Background WavePink WaveYellow Wave

EV CARGO GLOBAL FORWARDING LIMITED (00772941)

EV CARGO GLOBAL FORWARDING LIMITED (00772941) is an active UK company. incorporated on 3 September 1963. with registered office in Southall. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. EV CARGO GLOBAL FORWARDING LIMITED has been registered for 62 years. Current directors include CHAPLIN, Bruce James, Mr., COUTTS, Paul William, DAVIS, Mark and 2 others.

Company Number
00772941
Status
active
Type
ltd
Incorporated
3 September 1963
Age
62 years
Address
Emergevest House, Southall, UB2 5ND
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CHAPLIN, Bruce James, Mr., COUTTS, Paul William, DAVIS, Mark, MC ALLISTER, Ian Collin, Mr., ZARIN, Heath Brian
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV CARGO GLOBAL FORWARDING LIMITED

EV CARGO GLOBAL FORWARDING LIMITED is an active company incorporated on 3 September 1963 with the registered office located in Southall. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. EV CARGO GLOBAL FORWARDING LIMITED was registered 62 years ago.(SIC: 52290)

Status

active

Active since 62 years ago

Company No

00772941

LTD Company

Age

62 Years

Incorporated 3 September 1963

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 25 September 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

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

ALLPORT CARGO SERVICES LIMITED
From: 28 December 2012To: 29 October 2020
ALLPORT LIMITED
From: 1 November 1999To: 28 December 2012
ALLPORT FREIGHT LIMITED
From: 31 December 1977To: 1 November 1999
ALLPORT SHIPPING CO.LIMITED
From: 3 September 1963To: 31 December 1977
Contact
Address

Emergevest House 13 Hayes Road Southall, UB2 5ND,

Previous Addresses

Phoenix House Oxford Road Gerrards Cross SL9 7AP England
From: 9 August 2019To: 1 March 2024
Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD
From: 3 September 1963To: 9 August 2019
Timeline

57 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Dec 14
Director Left
Feb 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Secured
Oct 19
Director Left
Apr 20
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Jan 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Feb 22
Loan Secured
Apr 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Left
Oct 23
Loan Secured
Sept 24
Loan Secured
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DAVIS, Mark

Active
13 Hayes Road, SouthallUB2 5ND
Secretary
Appointed 01 Jul 2019

CHAPLIN, Bruce James, Mr.

Active
13 Hayes Road, SouthallUB2 5ND
Born February 1976
Director
Appointed 01 Jan 2025

COUTTS, Paul William

Active
13 Hayes Road, SouthallUB2 5ND
Born November 1956
Director
Appointed 24 Jan 2022

DAVIS, Mark

Active
13 Hayes Road, SouthallUB2 5ND
Born May 1972
Director
Appointed 09 Jul 2019

MC ALLISTER, Ian Collin, Mr.

Active
13 Hayes Road, SouthallUB2 5ND
Born July 1971
Director
Appointed 01 Jan 2025

ZARIN, Heath Brian

Active
13 Hayes Road, SouthallUB2 5ND
Born December 1975
Director
Appointed 30 Nov 2017

BLACKNELL, Terrance Albert

Resigned
37 Whitepit Lane, Flackwell HeathHP10 9HT
Secretary
Appointed N/A
Resigned 30 Apr 2001

HARRIS, Catherine Jayne

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Secretary
Appointed 16 Apr 2018
Resigned 13 Jul 2018

KIRKHOUSE, Mark Adrian

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Secretary
Appointed 30 Apr 2001
Resigned 12 Mar 2018

ARDEN, Brian

Resigned
37 Severns Field, EppingCM16 5AP
Born February 1942
Director
Appointed N/A
Resigned 01 Apr 1995

BINGLEY, Alan William

Resigned
17 Church Road, HalsteadCO9 2PL
Born August 1942
Director
Appointed N/A
Resigned 31 Dec 2007

BLACKNELL, Terrance Albert

Resigned
37 Whitepit Lane, Flackwell HeathHP10 9HT
Born March 1939
Director
Appointed N/A
Resigned 30 Apr 2001

BRIGGS, Douglas Campbell

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born March 1963
Director
Appointed 14 Nov 2013
Resigned 03 Nov 2017

