Background WavePink WaveYellow Wave

VALENCIA WASTE MANAGEMENT LIMITED (00575069)

VALENCIA WASTE MANAGEMENT LIMITED (00575069) is an active UK company. incorporated on 3 December 1956. with registered office in Stretton On Dunsmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VALENCIA WASTE MANAGEMENT LIMITED has been registered for 69 years. Current directors include PLATT, Ellis Lewis.

Company Number
00575069
Status
active
Type
ltd
Incorporated
3 December 1956
Age
69 years
Address
Oil Depot, Stretton On Dunsmore, CV23 9JA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PLATT, Ellis Lewis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENCIA WASTE MANAGEMENT LIMITED

VALENCIA WASTE MANAGEMENT LIMITED is an active company incorporated on 3 December 1956 with the registered office located in Stretton On Dunsmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VALENCIA WASTE MANAGEMENT LIMITED was registered 69 years ago.(SIC: 96090)

Status

active

Active since 69 years ago

Company No

00575069

LTD Company

Age

69 Years

Incorporated 3 December 1956

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

VIRIDOR WASTE MANAGEMENT LIMITED
From: 5 October 1999To: 13 April 2022
HAUL WASTE LIMITED
From: 12 October 1993To: 4 October 1999
HAUL-WASTE LIMITED
From: 3 December 1956To: 12 October 1993
Contact
Address

Oil Depot 242 London Road Stretton On Dunsmore, CV23 9JA,

Previous Addresses

, Ardley Cottage Brackley Road, Ardley, Bicester, OX27 7PH, England
From: 12 April 2022To: 17 February 2023
, Viridor House Priory Bridge Road, Taunton, Somerset, TA1 1AP, England
From: 17 July 2020To: 12 April 2022
, Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR
From: 3 December 1956To: 17 July 2020
Timeline

56 key events • 1956 - 2026

Funding Officers Ownership
Company Founded
Dec 56
Director Left
Apr 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Apr 12
Director Left
Sept 12
Director Joined
Feb 13
Funding Round
Apr 13
Director Joined
Sept 13
Director Left
Oct 13
Funding Round
Mar 14
Director Left
Apr 14
Capital Update
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 16
Director Left
Apr 18
Capital Update
Mar 19
Owner Exit
Apr 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Dec 20
Loan Cleared
Jul 21
Loan Cleared
Dec 21
Loan Secured
Jan 22
Capital Update
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Owner Exit
Sept 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
May 23
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Feb 26
10
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

PLATT, Ellis Lewis

Active
242 London Road, Stretton On DunsmoreCV23 9JA
Born January 1994
Director
Appointed 05 Mar 2025

BARRETT-HAGUE, Helen Patricia

Resigned
Peninsula House, Exeter DevonEX2 7HR
Secretary
Appointed 25 Mar 2016
Resigned 22 Nov 2018

CADDY, Stephen John

Resigned
Livermores House, ExeterEX5 2DH
Secretary
Appointed 01 Mar 1998
Resigned 01 Mar 2002

HEELEY, Margaret Lilian

Resigned
Peninsula House, Exeter DevonEX2 7HR
Secretary
Appointed 05 May 2008
Resigned 28 Jul 2014

HEELEY, Margaret Lilian

Resigned
40 Codrington Street, ExeterEX1 2BU
Secretary
Appointed 02 Mar 2002
Resigned 05 Apr 2007

HUGHES, Lyndi Margaret

Resigned
Brackley Road, BicesterOX27 7PH
Secretary
Appointed 09 Jul 2020
Resigned 31 Mar 2022

MASSIE, Scott Edward

Resigned
Peninsula House, Exeter DevonEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

MILLIGAN, Robert Colin

Resigned
3 The Orchard, ExeterEX5 5HW
Secretary
Appointed 05 Feb 1993
Resigned 28 Feb 1998

PUGSLEY, Simon Anthony Follett

Resigned
Peninsula House, Exeter DevonEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

RICHARDS, Christopher Paul

Resigned
27 Barn Owl Close, TorquayTQ2 7TN
Secretary
Appointed 05 Apr 2007
Resigned 05 May 2008

SENIOR, Karen

Resigned
Peninsula House, Exeter DevonEX2 7HR
Secretary
Appointed 01 Nov 2014
Resigned 08 Jul 2020

SIMPSON, Joan

Resigned
Gatesgarth, ArnsideLA5 0EU
Secretary
Appointed N/A
Resigned 05 Feb 1993

WOODIER, Kenneth David

Resigned
Peninsula House, Exeter DevonEX2 7HR
Secretary
Appointed 13 Mar 2012
Resigned 25 Mar 2016

ZMUDA, Richard Cyril

Resigned
Peninsula House, Exeter DevonEX2 7HR
Secretary
Appointed 13 Mar 2012
Resigned 30 Nov 2016

