Background WavePink WaveYellow Wave

CADBURY MONDELEZ PENSION TRUST LIMITED (00938440)

CADBURY MONDELEZ PENSION TRUST LIMITED (00938440) is an active UK company. incorporated on 6 September 1968. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CADBURY MONDELEZ PENSION TRUST LIMITED has been registered for 57 years. Current directors include AINSLEY, Stanley, HAYRE, Gurmukh Singh, HODGIN, Mark Jonathan and 5 others.

Company Number
00938440
Status
active
Type
ltd
Incorporated
6 September 1968
Age
57 years
Address
Bournville Place, Bournville Lane, Birmingham, B30 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AINSLEY, Stanley, HAYRE, Gurmukh Singh, HODGIN, Mark Jonathan, KEENE, Carole Noelle, MABLEY, Simon Philip, MERRY, Paul, PARFREY, Neil, SINCLAIR, Paul Jonathan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADBURY MONDELEZ PENSION TRUST LIMITED

CADBURY MONDELEZ PENSION TRUST LIMITED is an active company incorporated on 6 September 1968 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CADBURY MONDELEZ PENSION TRUST LIMITED was registered 57 years ago.(SIC: 74990)

Status

active

Active since 57 years ago

Company No

00938440

LTD Company

Age

57 Years

Incorporated 6 September 1968

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 24 July 2025 (8 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

CADBURY PENSION TRUST LIMITED
From: 10 July 2008To: 19 May 2016
CADBURY SCHWEPPES PENSION TRUST LIMITED
From: 6 September 1968To: 10 July 2008
Contact
Address

Bournville Place, Bournville Lane Bournville Birmingham, B30 2LU,

Previous Addresses

Bournville Place PO Box 12 Bournville Lane Birmingham West Midlands B30 2LU
From: 6 September 1968To: 5 March 2024
Timeline

68 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 20
Director Left
May 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MORETON, Jon

Active
Bournville, BirminghamB30 2LU
Secretary
Appointed 26 Jul 2024

AINSLEY, Stanley

Active
Bournville, BirminghamB30 2LU
Born October 1956
Director
Appointed 17 Aug 2015

HAYRE, Gurmukh Singh

Active
PO BOX 12, BirminghamB30 2LU
Born August 1962
Director
Appointed 25 May 2022

HODGIN, Mark Jonathan

Active
Bournville, BirminghamB30 2LU
Born September 1966
Director
Appointed 06 Apr 2017

KEENE, Carole Noelle

Active
Bournville, BirminghamB30 2LU
Born December 1966
Director
Appointed 29 Apr 2016

MABLEY, Simon Philip

Active
Bournville, BirminghamB30 2LU
Born July 1965
Director
Appointed 29 Apr 2024

MERRY, Paul

Active
Bournville, BirminghamB30 2LU
Born July 1976
Director
Appointed 22 Mar 2021

PARFREY, Neil

Active
Bournville, BirminghamB30 2LU
Born December 1961
Director
Appointed 19 May 2020

SINCLAIR, Paul Jonathan

Active
Bournville, BirminghamB30 2LU
Born June 1965
Director
Appointed 29 Apr 2023

BROWN, Roy

Resigned
PO BOX 12, BirminghamB30 2LU
Secretary
Appointed 23 Mar 2017
Resigned 20 Sept 2019

EDWARDS, Owen Hugh

Resigned
47b Twatling Road, BirminghamB45 8HS
Secretary
Appointed N/A
Resigned 01 Dec 1997

GARSIDE, Eleanor Ruth

Resigned
Bournville, BirminghamB30 2LU
Secretary
Appointed 20 Sept 2019
Resigned 26 Jul 2024

HAINES, Jenny

Resigned
PO BOX 12, BirminghamB30 2LU
Secretary
Appointed 03 Feb 2011
Resigned 30 Sept 2015

HATCHETT, John Greatorex

Resigned
Manor Stable Park Lane, Leamington SpaCV33 9HX
Secretary
Appointed 01 Dec 1997
Resigned 15 Mar 2005

WHALLEY, Allan

Resigned
PO BOX 12, BirminghamB30 2LU
Secretary
Appointed 28 Sept 2016
Resigned 23 Mar 2017

WHALLEY, Allan

Resigned
Kimblewick, HighamDE55 6EJ
Secretary
Appointed 15 Mar 2005
Resigned 03 Feb 2011

WHITING, John

Resigned
PO BOX 12, BirminghamB30 2LU
Secretary
Appointed 10 Dec 2015
Resigned 28 Sept 2016

ADEY, Kenneth Robert

Resigned
15 Hallstead Road, BirminghamB13 0NT
Born August 1947
Director
Appointed 21 Jul 1993
Resigned 01 Jul 1998

ALLENDER, John

Resigned
150 Corisande Road, BirminghamB29 6RS
Born September 1946
Director
Appointed 04 Jun 1997
Resigned 25 Mar 2000

