Background WavePink WaveYellow Wave

BRISTOW HELICOPTERS LIMITED (00551102)

BRISTOW HELICOPTERS LIMITED (00551102) is an active UK company. incorporated on 24 June 1955. with registered office in Redhill. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. BRISTOW HELICOPTERS LIMITED has been registered for 70 years. Current directors include ADAMS, Theodosios Arthur, CORBETT, Alan William George, GOULD, Russell James and 2 others.

Company Number
00551102
Status
active
Type
ltd
Incorporated
24 June 1955
Age
70 years
Address
Redhill Aerodrome, Redhill, RH1 5JZ
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
ADAMS, Theodosios Arthur, CORBETT, Alan William George, GOULD, Russell James, HAMILTON, Graham Douglas, RHODES, Matthew
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOW HELICOPTERS LIMITED

BRISTOW HELICOPTERS LIMITED is an active company incorporated on 24 June 1955 with the registered office located in Redhill. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. BRISTOW HELICOPTERS LIMITED was registered 70 years ago.(SIC: 51102)

Status

active

Active since 70 years ago

Company No

00551102

LTD Company

Age

70 Years

Incorporated 24 June 1955

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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Redhill Aerodrome Kings Mill Lane Redhill, RH1 5JZ,

Previous Addresses

Redhill Aerodrome Surrey RH1 5JZ
From: 24 June 1955To: 21 October 2011
Timeline

100 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 12
Director Left
Sept 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Apr 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Oct 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Jan 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Jun 24
Director Left
Jul 24
Director Joined
Sept 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 26
Loan Secured
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MICELI, Fabio Marc Gaspare

Active
Kings Mill Lane, RedhillRH1 5JZ
Secretary
Appointed 16 Jan 2026

ADAMS, Theodosios Arthur

Active
Kings Mill Lane, RedhillRH1 5JZ
Born July 1978
Director
Appointed 09 Sept 2024

CORBETT, Alan William George

Active
Kings Mill Lane, RedhillRH1 5JZ
Born September 1957
Director
Appointed 28 Nov 2014

GOULD, Russell James

Active
Kings Mill Lane, RedhillRH1 5JZ
Born May 1971
Director
Appointed 12 Jan 2017

HAMILTON, Graham Douglas

Active
Kings Mill Lane, RedhillRH1 5JZ
Born July 1965
Director
Appointed 31 Mar 2023

RHODES, Matthew

Active
Kings Mill Lane, RedhillRH1 5JZ
Born February 1975
Director
Appointed 15 Mar 2018

HOWELL-RICHARDSON, James Lort

Resigned
Kings Mill Lane, RedhillRH1 5JZ
Secretary
Appointed 06 Jan 2012
Resigned 31 Oct 2020

MACFARLANE, Christopher George

Resigned
Kings Mill Lane, RedhillRH1 5JZ
Secretary
Appointed 31 Oct 2020
Resigned 16 Jan 2026

MAGOWAN, Andrew

Resigned
Top Flat, LondonW14 9BB
Secretary
Appointed 27 Oct 2008
Resigned 06 Jan 2012

MCINTOSH, Ian Blair

Resigned
140 Harestone Hill, CaterhamCR3 6DH
Secretary
Appointed N/A
Resigned 27 Oct 2008

AKIRI, Chet Ozuruke

Resigned
Kings Mill Lane, RedhillRH1 5JZ
Born March 1972
Director
Appointed 07 Jun 2016
Resigned 14 Jun 2016

BARRY, Lionel Stuart

Resigned
Wysswood Dayseys Hill, RedhillRH1 5QY
Born November 1934
Director
Appointed N/A
Resigned 28 Nov 1994

BLAKE, Allan

Resigned
Kings Mill Lane, RedhillRH1 5JZ
Born February 1955
Director
Appointed 15 May 2015
Resigned 13 Nov 2015

BLAKE, Allan

Resigned
5 Copley Dene, BromleyBR1 2PW
Born February 1955
Director
Appointed 27 Jun 2000
Resigned 01 Jul 2004

BOWDEN, Daniel Clinton

Resigned
Kings Mill Lane, RedhillRH1 5JZ
Born July 1971
Director
Appointed 26 Jul 2017
Resigned 15 Mar 2018

BOWDEN, Daniel Clinton

Resigned
Kings Mill Lane, RedhillRH1 5JZ
Born July 1971
Director
Appointed 15 May 2015
Resigned 25 Aug 2015

BROWN, Allan Cyril

Resigned
5 Wolstonbury Close, HassocksBN6 9AA
Born February 1948
Director
Appointed 01 Sept 2004
Resigned 17 Nov 2004

BROWN, Allan Cyril

Resigned
5 Wolstonbury Close, HassocksBN6 9AA
Born February 1948
Director
Appointed 27 Jun 2000
Resigned 01 Jul 2004