BRADSHAW, Kevin Michael

Resigned
Brackley Road, BicesterOX27 7PH
Born February 1969
Director
Appointed 12 Oct 2020
Resigned 31 Mar 2022

CARDWELL, John Richard

Resigned
Ashleigh Grange, WimborneBH21 4HD
Born July 1944
Director
Appointed 24 Oct 2000
Resigned 31 Oct 2006

CATFORD, Simon Leslie

Resigned
Peninsula House, Exeter DevonEX2 7HR
Born December 1956
Director
Appointed 18 Jan 2012
Resigned 31 Oct 2016

CUMMING, Alan Douglas

Resigned
Peninsula House, Exeter DevonEX2 7HR
Born May 1962
Director
Appointed 11 Feb 2013
Resigned 29 Mar 2018

DHILLON, Simran Singh

Resigned
242 London Road, Stretton On DunsmoreCV23 9JA
Born May 1996
Director
Appointed 22 Oct 2024
Resigned 05 Mar 2025

DRUMMOND, Colin Irwin John Hamilton

Resigned
Peninsula House, Exeter DevonEX2 7HR
Born February 1951
Director
Appointed 05 Feb 1993
Resigned 30 Sept 2013

ELLARD, Howard Thurston

Resigned
Peninsula House, Exeter DevonEX2 7HR
Born October 1961
Director
Appointed 01 Jan 2012
Resigned 06 Apr 2014

HARRISON, Michael

Resigned
4 Richmond Road, TauntonTA1 1EW
Born September 1933
Director
Appointed N/A
Resigned 05 Feb 1993

HELLINGS, Michael

Resigned
Peninsula House, Exeter DevonEX2 7HR
Born March 1951
Director
Appointed 04 Feb 1994
Resigned 30 Sept 2012

HUGHES, Patrick Joseph

Resigned
242 London Road, Stretton On DunsmoreCV23 9JA
Born May 1971
Director
Appointed 31 Mar 2022
Resigned 27 Oct 2025

HURLEY, Barrie Sidney

Resigned
Peninsula House, Exeter DevonEX2 7HR
Born August 1951
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2011

KIRKMAN, Andrew Michael David

Resigned
Peninsula House, Exeter DevonEX2 7HR
Born July 1972
Director
Appointed 01 Apr 2011
Resigned 18 Sept 2015

MADDOCK, Nicholas William

Resigned
Brackley Road, BicesterOX27 7PH
Born January 1971
Director
Appointed 12 Oct 2020
Resigned 31 Mar 2022

MCAULAY, Ian James

Resigned
Rydon Lane, ExeterEX2 7HR
Born April 1965
Director
Appointed 09 Sept 2013
Resigned 31 Aug 2016

PARRY, Joseph Peter

Resigned
242 London Road, Stretton On DunsmoreCV23 9JA
Born November 1990
Director
Appointed 11 Oct 2023
Resigned 15 Oct 2024

PIDDINGTON, Phillip Charles

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born November 1956
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

REES, Elliot Arthur James

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born December 1974
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

RINGHAM, Paul Michael

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born November 1969
Director
Appointed 16 Aug 2016
Resigned 12 Oct 2020

ROBERTSON, David Balfour

Resigned
Peninsula House, Exeter DevonEX2 7HR
Born September 1954
Director
Appointed 01 Oct 2002
Resigned 31 Mar 2011

SEARLES, Christopher

Resigned
Brook House Malherbie Court, ChardTA20 4AZ
Born December 1951
Director
Appointed 01 Jan 1998
Resigned 12 May 2000

SHARLAND, Trevor Trelawny

Resigned
Woodley Lodge 21 Duffield Road, ReadingRG5 4RL
Born July 1942
Director
Appointed N/A
Resigned 05 Feb 1993

Persons with significant control

3

1 Active
2 Ceased
CoventryCV1 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Priory Bridge Road, TauntonTA1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2022
Rydon Lane, ExeterEX2 7HR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

