Background WavePink WaveYellow Wave

WEST SOMERSET RAILWAY PUBLIC LIMITED COMPANY (01010188)

WEST SOMERSET RAILWAY PUBLIC LIMITED COMPANY (01010188) is an active UK company. incorporated on 5 May 1971. with registered office in Somerset. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. WEST SOMERSET RAILWAY PUBLIC LIMITED COMPANY has been registered for 54 years. Current directors include BOSWELL, Joy Rosalind, COURTNEY, Francis Moor, JOACHIM, Rowan Elisabeth Margaret and 3 others.

Company Number
01010188
Status
active
Type
plc
Incorporated
5 May 1971
Age
54 years
Address
The Railway Station, Somerset, TA24 5BG
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BOSWELL, Joy Rosalind, COURTNEY, Francis Moor, JOACHIM, Rowan Elisabeth Margaret, JONES-PRATT, Jonathan, SMITH, Malcolm David, WICHARD, Robin Jeremy
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST SOMERSET RAILWAY PUBLIC LIMITED COMPANY

WEST SOMERSET RAILWAY PUBLIC LIMITED COMPANY is an active company incorporated on 5 May 1971 with the registered office located in Somerset. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. WEST SOMERSET RAILWAY PUBLIC LIMITED COMPANY was registered 54 years ago.(SIC: 49100)

Status

active

Active since 54 years ago

Company No

01010188

PLC Company

Age

54 Years

Incorporated 5 May 1971

Size

N/A

Accounts

ARD: 30/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

The Railway Station Minehead Somerset, TA24 5BG,

Timeline

129 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
May 71
Funding Round
Feb 10
Funding Round
Jun 10
Funding Round
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
May 11
Director Joined
Aug 11
Director Joined
Nov 11
Funding Round
Jan 12
Director Left
Apr 12
Director Joined
May 12
Funding Round
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Jan 13
Funding Round
Jan 13
Director Joined
Feb 13
Funding Round
May 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jan 14
Funding Round
Jun 14
Funding Round
Jun 14
Loan Cleared
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Funding Round
Feb 15
Funding Round
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Funding Round
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Jan 16
Funding Round
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Feb 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Loan Secured
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Funding Round
May 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Jan 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Oct 20
Director Left
Dec 20
Director Joined
Jan 21
Funding Round
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Mar 22
Director Left
Apr 22
Funding Round
May 22
Funding Round
May 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
May 23
Funding Round
May 23
Funding Round
May 23
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Funding Round
May 24
Director Left
Aug 24
Funding Round
May 25
Loan Cleared
Oct 25
Funding Round
Apr 26
31
Funding
90
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FOUR FIFTY PARTNERSHIP LIMITED

Active
Boulevard, Weston-Super-MareBS23 1NF
Corporate secretary
Appointed 11 Jan 2019

BOSWELL, Joy Rosalind

Active
Boulevard, Weston-Super-MareBS23 1NF
Born September 1968
Director
Appointed 29 Jan 2021

COURTNEY, Francis Moor

Active
MineheadTA24 5BG
Born February 1945
Director
Appointed 24 Feb 2021

JOACHIM, Rowan Elisabeth Margaret

Active
MineheadTA24 5BG
Born March 1977
Director
Appointed 21 Feb 2023

JONES-PRATT, Jonathan

Active
The Railway Station, SomersetTA24 5BG
Born November 1983
Director
Appointed 13 Sept 2018

SMITH, Malcolm David

Active
MineheadTA24 5BG
Born October 1955
Director
Appointed 29 Apr 2024

WICHARD, Robin Jeremy

Active
MineheadTA24 5BG
Born May 1959
Director
Appointed 29 Apr 2024

COLEBY, Ian Kenneth

Resigned
The Railway Station, SomersetTA24 5BG
Secretary
Appointed 01 Apr 2017
Resigned 02 May 2018

EVENS, Geoffrey William

Resigned
The Railway Station, SomersetTA24 5BG
Secretary
Appointed 01 Jan 2005
Resigned 27 Jul 2013

LIZARS, Roger Lancaster

Resigned
Badgers, MineheadTA24 6HN
Secretary
Appointed N/A
Resigned 01 Jan 2005

MAW, Richard

Resigned
The Railway Station, SomersetTA24 5BG
Secretary
Appointed 23 Feb 2018
Resigned 11 Jan 2019

PATEMAN, Geoffrey William

Resigned
The Railway Station, SomersetTA24 5BG
Secretary
Appointed 27 Jul 2013
Resigned 31 Mar 2017

ADAMS, Nigel Paul

Resigned
439a Topsham Road, ExeterEX2 7AF
Born December 1953
Director
Appointed 25 Apr 2009
Resigned 25 May 2012

