Background WavePink WaveYellow Wave

XEON SMILES UK LIMITED (00479564)

XEON SMILES UK LIMITED (00479564) is an active UK company. incorporated on 16 March 1950. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. XEON SMILES UK LIMITED has been registered for 76 years.

Company Number
00479564
Status
active
Type
ltd
Incorporated
16 March 1950
Age
76 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEON SMILES UK LIMITED

XEON SMILES UK LIMITED is an active company incorporated on 16 March 1950 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. XEON SMILES UK LIMITED was registered 76 years ago.(SIC: 86230)

Status

active

Active since 76 years ago

Company No

00479564

LTD Company

Age

76 Years

Incorporated 16 March 1950

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

DR J D HULL & ASSOCIATES LIMITED
From: 8 July 1997To: 14 August 2013
BENEDENT DENTAL PRACTICES LIMITED
From: 13 September 1991To: 8 July 1997
BULLIVANT DENTAL PRACTICES LIMITED
From: 11 July 1988To: 13 September 1991
K.A. GARDNER LIMITED
From: 16 March 1950To: 11 July 1988
Contact
Address

Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol, BS16 1GW,

Previous Addresses

C/O Compliance Manager Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW
From: 19 August 2014To: 24 November 2017
Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8BA
From: 9 October 2013To: 19 August 2014
Building 1 Eastern Building Park St. Mellons Cardiff CF3 5EA
From: 2 February 2010To: 9 October 2013
Lister House 11-12 Wimpole Street London W1G 9ST
From: 16 March 1950To: 2 February 2010
Timeline

64 key events • 1950 - 2024

Funding Officers Ownership
Company Founded
Mar 50
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Mar 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Sept 16
Loan Cleared
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Dec 19
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Nov 20
Director Left
Mar 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
6
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

304

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2022
AAAnnual Accounts
Legacy
11 July 2022
PARENT_ACCPARENT_ACC
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2021
AAAnnual Accounts
Legacy
4 July 2021
AGREEMENT2AGREEMENT2
Legacy
4 July 2021
PARENT_ACCPARENT_ACC
Legacy
4 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2020
AAAnnual Accounts
Legacy
10 July 2020
PARENT_ACCPARENT_ACC
Legacy
8 July 2020
AGREEMENT2AGREEMENT2
Legacy
8 July 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Resolution
17 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2018
AAAnnual Accounts
Legacy
12 June 2018
PARENT_ACCPARENT_ACC
Legacy
12 June 2018
GUARANTEE2GUARANTEE2
Legacy
12 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
27 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2017
AAAnnual Accounts
Legacy
11 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2016
AAAnnual Accounts
Legacy
2 December 2016
PARENT_ACCPARENT_ACC
Legacy
2 December 2016
GUARANTEE2GUARANTEE2
Legacy
2 December 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
4 August 2016
AD03Change of Location of Company Records
Resolution
4 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Auditors Resignation Company
15 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 August 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
28 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 August 2013
CONNOTConfirmation Statement Notification
Resolution
28 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
28 May 2013
CC04CC04
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
10 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Legacy
9 November 2012
MG02MG02
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Resolution
19 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Legacy
9 September 2011
MG02MG02
Legacy
9 September 2011
MG02MG02
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Legacy
22 December 2010
MG01MG01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
1 September 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Miscellaneous
7 April 2010
MISCMISC
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 January 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
363aAnnual Return
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 March 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Resolution
22 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
88(2)R88(2)R
Legacy
2 January 2007
123Notice of Increase in Nominal Capital
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
155(6)a155(6)a
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
25 July 2003
287Change of Registered Office
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
395Particulars of Mortgage or Charge
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
13 February 1999
403aParticulars of Charge Subject to s859A
Legacy
13 February 1999
403aParticulars of Charge Subject to s859A
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
363aAnnual Return
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
225Change of Accounting Reference Date
Legacy
15 July 1997
287Change of Registered Office
Resolution
15 July 1997
RESOLUTIONSResolutions
Legacy
11 July 1997
403aParticulars of Charge Subject to s859A
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 July 1997
AUDAUD
Certificate Change Of Name Company
8 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1997
287Change of Registered Office
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
88(2)R88(2)R
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
6 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
25 March 1992
363b363b
Legacy
25 March 1992
363b363b
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Memorandum Articles
24 October 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
27 September 1991
AAAnnual Accounts
Certificate Change Of Name Company
12 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1991
288288
Legacy
8 August 1991
288288
Legacy
20 August 1990
395Particulars of Mortgage or Charge
Resolution
7 August 1990
RESOLUTIONSResolutions
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Legacy
31 October 1989
225(1)225(1)
Legacy
20 January 1989
287Change of Registered Office
Certificate Change Of Name Company
8 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 1988
288288
Legacy
14 June 1988
288288
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
7 May 1987
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Legacy
15 December 1986
287Change of Registered Office
Incorporation Company
16 March 1950
NEWINCIncorporation