Appointed 25 Apr 2012
Resigned 31 Mar 2013

WATSON, Ronald Norman Stewart

Resigned
Dalarne, RhuG84 8LJ
Born July 1942
Director
Appointed 15 Sept 1992
Resigned 30 Aug 1993

Persons with significant control

2

1 Active
1 Ceased
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

250

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 November 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Capital Cancellation Shares
4 November 2019
SH06Cancellation of Shares
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Legacy
26 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 April 2019
SH19Statement of Capital
Legacy
26 April 2019
CAP-SSCAP-SS
Resolution
26 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2018
TM01Termination of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
16 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Resolution
13 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Resolution
14 March 2013
RESOLUTIONSResolutions
Resolution
13 March 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Auditors Resignation Company
26 October 2012
AUDAUD
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Resolution
9 May 2012
RESOLUTIONSResolutions
Legacy
8 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Resolution
6 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Group
20 March 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 March 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
190190
Legacy
18 January 2007
353353
Legacy
18 January 2007
287Change of Registered Office
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
24 March 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
6 January 2006
88(2)R88(2)R
Legacy
6 January 2006
123Notice of Increase in Nominal Capital
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
287Change of Registered Office
Legacy
4 January 2006
287Change of Registered Office
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
20 October 2005
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
287Change of Registered Office
Legacy
30 October 2003
244244
Auditors Resignation Company
12 February 2003
AUDAUD
Legacy
29 January 2003
363sAnnual Return (shuttle)
Resolution
18 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
3 August 2000
287Change of Registered Office
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Statement Of Affairs
19 August 1999
SASA
Legacy
19 August 1999
88(2)P88(2)P
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
29 April 1999
MEM/ARTSMEM/ARTS
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Legacy
29 April 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
26 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1999
287Change of Registered Office
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
15 July 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
29 September 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
27 January 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Accounts With Accounts Type Dormant
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Legacy
5 October 1990
288288
Legacy
27 June 1990
363363
Accounts With Accounts Type Dormant
5 March 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 1989
AAAnnual Accounts
Resolution
12 June 1989
RESOLUTIONSResolutions
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Legacy
6 July 1987
288288
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
363363
Legacy
22 August 1986
288288
Legacy
20 August 1986
288288
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Accounts With Made Up Date
22 February 1981
AAAnnual Accounts
Accounts With Made Up Date
23 February 1980
AAAnnual Accounts
Accounts With Made Up Date
22 February 1980
AAAnnual Accounts
Incorporation Company
17 September 1949
NEWINCIncorporation
Miscellaneous
7 September 1949
MISCMISC