ALDRIDGE, Ian William

Resigned
The Railway Station, SomersetTA24 5BG
Born June 1947
Director
Appointed 26 Jan 2013
Resigned 19 Jul 2015

AUGER, Richard Barry

Resigned
The Railway Station, SomersetTA24 5BG
Born October 1946
Director
Appointed 25 Jun 2005
Resigned 02 May 2019

AUSTIN, Christopher Anthony

Resigned
20a Park Road, BromleyBR1 3HP
Born May 1945
Director
Appointed N/A
Resigned 27 Sept 2008

BAKER, David Edward

Resigned
The Railway Station, SomersetTA24 5BG
Born January 1941
Director
Appointed 20 Oct 2012
Resigned 01 Jul 2016

BOLT, Christopher Wesley

Resigned
The Railway Station, SomersetTA24 5BG
Born October 1953
Director
Appointed 18 Oct 2014
Resigned 24 Jun 2017

BROWN, Martin Hughes

Resigned
MineheadTA24 5BG
Born May 1953
Director
Appointed 28 Mar 2019
Resigned 16 Feb 2021

CASTLEDINE, Andrew John

Resigned
MineheadTA24 5BG
Born October 1980
Director
Appointed 30 Jul 2020
Resigned 14 Feb 2023

COLEBY, Ian Kenneth

Resigned
The Railway Station, SomersetTA24 5BG
Born January 1962
Director
Appointed 28 Oct 2015
Resigned 05 Nov 2018

CONIBEARE, Paul William

Resigned
The Railway Station, SomersetTA24 5BG
Born June 1963
Director
Appointed 21 Jul 2018
Resigned 28 Jun 2019

CONIBEARE, Paul William

Resigned
The Railway Station, SomersetTA24 5BG
Born June 1963
Director
Appointed 19 Jan 2018
Resigned 23 Jun 2018

COOPER, Mervyn Roger Downham

Resigned
97 South Road, TauntonTA1 3EA
Born April 1949
Director
Appointed 25 Nov 2000
Resigned 26 Jun 2004

COURTNEY, Francis Moor

Resigned
The Railway Station, SomersetTA24 5BG
Born February 1945
Director
Appointed 29 Jul 2017
Resigned 08 May 2018

COURTNEY, Frank Moor

Resigned
The Railway Station, SomersetTA24 5BG
Born February 1945
Director
Appointed 21 Jul 2018
Resigned 30 Apr 2019

COX, Geofrey Malcolm

Resigned
The Railway Station, SomersetTA24 5BG
Born September 1948
Director
Appointed 28 Oct 2015
Resigned 01 Jul 2016

CRUDGE, Brian John

Resigned
22 Stoke Road, TauntonTA1 3EJ
Born September 1941
Director
Appointed 26 Feb 1994
Resigned 02 Apr 2008

DAVIDGE, Kenneth James

Resigned
The Railway Station, SomersetTA24 5BG
Born July 1949
Director
Appointed 28 Oct 2015
Resigned 16 Oct 2017

DAVIES, Humphrey Robert

Resigned
The Railway Station, SomersetTA24 5BG
Born August 1945
Director
Appointed 27 Jan 1996
Resigned 31 Dec 2016

DIEJOMAOH, Arthur Akpovona

Resigned
MineheadTA24 5BG
Born July 1965
Director
Appointed 25 Sept 2021
Resigned 23 Mar 2023

DONNER, John Melville

Resigned
Heddon Oak House, TauntonTA4 4BJ
Born July 1930
Director
Appointed N/A
Resigned 25 Jun 2005

DOWRICK, Christopher William James

Resigned
Tresilian, MineheadTA24 6JZ
Born September 1929
Director
Appointed N/A
Resigned 23 Jun 2012

EVENS, Geoffrey William

Resigned
The Railway Station, SomersetTA24 5BG
Born September 1950
Director
Appointed 25 Sept 2004
Resigned 23 Jun 2018

FAULKNER, Richard Oliver, Lord Faulkner Of Worcester

Resigned
13 Wilton Crescent, LondonSW19 3QY
Born March 1946
Director
Appointed 30 Oct 2004
Resigned 29 Oct 2005
Fundings
Financials
Latest Activities