BUNTROCK, Clyde Andrew

Resigned
Oxford Road, Gerrards CrossSL9 7AP
Born October 1972
Director
Appointed 26 Jun 2019
Resigned 07 Dec 2022

BYRNE, Michael Adrian

Resigned
12 Ouseley Lodge, Old WindsorSL4 2SQ
Born November 1943
Director
Appointed N/A
Resigned 10 Dec 2008

CARGILL, Christopher

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born January 1954
Director
Appointed N/A
Resigned 24 Feb 2013

CHANDRA, Muriel Anne

Resigned
13 Hayes Road, SouthallUB2 5ND
Born August 1977
Director
Appointed 24 Jan 2022
Resigned 01 Jan 2025

CLAYTON, Daniel Mark

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born April 1966
Director
Appointed 26 Jun 2013
Resigned 18 Feb 2015

CLAYTON, John

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born September 1936
Director
Appointed N/A
Resigned 23 Dec 2010

CLAYTON, Margaret

Resigned
Northerwood Farm, LyndhurstSO43 7AY
Born April 1939
Director
Appointed N/A
Resigned 03 Nov 2006

CORKER, Alan Charles

Resigned
Little Mallet, Abinger HammerRH5 6RP
Born January 1949
Director
Appointed N/A
Resigned 04 Sept 1996

DAVIS, Derek

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born December 1945
Director
Appointed N/A
Resigned 23 Dec 2010

DEAKIN, Philip James

Resigned
Oxford Road, Gerrards CrossSL9 7AP
Born October 1969
Director
Appointed 07 Dec 2022
Resigned 30 Sept 2023

DEVANY, John Robert

Resigned
64 Grove Road, WindsorSL4 1HS
Born December 1960
Director
Appointed N/A
Resigned 04 Sept 1996

GRAY, Jeremy Martin

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born August 1957
Director
Appointed N/A
Resigned 25 Feb 2019

KIRKHOUSE, Mark Adrian

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born April 1963
Director
Appointed 01 Feb 2002
Resigned 30 Nov 2017

LAU, Shek Yau John

Resigned
Oxford Road, Gerrards CrossSL9 7AP
Born August 1947
Director
Appointed 23 Dec 2010
Resigned 08 Dec 2020

LOVE, Matthew Neale

Resigned
Oxford Road, Gerrards CrossSL9 7AP
Born July 1987
Director
Appointed 26 Jun 2019
Resigned 31 Oct 2021

MCCANN, John

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born May 1945
Director
Appointed 19 Apr 2004
Resigned 01 Jul 2010

MCGURIN, Charles

Resigned
Oxford Road, Gerrards CrossSL9 7AP
Born September 1965
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2020

NICHOL, Glen John

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born January 1945
Director
Appointed N/A
Resigned 31 Dec 2013

QUISH, Michael James

Resigned
21 Betham Road, Greenwood
Born June 1957
Director
Appointed N/A
Resigned 17 Feb 1995

RIDDELL, Julia Ann

Resigned
Oxford Road, Gerrards CrossSL9 7AP
Born April 1982
Director
Appointed 24 Jan 2022
Resigned 07 Dec 2022

SALE, Keith

Resigned
63 Cliff Road, FelixstoweIP11 9SH
Born November 1943
Director
Appointed N/A
Resigned 31 Dec 2008

SIEBER, Peter David

Resigned
55a Parkfield Road, IckenhamUB10 8LW
Born July 1964
Director
Appointed 01 Sept 1994
Resigned 04 Sept 1996