BRUCE, George Alexander

Resigned
Homelea, AberdeenAB32 6JE
Born January 1968
Director
Appointed 26 Feb 2008
Resigned 02 Dec 2015

BURMAN, Richard David

Resigned
Butlers Dene Road, CaterhamCR3 7HD
Born April 1953
Director
Appointed 17 Nov 2004
Resigned 10 Feb 2012

CHANTER, Keith

Resigned
The Pines, BookhamKT23 3BB
Born May 1958
Director
Appointed 12 Sept 1997
Resigned 01 Sept 2004

CLOGGIE, John

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born April 1955
Director
Appointed 10 Feb 2015
Resigned 30 Jun 2017

CLOGGIE, John

Resigned
23 Craigour Avenue, TorphinsAB31 4JA
Born April 1955
Director
Appointed 01 Jul 2004
Resigned 28 Nov 2014

COLLINS, Bryan

Resigned
Wymondley Hookwood Park, OxtedRH8 0SG
Born April 1936
Director
Appointed N/A
Resigned 30 Apr 1996

FOLLIS, Robin John Carlile, Captain

Resigned
Rectory Cottage Littlepark Lane, HurstpierpointBN6 9SJ
Born January 1944
Director
Appointed 06 Feb 1998
Resigned 29 Feb 2000

FRY, Christopher William Russell

Resigned
Tanglewood 6 Raglan Close, ReigateRH2 0EU
Born November 1944
Director
Appointed N/A
Resigned 02 Dec 2000

GASTON-PARRY, Keith Hamilton Richard

Resigned
The Red House 4 Rushams Road, HorshamRH12 2NT
Born April 1945
Director
Appointed 01 Nov 1994
Resigned 30 Apr 1999

HOLLINGSBEE, Howard Clive

Resigned
7 Holford Road, GuildfordGU1 2QE
Born May 1946
Director
Appointed 30 Nov 1998
Resigned 31 Aug 2000

IMLACH, Michael Murdoch

Resigned
Cullen, BuckieAB56 4TB
Born November 1957
Director
Appointed 06 Apr 2010
Resigned 18 Apr 2016

JACKSON, Stuart Oliver

Resigned
3 Westhill Heights, AberdeenAB32 6RY
Born July 1959
Director
Appointed 06 Jul 2007
Resigned 23 Jan 2009

JONES, Anthony Edward

Resigned
Fordmouth Croft, InverurieAB51 9BE
Born October 1948
Director
Appointed 01 Dec 1995
Resigned 29 Jul 1997

LEE, Stephen John, Doctor

Resigned
11 Orchard Road, CambridgeCB2 5AA
Born June 1953
Director
Appointed 27 Jun 2000
Resigned 27 Jul 2001

MACGREGOR, Alan

Resigned
16 Wray Lane, ReigateRH2 0HS
Born August 1940
Director
Appointed N/A
Resigned 24 Jan 1994

MCDONALD GIBSON, Nicholas Charles, Capt

Resigned
2 Old Shoreham Road, HoveBN3 6EQ
Born March 1951
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2005

MCINTOSH, Ian Blair

Resigned
140 Harestone Hill, CaterhamCR3 6DH
Born June 1952
Director
Appointed N/A
Resigned 08 Nov 2004

Persons with significant control

2

Kings Mill Lane, RedhillRH1 5JZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Kings Mill Lane, RedhillRH1 5JZ

