Background WavePink WaveYellow Wave

PRINCESS YACHTS LIMITED (00856633)

PRINCESS YACHTS LIMITED (00856633) is an active UK company. incorporated on 12 August 1965. with registered office in Plymouth. The company operates in the Manufacturing sector, engaged in unknown sic code (30120). PRINCESS YACHTS LIMITED has been registered for 60 years. Current directors include BRATT, Adrian Richard, CLARE, Simon Oliver, GREEN, William Daniel and 4 others.

Company Number
00856633
Status
active
Type
ltd
Incorporated
12 August 1965
Age
60 years
Address
Newport Street, Plymouth, PL1 3QG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30120)
Directors
BRATT, Adrian Richard, CLARE, Simon Oliver, GREEN, William Daniel, LAWRENCE, Andrew, REED, Annie-Jane, SANGER, Ross Christian, SMALE, James Matthew
SIC Codes
30120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCESS YACHTS LIMITED

PRINCESS YACHTS LIMITED is an active company incorporated on 12 August 1965 with the registered office located in Plymouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30120). PRINCESS YACHTS LIMITED was registered 60 years ago.(SIC: 30120)

Status

active

Active since 60 years ago

Company No

00856633

LTD Company

Age

60 Years

Incorporated 12 August 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

PRINCESS YACHTS PLC
From: 14 June 2017To: 14 June 2017
PRINCESS YACHTS INTERNATIONAL PLC
From: 2 August 2001To: 14 June 2017
MARINE PROJECTS (PLYMOUTH) LIMITED
From: 12 August 1965To: 2 August 2001
Contact
Address

Newport Street Stonehouse Plymouth, PL1 3QG,

Timeline

87 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Aug 65
Director Joined
Feb 11
Director Left
Nov 11
Director Joined
May 13
Director Left
Jul 14
Director Left
Feb 15
Director Left
Aug 15
Director Left
Apr 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Feb 18
Director Joined
Mar 18
Loan Secured
May 19
Loan Cleared
May 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Feb 20
Director Left
May 20
Loan Secured
Jul 20
Director Left
Jul 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Sept 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Mar 23
Director Left
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BRATT, Adrian Richard

Active
Newport Street, PlymouthPL1 3QG
Secretary
Appointed 14 Mar 2017

BRATT, Adrian Richard

Active
Newport Street, PlymouthPL1 3QG
Born September 1971
Director
Appointed 05 Jul 2017

CLARE, Simon Oliver

Active
Newport Street, PlymouthPL1 3QG
Born March 1968
Director
Appointed 13 Oct 2023

GREEN, William Daniel

Active
Newport Street, PlymouthPL1 3QG
Born January 1976
Director
Appointed 01 Sept 2004

LAWRENCE, Andrew

Active
Newport Street, PlymouthPL1 3QG
Born June 1980
Director
Appointed 13 Oct 2023

REED, Annie-Jane

Active
Newport Street, PlymouthPL1 3QG
Born May 1974
Director
Appointed 13 Oct 2023

SANGER, Ross Christian

Active
Newport Street, PlymouthPL1 3QG
Born May 1971
Director
Appointed 18 Aug 2025

SMALE, James Matthew

Active
Newport Street, PlymouthPL1 3QG
Born November 1980
Director
Appointed 13 Oct 2023

BURNHAM, David Gordon

Resigned
Carleton Lodge 48 Shorton Road, PaigntonTQ3 1RG
Secretary
Appointed 01 Feb 1994
Resigned 03 Sept 2001

GALE, Russell John

Resigned
15 Cundy Close, PlymouthPL7 4QH
Secretary
Appointed 03 Sept 2001
Resigned 27 Mar 2015

PAGE, John Stanley

Resigned
8 Church Street, LiskeardPL14 3AG
Secretary
Appointed N/A
Resigned 01 Feb 1994

SANGER, Ross Christian

Resigned
Newport Street, PlymouthPL1 3QG
Secretary
Appointed 15 Apr 2015
Resigned 02 Mar 2016

BALMFORTH, Ian

Resigned
Newport Street, PlymouthPL1 3QG
Born June 1964
Director
Appointed 05 Jul 2017
Resigned 31 Oct 2019

BARKER, David John

Resigned
1 Osprey Gardens, PlymouthPL9 8PP
Born July 1953
Director
Appointed 22 Apr 2003
Resigned 05 Apr 2004

BURNHAM, David Gordon

Resigned
Carleton Lodge 48 Shorton Road, PaigntonTQ3 1RG
Born May 1943
Director
Appointed N/A
Resigned 09 Jul 2008

CAHILL, Paul Alexander

Resigned
Newport Street, PlymouthPL1 3QG
Born October 1964
Director
Appointed 31 Aug 2022
Resigned 21 Mar 2025

DUFFIN, Ian Andrew

Resigned
Apartment 20 Clarence, PlymouthPL1 3PA
Born October 1956
Director
Appointed 06 Dec 2004
Resigned 28 Feb 2015

DYOS, Andrew Richard

Resigned
Newport Street, PlymouthPL1 3QG
Born October 1962
Director
Appointed 05 Jul 2017
Resigned 27 Nov 2017

EDGE, John William

Resigned
Moorlawn, Newton AbbotTQ13 7HB
Born May 1943
Director
Appointed N/A
Resigned 29 Feb 1992

GATES, Christopher John

Resigned
Newport Street, PlymouthPL1 3QG
Born December 1961
Director
Appointed 20 Feb 1992
Resigned 02 Aug 2019

