Background WavePink WaveYellow Wave

VOLKSWAGEN GROUP UNITED KINGDOM LIMITED (00514809)

VOLKSWAGEN GROUP UNITED KINGDOM LIMITED (00514809) is an active UK company. incorporated on 1 January 1953. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. VOLKSWAGEN GROUP UNITED KINGDOM LIMITED has been registered for 73 years. Current directors include FEUEREIS, Ulrich, NEWTON, John Dean, O'SULLIVAN, Damien Andrew and 1 others.

Company Number
00514809
Status
active
Type
ltd
Incorporated
1 January 1953
Age
73 years
Address
Yeomans Drive, Milton Keynes, MK14 5AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
FEUEREIS, Ulrich, NEWTON, John Dean, O'SULLIVAN, Damien Andrew, SPECHT, Wolf Stefan, Dr
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLKSWAGEN GROUP UNITED KINGDOM LIMITED

VOLKSWAGEN GROUP UNITED KINGDOM LIMITED is an active company incorporated on 1 January 1953 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. VOLKSWAGEN GROUP UNITED KINGDOM LIMITED was registered 73 years ago.(SIC: 45111)

Status

active

Active since 73 years ago

Company No

00514809

LTD Company

Age

73 Years

Incorporated 1 January 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

23 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

V.A.G. (UNITED KINGDOM) LIMITED
From: 31 December 1980To: 3 November 1995
VOLKSWAGEN (G.B.) LIMITED
From: 1 January 1953To: 31 December 1980
Contact
Address

Yeomans Drive Blakelands Milton Keynes, MK14 5AN,

Timeline

98 key events • 1952 - 2025

Funding Officers Ownership
Company Founded
Dec 52
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
May 11
Director Left
May 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
97
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TRAINOR, James

Active
Yeomans Drive, Milton KeynesMK14 5AN
Secretary
Appointed 01 Dec 2018

FEUEREIS, Ulrich

Active
Yeomans Drive, Milton KeynesMK14 5AN
Born October 1975
Director
Appointed 01 Sept 2025

NEWTON, John Dean

Active
Yeomans Drive, Milton KeynesMK14 5AN
Born May 1973
Director
Appointed 01 Sept 2019

O'SULLIVAN, Damien Andrew

Active
Yeomand Drive, Milton KeynesMK14 5AN
Born September 1979
Director
Appointed 01 Dec 2024

SPECHT, Wolf Stefan, Dr

Active
Yeomans Drive, Milton KeynesMK14 5AN
Born June 1969
Director
Appointed 01 Nov 2020

BAUNACK, Uwe Albert Wilhelm

Resigned
Whitings, GayhurstMK16 8LG
Secretary
Appointed 20 Jan 2004
Resigned 01 Jan 2009

CLINCH, Rodney David

Resigned
Holly House 8 St Marys Court, GaytonNN7 3HP
Secretary
Appointed N/A
Resigned 28 Feb 2002

FOLC, Lukas

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Secretary
Appointed 01 Jun 2016
Resigned 01 Dec 2018

IBACH, Juergen Wilhelm

Resigned
York Close, Kings LangleyWD4 9HX
Secretary
Appointed 01 Jan 2009
Resigned 01 Apr 2012

LARKIN, Thomas Francis Oliver

Resigned
59 High Street, Milton KeynesMK14 5AX
Secretary
Appointed 28 Feb 2002
Resigned 20 Jan 2004

MUND, Stephen Bernhard Wilhelm

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Secretary
Appointed 01 Apr 2012
Resigned 01 Sept 2015

OBROWSKI, Michael Alexander

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Secretary
Appointed 01 Sept 2015
Resigned 01 Apr 2016

ABBOTT, John Jan

Resigned
12 Albany Terrace, Leamington SpaCV32 5LP
Born August 1948
Director
Appointed 01 Jul 1999
Resigned 31 Mar 2001

ADELT, Bruno, Doctor

Resigned
Hegebergweg 8, Wolfsburg
Born July 1939
Director
Appointed 09 Apr 2003
Resigned 01 Jan 2004

ANTLITZ, Arno

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born March 1970
Director
Appointed 29 Apr 2010
Resigned 01 Apr 2014

ANTLITZ, Arno

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born March 1970
Director
Appointed 29 Apr 2010
Resigned 01 Apr 2014

BAUNACK, Uwe Albert Wilhelm

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born April 1955
Director
Appointed 21 Apr 2014
Resigned 09 May 2017

BAUNACK, Uwe Albert Wilhelm

Resigned
Whitings, GayhurstMK16 8LG
Born April 1955
Director
Appointed 20 Jan 2004
Resigned 01 Jan 2009

BOESCH, Dominique Francois Xavier

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born May 1966
Director
Appointed 01 Jan 2015
Resigned 01 Jul 2018

BUCHELHOFER, Robert, Doctor

Resigned
Am Fuchsengraben 1, Starnberg
Born July 1942
Director
Appointed 11 Mar 1996
Resigned 09 Apr 2003

CARTER, David James

Resigned
Broombank, NorthamptonNN7 4EL
Born December 1942
Director
Appointed N/A
Resigned 31 Jan 2001

CHARDON, Xavier Robert Raphael

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born August 1971
Director
Appointed 21 Apr 2014
Resigned 01 Nov 2014