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

423

Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Resolution
28 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Second Filing Of Form With Form Type
18 January 2016
RP04RP04
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name Termination Date
4 September 2013
TM01Termination of Director
Resolution
22 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name Termination Date
14 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Statement Of Companys Objects
28 February 2011
CC04CC04
Notice Removal Restriction On Company Articles
28 February 2011
CC02CC02
Resolution
28 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
403aParticulars of Charge Subject to s859A
Legacy
14 November 2006
403aParticulars of Charge Subject to s859A
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
25 August 2006
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
30 March 2006
AAMDAAMD
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
18 January 2006
244244
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
20 October 2005
363sAnnual Return (shuttle)
Resolution
4 August 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
23 October 2004
403aParticulars of Charge Subject to s859A
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Legacy
2 September 2002
395Particulars of Mortgage or Charge
Miscellaneous
27 August 2002
MISCMISC
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288cChange of Particulars
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
403aParticulars of Charge Subject to s859A
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
5 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
6 September 1996
403aParticulars of Charge Subject to s859A
Legacy
6 September 1996
403aParticulars of Charge Subject to s859A
Legacy
6 September 1996
403aParticulars of Charge Subject to s859A
Legacy
7 May 1996
288288
Legacy
14 April 1996
288288
Legacy
16 January 1996
288288
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
6 October 1995
403b403b
Legacy
6 October 1995
403b403b
Legacy
6 October 1995
403b403b
Legacy
17 July 1995
395Particulars of Mortgage or Charge
Legacy
17 July 1995
395Particulars of Mortgage or Charge
Legacy
17 July 1995
395Particulars of Mortgage or Charge
Legacy
17 July 1995
395Particulars of Mortgage or Charge
Legacy
17 July 1995
395Particulars of Mortgage or Charge
Legacy
17 July 1995
395Particulars of Mortgage or Charge
Legacy
17 July 1995
395Particulars of Mortgage or Charge
Legacy
13 June 1995
288288
Legacy
1 April 1995
403b403b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
21 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
403b403b
Legacy
18 April 1994
403b403b
Legacy
11 March 1994
403b403b
Legacy
11 March 1994
403b403b
Legacy
11 February 1994
288288
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
403aParticulars of Charge Subject to s859A
Legacy
27 October 1992
363b363b
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
1 July 1992
395Particulars of Mortgage or Charge
Legacy
9 March 1992
395Particulars of Mortgage or Charge
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
27 November 1991
395Particulars of Mortgage or Charge
Legacy
27 November 1991
395Particulars of Mortgage or Charge
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1991
395Particulars of Mortgage or Charge
Legacy
26 November 1991
395Particulars of Mortgage or Charge
Legacy
26 November 1991
395Particulars of Mortgage or Charge
Legacy
26 November 1991
395Particulars of Mortgage or Charge
Legacy
22 November 1991
395Particulars of Mortgage or Charge
Legacy
14 November 1991
155(6)b155(6)b
Legacy
14 November 1991
155(6)a155(6)a
Legacy
11 November 1991
403aParticulars of Charge Subject to s859A
Legacy
8 November 1991
288288
Auditors Resignation Company
28 October 1991
AUDAUD
Legacy
21 October 1991
288288
Legacy
14 October 1991
363b363b
Legacy
14 October 1991
363(287)363(287)
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
27 June 1991
288288
Legacy
12 November 1990
288288
Legacy
25 October 1990
288288
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
24 September 1990
288288
Legacy
29 August 1990
288288
Legacy
24 July 1990
288288
Legacy
3 July 1990
288288
Memorandum Articles
7 June 1990
MEM/ARTSMEM/ARTS
Resolution
7 June 1990
RESOLUTIONSResolutions
Legacy
24 April 1990
403b403b
Legacy
17 April 1990
288288
Legacy
28 February 1990
403b403b
Legacy
22 November 1989
288288
Legacy
22 November 1989
288288
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
13 May 1989
403b403b
Legacy
13 May 1989
403b403b
Legacy
19 April 1989
288288
Legacy
14 February 1989
288288
Legacy
7 December 1988
395Particulars of Mortgage or Charge
Legacy
7 December 1988
395Particulars of Mortgage or Charge
Legacy
7 December 1988
395Particulars of Mortgage or Charge
Legacy
1 December 1988
288288
Legacy
29 November 1988
395Particulars of Mortgage or Charge
Legacy
29 November 1988
395Particulars of Mortgage or Charge
Legacy
28 October 1988
288288
Legacy
12 October 1988
288288
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
6 October 1988
288288
Legacy
14 September 1988
395Particulars of Mortgage or Charge
Legacy
14 September 1988
395Particulars of Mortgage or Charge
Legacy
30 August 1988
395Particulars of Mortgage or Charge
Memorandum Articles
8 August 1988
MEM/ARTSMEM/ARTS
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
288288
Legacy
22 July 1988
395Particulars of Mortgage or Charge
Legacy
22 July 1988
395Particulars of Mortgage or Charge
Legacy
22 July 1988
395Particulars of Mortgage or Charge
Resolution
19 July 1988
RESOLUTIONSResolutions
Legacy
19 July 1988
155(6)a155(6)a
Legacy
19 July 1988
155(6)a155(6)a
Resolution
19 July 1988
RESOLUTIONSResolutions
Legacy
18 July 1988
403aParticulars of Charge Subject to s859A
Legacy
18 July 1988
403aParticulars of Charge Subject to s859A
Legacy
18 July 1988
403aParticulars of Charge Subject to s859A
Legacy
18 July 1988
403aParticulars of Charge Subject to s859A
Legacy
8 July 1988
395Particulars of Mortgage or Charge
Legacy
8 July 1988
395Particulars of Mortgage or Charge
Legacy
11 May 1988
288288
Legacy
3 May 1988
288288
Legacy
14 April 1988
288288
Legacy
9 December 1987
288288
Resolution
30 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Legacy
15 October 1987
288288
Legacy
24 September 1987
288288
Legacy
9 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Legacy
8 October 1986
288288
Legacy
16 July 1986
288288
Miscellaneous
24 June 1955
MISCMISC
Miscellaneous
24 June 1955
MISCMISC