HASLAM, Kiran Jay

Resigned
Newport Street, PlymouthPL1 3QG
Born August 1976
Director
Appointed 05 Jul 2017
Resigned 14 Oct 2021

HEDIN, Erik Magni

Resigned
Newport Street, PlymouthPL1 3QG
Born March 1977
Director
Appointed 25 Oct 2024
Resigned 18 Aug 2025

HOOPER, Grant Andres

Resigned
Newport Street, PlymouthPL1 3QG
Born April 1965
Director
Appointed 09 Nov 2017
Resigned 15 Nov 2019

KING, David Stewart

Resigned
Liswell Meadow House, PlymouthPL8 1HP
Born September 1942
Director
Appointed N/A
Resigned 06 Aug 2015

LAMBERT, Richard

Resigned
Newport Street, PlymouthPL1 3QG
Born March 1972
Director
Appointed 01 May 2013
Resigned 30 Jun 2014

LANGMAID, Peter Anthony

Resigned
5 Dormy Avenue, PlymouthPL3 5BX
Born May 1933
Director
Appointed N/A
Resigned 31 Mar 2003

MACKENZIE, Paul George

Resigned
Newport Street, PlymouthPL1 3QG
Born February 1970
Director
Appointed 05 Jul 2017
Resigned 12 Sept 2023

MAXA, Graham Malcolm

Resigned
Newport Street, PlymouthPL1 3QG
Born February 1969
Director
Appointed 05 Jul 2017
Resigned 17 Dec 2024

MORLEY, Peter Kenneth

Resigned
36 Buttlegate, TorpointPL11 3NQ
Born September 1955
Director
Appointed 22 May 1995
Resigned 01 Mar 1996

PEARS, Matthew Anthony

Resigned
Newport Street, PlymouthPL1 3QG
Born April 1972
Director
Appointed 16 Jul 2019
Resigned 17 May 2020

PYLE, David

Resigned
6 Southland Park Road, PlymouthPL9 0HF
Born March 1943
Director
Appointed 01 Sept 1994
Resigned 10 Mar 2016

RIDLEY, Stephen

Resigned
Orchard End, Stoke Sub HamdonTA14 6SN
Born December 1960
Director
Appointed 28 Apr 2003
Resigned 26 Apr 2004

STOYEL, Rodney

Resigned
Hambro House, LondonSW15 4JX
Born June 1949
Director
Appointed 02 Feb 2004
Resigned 05 Apr 2004

TURNER, Paul Michael

Resigned
Newport Street, PlymouthPL1 3QG
Born August 1975
Director
Appointed 26 Feb 2018
Resigned 19 May 2023

VINEY, Michael

Resigned
9 Hatshill Close, PlymouthPL6 8NN
Born November 1938
Director
Appointed N/A
Resigned 04 Aug 1991

Persons with significant control

1

Newport Street, PlymouthPL1 3QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

250

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
14 June 2017
CERT11CERT11
Re Registration Memorandum Articles
14 June 2017
MARMAR
Resolution
14 June 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 June 2017
RR02RR02
Resolution
14 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Accounts With Made Up Date
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Accounts With Made Up Date
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Legacy
23 April 2012
MG01MG01
Legacy
14 April 2012
MG01MG01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Made Up Date
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Made Up Date
24 May 2010
AAAnnual Accounts
Accounts With Made Up Date
8 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Resolution
10 June 2008
RESOLUTIONSResolutions
Resolution
10 June 2008
RESOLUTIONSResolutions
Resolution
10 June 2008
RESOLUTIONSResolutions
Resolution
10 June 2008
RESOLUTIONSResolutions
Resolution
10 June 2008
RESOLUTIONSResolutions
Resolution
10 June 2008
RESOLUTIONSResolutions
Resolution
10 June 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
10 June 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
19 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
363(288)363(288)
Legacy
6 July 2006
288cChange of Particulars
Legacy
22 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Resolution
9 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288bResignation of Director or Secretary
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
386386
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
29 May 2002
AUDAUD
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
2 August 2001
CERT7CERT7
Auditors Report
2 August 2001
AUDRAUDR
Auditors Statement
2 August 2001
AUDSAUDS
Accounts Balance Sheet
2 August 2001
BSBS
Re Registration Memorandum Articles
2 August 2001
MARMAR
Legacy
2 August 2001
43(3)e43(3)e
Legacy
2 August 2001
43(3)43(3)
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
19 July 2001
363sAnnual Return (shuttle)
Resolution
27 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
17 January 1996
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
25 February 1994
288288
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
9 March 1992
288288
Legacy
30 August 1991
288288
Legacy
9 August 1991
363b363b
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363aAnnual Return
Legacy
23 August 1990
88(2)R88(2)R
Legacy
27 June 1990
123Notice of Increase in Nominal Capital
Resolution
27 June 1990
RESOLUTIONSResolutions
Resolution
27 June 1990
RESOLUTIONSResolutions
Resolution
27 June 1990
RESOLUTIONSResolutions
Legacy
1 February 1990
288288
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
13 July 1989
288288
Resolution
4 February 1989
RESOLUTIONSResolutions
Resolution
4 February 1989
RESOLUTIONSResolutions
Legacy
4 February 1989
123Notice of Increase in Nominal Capital
Resolution
4 February 1989
RESOLUTIONSResolutions
Legacy
4 February 1989
88(2)Return of Allotment of Shares
Resolution
23 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Legacy
27 July 1976
363363
Incorporation Company
12 August 1965
NEWINCIncorporation