Filing History

378

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Capital Allotment Shares
15 April 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Resolution
3 October 2023
RESOLUTIONSResolutions
Memorandum Articles
3 October 2023
MAMA
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Resolution
16 September 2019
RESOLUTIONSResolutions
Memorandum Articles
2 September 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 February 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Resolution
16 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
7 September 2016
AR01AR01
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Bulk List Shareholders
18 June 2014
AR01AR01
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Termination Secretary Company With Name
23 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
21 May 2013
AR01AR01
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Change Person Secretary Company With Change Date
16 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Resolution
24 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
31 May 2011
AR01AR01
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
2 June 2010
AR01AR01
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Miscellaneous
30 December 2009
MISCMISC
Legacy
18 June 2009
363aAnnual Return
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
363sAnnual Return (shuttle)
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
88(2)R88(2)R
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
88(2)R88(2)R
Legacy
4 May 2007
88(2)O88(2)O
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
88(2)R88(2)R
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
88(2)R88(2)R
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
88(2)R88(2)R
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
88(2)R88(2)R
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
2 February 2005
88(2)R88(2)R
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
88(2)R88(2)R
Accounts With Accounts Type Full
11 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
88(2)R88(2)R
Legacy
26 July 2002
123Notice of Increase in Nominal Capital
Resolution
26 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
88(2)R88(2)R
Legacy
8 January 2002
88(2)R88(2)R
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
88(2)R88(2)R
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
88(2)R88(2)R
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
17 May 2000
88(2)R88(2)R
Legacy
18 February 2000
88(2)R88(2)R
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
88(2)R88(2)R
Legacy
19 January 1999
88(2)R88(2)R
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
88(2)R88(2)R
Legacy
5 February 1998
88(2)R88(2)R
Legacy
18 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
88(2)R88(2)R
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
88(2)R88(2)R
Legacy
10 September 1996
88(2)R88(2)R
Legacy
18 June 1996
288288
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
21 May 1996
88(2)R88(2)R
Legacy
8 March 1996
88(2)R88(2)R
Legacy
20 December 1995
288288
Legacy
19 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Legacy
23 May 1995
88(2)Return of Allotment of Shares
Legacy
20 April 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
88(2)R88(2)R
Legacy
18 November 1994
288288
Legacy
27 October 1994
88(2)R88(2)R
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
PROSPPROSP
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Legacy
15 April 1994
88(2)R88(2)R
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
23 February 1994
88(2)Return of Allotment of Shares
Legacy
5 September 1993
88(2)R88(2)R
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
10 June 1993
88(2)R88(2)R
Legacy
12 January 1993
88(2)R88(2)R
Legacy
16 November 1992
288288
Legacy
15 October 1992
88(2)R88(2)R
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
23 July 1992
288288
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
16 June 1992
88(2)R88(2)R
Resolution
12 August 1991
RESOLUTIONSResolutions
Legacy
10 July 1991
88(2)R88(2)R
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Legacy
30 April 1991
88(2)R88(2)R
Legacy
8 April 1991
288288
Legacy
8 April 1991
288288
Legacy
4 July 1990
363363
Legacy
11 June 1990
88(2)R88(2)R
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
225(1)225(1)
Legacy
7 February 1990
288288
Legacy
7 February 1990
88(2)Return of Allotment of Shares
Legacy
7 February 1990
88(2)Return of Allotment of Shares
Legacy
5 February 1990
288288
Legacy
13 December 1989
88(2)R88(2)R
Legacy
11 August 1989
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
28 April 1989
288288
Legacy
16 March 1989
PROSPPROSP
Legacy
1 March 1989
288288
Resolution
27 January 1989
RESOLUTIONSResolutions
Resolution
17 January 1989
RESOLUTIONSResolutions
Legacy
17 January 1989
123Notice of Increase in Nominal Capital
Legacy
17 January 1989
123Notice of Increase in Nominal Capital
Legacy
19 December 1988
123Notice of Increase in Nominal Capital
Legacy
20 October 1988
288288
Legacy
11 July 1988
PUC 2PUC 2
Legacy
7 June 1988
363363
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
18 April 1988
PUC 2PUC 2
Legacy
19 January 1988
353353
Legacy
24 November 1987
PUC 2PUC 2
Legacy
24 November 1987
PUC 2PUC 2
Legacy
19 October 1987
363363
Legacy
9 October 1987
288288
Legacy
5 August 1987
PUC(U)PUC(U)
Legacy
11 June 1987
353353
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
8 April 1987
395Particulars of Mortgage or Charge
Legacy
6 March 1987
288288
Legacy
19 January 1987
PUC(U)PUC(U)
Legacy
5 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
PUC(U)PUC(U)
Legacy
17 September 1986
363363
Legacy
7 August 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Legacy
3 June 1986
288288
Miscellaneous
30 January 1982
MISCMISC
Resolution
26 March 1976
RESOLUTIONSResolutions
Legacy
10 November 1975
395Particulars of Mortgage or Charge
Incorporation Company
5 May 1971
NEWINCIncorporation