ARMSTRONG, Melanie Jane

Resigned
6 Richmond Close, AmershamHP6 6UY
Born June 1964
Director
Appointed 01 Oct 2003
Resigned 30 Jun 2007

BAIRD, Peter

Resigned
61 Almond View, PerthPH1 1QQ
Born June 1950
Director
Appointed 28 Feb 2001
Resigned 30 Jun 2015

BENNETT, Diana June

Resigned
21 Norman Road, BirminghamB31 2ES
Born June 1935
Director
Appointed N/A
Resigned 11 Nov 1992

BEXSON, Dennis John

Resigned
Pratts Farm, HorshamRH13 7QJ
Born January 1938
Director
Appointed N/A
Resigned 06 Jan 1992

CARTMELL, Peter Anthony

Resigned
15 Longcroft Avenue, HarpendenAL5 2RD
Born February 1947
Director
Appointed 15 Jul 1992
Resigned 03 Oct 2003

CHAPMAN, Neil

Resigned
PO BOX 12, BirminghamB30 2LU
Born April 1964
Director
Appointed 29 Apr 2016
Resigned 12 Dec 2016

CHICK, Gregory Alan

Resigned
PO BOX 12, BirminghamB30 2LU
Born August 1954
Director
Appointed 07 Jun 2016
Resigned 25 May 2022

COLLINS, Amanda Jane

Resigned
PO BOX 12, BirminghamB30 2LU
Born March 1971
Director
Appointed 12 Dec 2016
Resigned 01 Feb 2024

COPP, Bryan Reginald

Resigned
10 Orchard Road, ChessingtonKT9 1AN
Born December 1937
Director
Appointed 12 Oct 1994
Resigned 26 Dec 1997

COTTON, Lee

Resigned
PO BOX 12, BirminghamB30 2LU
Born December 1965
Director
Appointed 03 Feb 2011
Resigned 21 Mar 2021

CROFTS, David William

Resigned
Manor Cottage Church Road, MarlowSL7 3RU
Born July 1971
Director
Appointed 24 Sept 2007
Resigned 16 Jun 2010

CUMNER, Derek James

Resigned
57 Queens Road, BristolBS31 2NQ
Born February 1946
Director
Appointed 23 Feb 2002
Resigned 06 Sept 2006

DACK, Robert John

Resigned
4 Faraday Avenue, SidcupDA14 4JD
Born April 1971
Director
Appointed N/A
Resigned 04 Jun 1997

DALE, Geoffrey

Resigned
Sion House, HarpendenAL5 2ND
Born December 1938
Director
Appointed N/A
Resigned 06 Sept 2006

DAYLE, Richard Michael

Resigned
Laurel Bank, Hemel HempsteadHP3 0NX
Born March 1966
Director
Appointed 09 Apr 2008
Resigned 31 Oct 2008

DENNIS, Keith William

Resigned
Elderslade High Street, ChinnorOX9 4SJ
Born December 1947
Director
Appointed 01 Dec 1993
Resigned 10 Dec 2003

Persons with significant control

1

Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

263

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Resolution
19 February 2025
RESOLUTIONSResolutions
Memorandum Articles
19 February 2025
MAMA
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Resolution
7 June 2016
RESOLUTIONSResolutions
Resolution
19 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
19 May 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
13 July 2015
RP04RP04
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Resolution
24 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Memorandum Articles
7 February 2012
MEM/ARTSMEM/ARTS
Resolution
7 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Statement Of Companys Objects
18 March 2010
CC04CC04
Resolution
18 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2009
AAAnnual Accounts
Legacy
3 November 2008
288cChange of Particulars
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
287Change of Registered Office
Certificate Change Of Name Company
8 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
23 January 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Resolution
16 May 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
8 December 2005
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
19 January 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
27 January 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
21 November 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 May 2001
AAAnnual Accounts
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
13 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
19 November 1997
AAAnnual Accounts
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288cChange of Particulars
Legacy
19 November 1997
288cChange of Particulars
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 December 1996
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Legacy
3 November 1994
288288
Accounts With Made Up Date
2 November 1994
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
12 November 1993
288288
Accounts With Made Up Date
20 October 1993
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
13 August 1993
288288
Accounts With Made Up Date
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
23 April 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
25 February 1991
363aAnnual Return
Accounts With Made Up Date
11 February 1991
AAAnnual Accounts
Legacy
20 February 1990
363363
Accounts With Made Up Date
20 February 1990
AAAnnual Accounts
Legacy
27 February 1989
363363
Accounts With Made Up Date
27 February 1989
AAAnnual Accounts
Legacy
15 March 1988
363363
Accounts With Made Up Date
15 March 1988
AAAnnual Accounts
Accounts With Made Up Date
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
24 January 1973
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 November 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 September 1968
MISCMISC
Miscellaneous
6 September 1968
MISCMISC