Persons with significant control

1

13 Hayes Road, SouthallUB2 5ND

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

303

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Change To A Person With Significant Control
18 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
10 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Mortgage Charge Whole Cease And Release With Charge Number
12 January 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 January 2018
MR05Certification of Charge
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Resolution
8 January 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 December 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 October 2012
MISCMISC
Miscellaneous
26 September 2012
MISCMISC
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Memorandum Articles
19 July 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Legacy
11 February 2011
MG01MG01
Legacy
31 January 2011
MG01MG01
Legacy
31 January 2011
MG01MG01
Resolution
28 January 2011
RESOLUTIONSResolutions
Legacy
28 January 2011
MG01MG01
Legacy
28 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Legacy
14 October 2010
MG02MG02
Legacy
14 October 2010
MG02MG02
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Legacy
18 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 May 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 June 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
363aAnnual Return
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 June 2006
AAAnnual Accounts
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 February 2006
403aParticulars of Charge Subject to s859A
Legacy
16 February 2006
403aParticulars of Charge Subject to s859A
Legacy
16 February 2006
403aParticulars of Charge Subject to s859A
Legacy
16 February 2006
403aParticulars of Charge Subject to s859A
Legacy
16 February 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
287Change of Registered Office
Legacy
18 August 2004
287Change of Registered Office
Legacy
21 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 June 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 June 2002
AAAnnual Accounts
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
13 June 2001
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 June 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
8 June 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
13 September 1997
403b403b
Legacy
21 August 1997
395Particulars of Mortgage or Charge
Legacy
30 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 May 1997
AAAnnual Accounts
Resolution
20 February 1997
RESOLUTIONSResolutions
Resolution
20 February 1997
RESOLUTIONSResolutions
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
288cChange of Particulars
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
26 June 1996
288288
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
30 April 1996
88(2)R88(2)R
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
5 February 1996
288288
Legacy
27 October 1995
88(2)R88(2)R
Legacy
27 October 1995
123Notice of Increase in Nominal Capital
Resolution
27 October 1995
RESOLUTIONSResolutions
Legacy
12 October 1995
88(3)88(3)
Legacy
12 October 1995
88(2)R88(2)R
Legacy
12 October 1995
88(2)R88(2)R
Legacy
12 October 1995
88(2)R88(2)R
Legacy
12 October 1995
88(2)R88(2)R
Legacy
12 October 1995
88(2)R88(2)R
Legacy
12 October 1995
88(2)R88(2)R
Resolution
11 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
25 April 1995
288288
Legacy
22 March 1995
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Legacy
3 October 1994
395Particulars of Mortgage or Charge
Legacy
3 October 1994
395Particulars of Mortgage or Charge
Legacy
3 October 1994
395Particulars of Mortgage or Charge
Legacy
18 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 June 1994
AAAnnual Accounts
Legacy
21 April 1994
288288
Legacy
7 March 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1993
AAAnnual Accounts
Legacy
23 February 1993
363x363x
Memorandum Articles
13 November 1992
MEM/ARTSMEM/ARTS
Legacy
1 November 1992
88(2)R88(2)R
Resolution
1 November 1992
RESOLUTIONSResolutions
Resolution
1 November 1992
RESOLUTIONSResolutions
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Resolution
24 August 1992
RESOLUTIONSResolutions
Legacy
24 August 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
5 June 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
31 January 1992
288288
Legacy
31 January 1992
363b363b
Legacy
6 August 1991
288288
Accounts With Accounts Type Full Group
5 July 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
19 February 1991
288288
Legacy
28 January 1991
288288
Accounts With Accounts Type Full Group
22 October 1990
AAAnnual Accounts
Resolution
20 July 1990
RESOLUTIONSResolutions
Resolution
20 July 1990
RESOLUTIONSResolutions
Legacy
24 April 1990
288288
Legacy
20 April 1990
288288
Legacy
26 February 1990
363363
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Legacy
2 February 1990
88(2)O88(2)O
Legacy
2 February 1990
88(3)88(3)
Legacy
26 January 1990
88(2)P88(2)P
Legacy
10 August 1989
395Particulars of Mortgage or Charge
Legacy
19 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 July 1989
AAAnnual Accounts
Legacy
4 July 1989
88(3)88(3)
Legacy
21 June 1989
88(2)C88(2)C
Legacy
16 May 1989
123Notice of Increase in Nominal Capital
Resolution
16 May 1989
RESOLUTIONSResolutions
Resolution
16 May 1989
RESOLUTIONSResolutions
Legacy
16 May 1989
288288
Legacy
19 April 1989
363363
Accounts With Accounts Type Full Group
6 October 1988
AAAnnual Accounts
Legacy
20 June 1988
288288
Legacy
19 April 1988
288288
Legacy
19 April 1988
288288
Legacy
1 February 1988
363363
Legacy
14 January 1988
288288
Legacy
7 January 1988
288288
Legacy
20 September 1987
288288
Legacy
20 September 1987
288288
Accounts With Accounts Type Full Group
11 August 1987
AAAnnual Accounts
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
288288
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Legacy
30 June 1986
288288
Certificate Change Of Name Company
16 February 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 September 1963
MISCMISC