CLAASSEN, Utz

Resigned
Post Box 110 220 D-38417 Wolfsburg, GermanyD38417
Born May 1963
Director
Appointed 05 Nov 1993
Resigned 11 Apr 1997

CORNISH, Michael John

Resigned
Oaklands, CranbrookTN17 2AP
Born July 1945
Director
Appointed N/A
Resigned 29 Jan 1993

COVER, Peter Arnold

Resigned
The Old Bakery, CreatonNN6 8NA
Born June 1941
Director
Appointed N/A
Resigned 04 Jan 1994

CRAFT, Christopher Noel

Resigned
8 Eghams Wood Road, BeaconsfieldHP9 1JP
Born April 1959
Director
Appointed 01 Oct 2003
Resigned 28 Feb 2006

DAHLHEIM, Christian

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born September 1968
Director
Appointed 01 Dec 2018
Resigned 01 Nov 2020

DE MEO, Luca

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born June 1963
Director
Appointed 01 Oct 2012
Resigned 01 Apr 2014

DIAZ RUIZ, Juan Jose

Resigned
Fritz Reuter Strabe 5 81245, Germany
Born September 1943
Director
Appointed 05 Nov 1993
Resigned 11 Mar 1996

DIERKESMANN, Ulf Konrad

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born June 1975
Director
Appointed 01 Nov 2017
Resigned 21 Aug 2019

DILGER, Frank, Dr

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born October 1962
Director
Appointed 08 Feb 2016
Resigned 01 Dec 2016

DUNLOP, Robert Fergus

Resigned
42 Woodsford Square, LondonW14 8DP
Born June 1929
Director
Appointed N/A
Resigned 05 Feb 1993

EHINGER, Kristian Adalbert Walter, Dr

Resigned
Am Wiesengrund 55, Wolfsburg 1
Born September 1938
Director
Appointed N/A
Resigned 11 Mar 1996

EICHHORN, Werner

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born January 1963
Director
Appointed 25 Sept 2012
Resigned 01 Apr 2014

FLANDORFER, Georg, Doctor

Resigned
Mauerkircherastrasse 179/14f, Munchen
Born November 1946
Director
Appointed 14 Apr 2005
Resigned 28 Feb 2006

Persons with significant control

1

Ring 2, Wolfsburg38440

Nature of Control

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

Filing History

357

Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
22 March 2019
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Second Filing Of Form With Form Type
28 June 2016
RP04RP04
Second Filing Of Form With Form Type
28 June 2016
RP04RP04
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Change Sail Address Company
28 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
28 October 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Legacy
22 March 2012
MG02MG02
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
30 June 2010
AR01AR01
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
30 December 2007
363sAnnual Return (shuttle)
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288cChange of Particulars
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
18 May 2005
288cChange of Particulars
Legacy
18 May 2005
288cChange of Particulars
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288cChange of Particulars
Legacy
23 April 2004
288cChange of Particulars
Legacy
23 April 2004
288cChange of Particulars
Legacy
23 April 2004
288cChange of Particulars
Legacy
8 April 2004
288cChange of Particulars
Legacy
8 April 2004
288cChange of Particulars
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Auditors Resignation Company
28 February 2003
AUDAUD
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
88(2)R88(2)R
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
25 April 2001
88(2)R88(2)R
Legacy
10 April 2001
123Notice of Increase in Nominal Capital
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
12 September 2000
288cChange of Particulars
Legacy
11 August 2000
288cChange of Particulars
Legacy
11 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
21 July 1998
88(2)R88(2)R
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
21 July 1998
123Notice of Increase in Nominal Capital
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 February 1998
AAAnnual Accounts
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288cChange of Particulars
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 April 1997
AAAnnual Accounts
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
18 August 1996
88(3)88(3)
Legacy
18 August 1996
88(2)O88(2)O
Legacy
8 August 1996
88(2)P88(2)P
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Accounts With Accounts Type Full Group
17 April 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
6 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
27 November 1995
288288
Certificate Change Of Name Company
3 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1995
288288
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 March 1995
AAAnnual Accounts
Resolution
4 January 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
10 May 1994
363aAnnual Return
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
1 February 1994
288288
Legacy
20 January 1994
288288
Legacy
20 December 1993
288288
Accounts With Accounts Type Full Group
8 September 1993
AAAnnual Accounts
Legacy
8 September 1993
363aAnnual Return
Resolution
22 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 April 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
15 March 1993
225(1)225(1)
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
20 January 1993
363b363b
Legacy
1 December 1992
288288
Legacy
18 August 1992
288288
Legacy
18 February 1992
288288
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
17 January 1992
288288
Legacy
17 January 1992
363b363b
Legacy
15 November 1991
288288
Legacy
21 August 1991
288288
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Legacy
14 March 1990
288288
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
13 October 1989
288288
Legacy
1 September 1989
288288
Legacy
4 May 1989
288288
Accounts With Accounts Type Full Group
31 March 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Legacy
1 March 1989
288288
Legacy
1 March 1989
288288
Legacy
16 January 1989
288288
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
26 April 1988
288288
Legacy
23 February 1988
288288
Legacy
22 January 1988
288288
Accounts With Accounts Type Group
30 April 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
288288
Legacy
21 August 1986
288288
Accounts With Accounts Type Group
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Certificate Change Of Name Company
1 January 1964
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 January 1953
NEWINCIncorporation