Background WavePink WaveYellow Wave

HUBEXO NORTH UK LIMITED (00978271)

HUBEXO NORTH UK LIMITED (00978271) is an active UK company. incorporated on 28 April 1970. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 3 other business activities. HUBEXO NORTH UK LIMITED has been registered for 55 years. Current directors include BAILEY, David John, KEIT, Joanne Mary.

Company Number
00978271
Status
active
Type
ltd
Incorporated
28 April 1970
Age
55 years
Address
The Old Post Office, Newcastle Upon Tyne, NE1 1RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BAILEY, David John, KEIT, Joanne Mary
SIC Codes
47910, 58290, 63990, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUBEXO NORTH UK LIMITED

HUBEXO NORTH UK LIMITED is an active company incorporated on 28 April 1970 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 3 other business activities. HUBEXO NORTH UK LIMITED was registered 55 years ago.(SIC: 47910, 58290, 63990, 71111)

Status

active

Active since 55 years ago

Company No

00978271

LTD Company

Age

55 Years

Incorporated 28 April 1970

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

NBS ENTERPRISES LIMITED
From: 26 September 2024To: 12 February 2025
HUBEXO NORTH UK LIMITED
From: 25 September 2024To: 26 September 2024
NBS ENTERPRISES LIMITED
From: 2 June 2020To: 25 September 2024
RIBA ENTERPRISES LTD
From: 28 March 2002To: 2 June 2020
RIBA COMPANIES LIMITED
From: 30 May 1986To: 28 March 2002
R.I.B.A. SERVICES LIMITED
From: 28 April 1970To: 30 May 1986
Contact
Address

The Old Post Office St. Nicholas Street Newcastle Upon Tyne, NE1 1RH,

Previous Addresses

Standard House 15 Bonhill Street London EC2P 2EA
From: 28 April 1970To: 1 April 2014
Timeline

73 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
May 10
Director Left
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
May 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Loan Cleared
Jul 17
Loan Cleared
Mar 18
Director Left
Apr 18
Director Left
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
May 21
Loan Cleared
Oct 21
Director Left
May 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
63
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BAILEY, David John

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born May 1971
Director
Appointed 06 Feb 2026

KEIT, Joanne Mary

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born January 1982
Director
Appointed 04 Nov 2024

BEALE, Gerald Montague

Resigned
27 Cheyne Court, LondonSW3 5TR
Secretary
Appointed N/A
Resigned 31 Jul 1996

BLAXALL, Christopher Stanley

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Secretary
Appointed 10 Dec 2018
Resigned 31 Mar 2021

CROSBY, John Langton

Resigned
Turnpike Walk, Stockton-On-TeesTS21 3NP
Secretary
Appointed 15 Feb 2012
Resigned 16 Oct 2012

DENNER, Geoff Michael

Resigned
Greeba, NewburyRG14 7JJ
Secretary
Appointed 01 Jan 2003
Resigned 15 Feb 2012

HORNER, Michael Frank

Resigned
3 Bunyan Close, TringHP23 5PS
Secretary
Appointed 01 Aug 1996
Resigned 01 Jan 2003

PEEL, Irena Dawn

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Secretary
Appointed 25 Apr 2013
Resigned 31 Aug 2018

ACKLAND, James Bryant

Resigned
8 Cheyne Road, BristolBS9 2DH
Born July 1924
Director
Appointed N/A
Resigned 17 Jul 1996

ALLOTT, Ronald Anthony

Resigned
41 Lindisfarne Close, Newcastle Upon TyneNE2 2HT
Born May 1935
Director
Appointed N/A
Resigned 11 Feb 1999

BAILEY, Timothy Guy

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born September 1964
Director
Appointed 11 Mar 2016
Resigned 31 May 2018

BEALE, Gerald Montague

Resigned
27 Cheyne Court, LondonSW3 5TR
Born December 1925
Director
Appointed N/A
Resigned 31 Jul 1996

BEAUMONT, Ben

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born September 1940
Director
Appointed 15 Sept 2011
Resigned 06 Sept 2015

BERGLUND, Martin

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born August 1986
Director
Appointed 15 Dec 2023
Resigned 04 Nov 2024

BINSTED, Dagmar

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born February 1973
Director
Appointed 09 Sept 2009
Resigned 16 Jul 2015

BLAXALL, Christopher Stanley

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born January 1957
Director
Appointed 10 Dec 2018
Resigned 31 Mar 2021

BROHIER, Clement Irwin

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born April 1960
Director
Appointed 29 Jun 2016
Resigned 08 Jun 2018

BROOK, Matthew Donald

Resigned
Standard House, LondonEC2P 2EA
Born May 1975
Director
Appointed 12 Nov 2009
Resigned 31 May 2013

BROOKS, Donald

Resigned
10 Lodge Gardens, GosportPO12 3PY
Born June 1929
Director
Appointed N/A
Resigned 30 Jun 1994

CARR, Clive Emsley Bracewell Lascelles

Resigned
4 Pelham Place, LondonSW7 2NH
Born May 1934
Director
Appointed N/A
Resigned 31 Dec 2015