309

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts Amended With Accounts Type Full
14 January 2026
AAMDAAMD
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
12 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
16 May 2022
MAMA
Resolution
16 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Certificate Change Of Name Company
13 April 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
29 March 2022
SH19Statement of Capital
Legacy
29 March 2022
SH20SH20
Legacy
29 March 2022
CAP-SSCAP-SS
Resolution
29 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
1 September 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
14 June 2021
MR05Certification of Charge
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
24 February 2021
MR05Certification of Charge
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Memorandum Articles
14 December 2020
MAMA
Resolution
14 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
17 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 March 2019
SH19Statement of Capital
Legacy
28 March 2019
SH20SH20
Legacy
28 March 2019
CAP-SSCAP-SS
Resolution
28 March 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Second Filing Of Form With Form Type
22 April 2015
RP04RP04
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Resolution
7 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 March 2015
SH19Statement of Capital
Legacy
26 March 2015
SH20SH20
Legacy
26 March 2015
CAP-SSCAP-SS
Resolution
26 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Miscellaneous
19 December 2014
MISCMISC
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Memorandum Articles
4 April 2012
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts Amended With Accounts Type Full
13 April 2011
AAMDAAMD
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Memorandum Articles
12 April 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Capital Name Of Class Of Shares
14 April 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 April 2010
MEM/ARTSMEM/ARTS
Resolution
14 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 March 2008
MEM/ARTSMEM/ARTS
Legacy
17 March 2008
88(2)Return of Allotment of Shares
Legacy
17 March 2008
123Notice of Increase in Nominal Capital
Resolution
17 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
17 April 2007
MEM/ARTSMEM/ARTS
Legacy
15 April 2007
88(2)R88(2)R
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Legacy
15 April 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
22 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Resolution
1 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
31 October 2003
363aAnnual Return
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
29 October 2002
363aAnnual Return
Legacy
11 October 2002
288cChange of Particulars
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
26 October 2001
363aAnnual Return
Legacy
10 August 2001
288cChange of Particulars
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
363aAnnual Return
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288cChange of Particulars
Legacy
17 January 2000
288cChange of Particulars
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Resolution
21 October 1999
RESOLUTIONSResolutions
Memorandum Articles
19 October 1999
MEM/ARTSMEM/ARTS
Resolution
19 October 1999
RESOLUTIONSResolutions
Legacy
14 October 1999
363aAnnual Return
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
363aAnnual Return
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
13 August 1998
288cChange of Particulars
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
22 October 1997
363aAnnual Return
Legacy
24 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
27 October 1996
363aAnnual Return
Memorandum Articles
12 August 1996
MEM/ARTSMEM/ARTS
Legacy
15 November 1995
363x363x
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
8 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 October 1994
363x363x
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
20 February 1994
288288
Legacy
11 February 1994
363x363x
Certificate Change Of Name Company
11 October 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 April 1993
RESOLUTIONSResolutions
Resolution
13 April 1993
RESOLUTIONSResolutions
Legacy
13 April 1993
88(2)R88(2)R
Legacy
13 April 1993
123Notice of Increase in Nominal Capital
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
287Change of Registered Office
Legacy
23 February 1993
225(1)225(1)
Auditors Resignation Company
23 February 1993
AUDAUD
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
8 February 1993
363x363x
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
15 February 1992
363x363x
Legacy
23 December 1991
288288
Legacy
10 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
11 April 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
21 February 1991
288288
Legacy
7 February 1991
363x363x
Legacy
31 January 1991
288288
Legacy
9 January 1991
288288
Legacy
7 November 1990
288288
Legacy
15 October 1990
288288
Legacy
28 September 1990
288288
Resolution
24 May 1990
RESOLUTIONSResolutions
Memorandum Articles
24 May 1990
MEM/ARTSMEM/ARTS
Resolution
24 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
30 March 1990
288288
Legacy
26 March 1990
363363
Legacy
8 February 1990
288288
Legacy
15 January 1990
288288
Legacy
18 December 1989
225(1)225(1)
Legacy
1 November 1989
288288
Legacy
18 September 1989
288288
Legacy
13 September 1989
288288
Legacy
1 June 1989
288288
Legacy
8 May 1989
288288
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
1 November 1988
288288
Legacy
21 September 1988
288288
Legacy
28 July 1988
288288
Legacy
20 April 1988
288288
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
28 March 1988
288288
Legacy
15 February 1988
288288
Accounts With Accounts Type Full
23 March 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
287Change of Registered Office
Legacy
15 May 1986
288288
Accounts With Made Up Date
15 April 1986
AAAnnual Accounts
Accounts With Made Up Date
30 March 1985
AAAnnual Accounts
Accounts With Made Up Date
31 March 1984
AAAnnual Accounts
Accounts With Made Up Date
30 March 1983
AAAnnual Accounts
Accounts With Made Up Date
6 April 1982
AAAnnual Accounts
Accounts With Made Up Date
24 March 1981
AAAnnual Accounts
Accounts With Made Up Date
29 March 1980
AAAnnual Accounts
Accounts With Made Up Date
27 April 1979
AAAnnual Accounts
Accounts With Made Up Date
22 May 1978
AAAnnual Accounts
Accounts With Made Up Date
13 April 1977
AAAnnual Accounts
Accounts With Made Up Date
22 April 1976
AAAnnual Accounts
Accounts With Made Up Date
6 January 1976
AAAnnual Accounts
Accounts With Made Up Date
30 April 1975
AAAnnual Accounts
Certificate Change Of Name Company
7 August 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 December 1956
MISCMISC
Incorporation Company
3 December 1956
NEWINCIncorporation