CLAGUE, Andrew Charlesworth

Resigned
The Old Rectory Cottage, CanterburyCT3 1QN
Born May 1951
Director
Appointed 16 Jul 1997
Resigned 23 Jul 2003

CRICHTON, Stuart Charles

Resigned
19 Queens Road, RichmondTW10 6JW
Born April 1952
Director
Appointed 11 Feb 1999
Resigned 13 Jun 2002

CROSBY, John Langton

Resigned
Turnpike Walk, Stockton-On-TeesTS21 3NP
Born June 1974
Director
Appointed 15 Feb 2012
Resigned 16 Oct 2012

DALTRY, Christopher David

Resigned
The Coach House, HexhamNE46 1HW
Born November 1941
Director
Appointed 19 May 1993
Resigned 31 Mar 2002

DENNER, Geoff Michael

Resigned
Greeba, NewburyRG14 7JJ
Born February 1947
Director
Appointed 01 Feb 1995
Resigned 15 Feb 2012

DERBYSHIRE, Benjamin Charles Edward

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born May 1953
Director
Appointed 18 Oct 2016
Resigned 05 Jun 2017

ENGMAN, Johnny

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born April 1977
Director
Appointed 28 Feb 2021
Resigned 15 Dec 2023

FLOWITT, Richard Whitcombe

Resigned
The Little Fort New Way, GodalmingGU7 2JH
Born March 1935
Director
Appointed 19 May 1993
Resigned 15 Jul 1998

FOSTER, Paul Guy

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born August 1965
Director
Appointed 27 Nov 2015
Resigned 30 Apr 2018

FRANCIS, Graham John

Resigned
84 Muswell Hill Road, LondonN10 3JR
Born November 1945
Director
Appointed 24 Jul 2003
Resigned 18 Jun 2009

GRAHAM, Gordon

Resigned
The Reform Club, LondonSW1
Born June 1920
Director
Appointed N/A
Resigned 24 Nov 1992

HACKNEY, Roderick Peter

Resigned
Shaw Bottom Farm, LeekST13 8UQ
Born March 1942
Director
Appointed 02 Jun 1995
Resigned 18 Jul 2001

HAWORTH, Russell Adam

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born September 1971
Director
Appointed 01 Apr 2022
Resigned 04 Nov 2024

HENNESSY, Catherine

Resigned
12 Palatine Road, LondonN16 8SX
Born November 1960
Director
Appointed 15 Jul 1998
Resigned 08 Sept 2004

HICKIE, Michael James

Resigned
The Haven, ExeterEX6 7XZ
Born April 1947
Director
Appointed 19 Jul 2000
Resigned 06 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
St Nicholas Street, Newcastle Upon TyneNE1 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Portland Place, LondonW1B 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

307

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
28 February 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Full
20 December 2024
AAMDAAMD
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Resolution
27 May 2021
RESOLUTIONSResolutions
Memorandum Articles
27 May 2021
MAMA
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Certificate Change Of Name Company
2 June 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Resolution
9 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Sail Address Company
6 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 June 2013
AD03Change of Location of Company Records
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
28 November 2007
AUDAUD
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
5 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
26 July 2004
AUDAUD
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
287Change of Registered Office
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
287Change of Registered Office
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
287Change of Registered Office
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
8 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
6 October 1995
88(2)R88(2)R
Legacy
14 August 1995
288288
Legacy
7 July 1995
88(2)R88(2)R
Legacy
4 July 1995
288288
Legacy
20 June 1995
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
2 June 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
288288
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
88(2)R88(2)R
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
20 July 1994
88(2)R88(2)R
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Resolution
13 March 1994
RESOLUTIONSResolutions
Memorandum Articles
3 December 1993
MEM/ARTSMEM/ARTS
Resolution
3 December 1993
RESOLUTIONSResolutions
Legacy
7 October 1993
88(2)Return of Allotment of Shares
Legacy
13 July 1993
88(2)R88(2)R
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
11 December 1992
88(2)R88(2)R
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
10 June 1992
363b363b
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
31 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
17 June 1991
363b363b
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
23 March 1990
288288
Legacy
16 February 1990
88(2)R88(2)R
Legacy
14 February 1990
88(2)R88(2)R
Legacy
2 February 1990
288288
Legacy
23 June 1989
363363
Accounts With Accounts Type Full Group
12 May 1989
AAAnnual Accounts
Legacy
12 July 1988
363363
Accounts With Accounts Type Full Group
17 May 1988
AAAnnual Accounts
Legacy
18 April 1988
123Notice of Increase in Nominal Capital
Legacy
18 March 1988
288288
Legacy
29 January 1988
288288
Memorandum Articles
11 November 1987
MEM/ARTSMEM/ARTS
Legacy
3 September 1987
288288
Legacy
16 August 1987
363363
Accounts With Made Up Date
9 July 1987
AAAnnual Accounts
Legacy
22 May 1987
288288
Legacy
3 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Legacy
20 October 1986
288288
Legacy
6 August 1986
288288
Legacy
3 July 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
30 May 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1986
GAZ(U)GAZ(U)
Miscellaneous
28 April 1970
MISCMISC