Background WavePink WaveYellow Wave

VINARCHY EUROPE LIMITED (01072796)

VINARCHY EUROPE LIMITED (01072796) is an active UK company. incorporated on 20 September 1972. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VINARCHY EUROPE LIMITED has been registered for 53 years. Current directors include ALMOND, Amanda Claire, BUCKLEY, Julian Alexander.

Company Number
01072796
Status
active
Type
ltd
Incorporated
20 September 1972
Age
53 years
Address
Thomas Hardy House, Weybridge, KT13 8TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALMOND, Amanda Claire, BUCKLEY, Julian Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINARCHY EUROPE LIMITED

VINARCHY EUROPE LIMITED is an active company incorporated on 20 September 1972 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VINARCHY EUROPE LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01072796

LTD Company

Age

53 Years

Incorporated 20 September 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 13 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

ACCOLADE WINES EUROPE LIMITED
From: 24 June 2011To: 4 June 2025
CONSTELLATION WINES EUROPE LIMITED
From: 4 August 2003To: 24 June 2011
BRL HARDY EUROPE LIMITED
From: 1 July 1994To: 4 August 2003
BRL HARDY (UK) LIMITED
From: 10 May 1993To: 1 July 1994
WHICLAR & GORDON WINES LIMITED
From: 22 January 1990To: 10 May 1993
WHICLAR WINES LIMITED
From: 20 September 1972To: 22 January 1990
Contact
Address

Thomas Hardy House 2 Heath Road Weybridge, KT13 8TB,

Previous Addresses

Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
From: 24 June 2011To: 2 October 2015
Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR
From: 20 September 1972To: 24 June 2011
Timeline

52 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ARNFIELD, Danielle Louise

Active
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 22 Sept 2025

ALMOND, Amanda Claire

Active
2 Heath Road, WeybridgeKT13 8TB
Born September 1972
Director
Appointed 22 Sept 2025

BUCKLEY, Julian Alexander

Active
2 Heath Road, WeybridgeKT13 8TB
Born December 1977
Director
Appointed 13 Jan 2026

CLOTHIER, Esther

Resigned
The Guildway, GuildfordGU3 1LR
Secretary
Appointed 08 Jul 2011
Resigned 07 Aug 2013

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Secretary
Appointed 29 Sept 2003
Resigned 31 Mar 2008

GLENNIE, Helen Margaret

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Secretary
Appointed 17 Feb 2010
Resigned 18 Oct 2010

HUGHES, David John

Resigned
The Guildway, GuildfordGU3 1LR
Secretary
Appointed 31 Jan 2011
Resigned 08 Jul 2011

MALHOTRA, Deepak Kumar

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Secretary
Appointed 31 Mar 2008
Resigned 31 Jan 2011

MARCIANDI, Paul Julian

Resigned
Wellstead 79 Wray Park Road, ReigateRH2 0EQ
Secretary
Appointed 07 Sept 1992
Resigned 16 Sept 2002

MULLEN, Jon Patrick

Resigned
Oak House, West HorsleyKT24 6PE
Secretary
Appointed 26 Sept 2002
Resigned 29 Sept 2003

RYAN, Julie Anne

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 30 Jun 2016
Resigned 27 Jun 2018

SINGH, Tejvir

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 14 Mar 2019
Resigned 13 Jan 2026

SPENCER, Nicola Jane

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 09 Aug 2013
Resigned 18 Jun 2018

STEVENSON, Jeremy Alexander

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 08 Jul 2011
Resigned 30 Jun 2016

WOOD, Anthony Graham

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 27 Jun 2018
Resigned 14 Mar 2019

BROCKETT, Gavin Stuart

Resigned
The Guildway, GuildfordGU3 1LR
Born May 1961
Director
Appointed 09 Mar 2012
Resigned 01 May 2013

CARSON, Christopher

Resigned
White Gates, CobhamKT11 2RU
Born August 1947
Director
Appointed N/A
Resigned 16 Dec 2005

CHABREL, Robert Gordon

Resigned
Sturt Highway, Barmera 5345
Born May 1946
Director
Appointed 07 Sept 1992
Resigned 27 Mar 2003

CHRISTENSEN, Troy

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Born June 1933
Director
Appointed 08 Sept 2006
Resigned 10 Dec 2012

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Born December 1951
Director
Appointed 03 Feb 2005
Resigned 31 Mar 2008

CREIGHTON, Thomas Hugh

Resigned
Apple Acre, ChipsteadCR5 3QR
Born January 1964
Director
Appointed 03 Feb 2005
Resigned 08 Sept 2006

DAVIES, Stephen John

Resigned
74 Leicester Street, Parkside5063
Born February 1956
Director
Appointed 19 Oct 1993
Resigned 24 Jan 2000

EAST, Michael Joseph

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born February 1959
Director
Appointed 22 Nov 2016
Resigned 20 Apr 2017

GLENNIE, Helen Margaret

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Born April 1957
Director
Appointed 03 Apr 2009
Resigned 17 Feb 2010

GORDON, Andrew Charles John

Resigned
High Trees, WestcottRH4 3NY
Born February 1947
Director
Appointed N/A
Resigned 31 Dec 1995

GORDON, Edwina Pamela

Resigned
Hightrees, DorkingRH4 3NY
Born December 1948
Director
Appointed N/A
Resigned 31 Dec 1995

GORST, Steven Lee

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born September 1973
Director
Appointed 31 Jul 2013
Resigned 12 Sept 2017

GRAY, Ian Burton

Resigned
Rock Leigh Piggott Range RoadFOREIGN
Born February 1935
Director
Appointed N/A
Resigned 07 Sept 1992

HARDY, James Gilbert, Sir

Resigned
Unit 907 East Point TowersFOREIGN
Born November 1932
Director
Appointed N/A
Resigned 07 Sept 1992

HARDY, Robert Gordon

Resigned
36 Statenborough StreetFOREIGN
Born July 1931
Director
Appointed N/A
Resigned 07 Sept 1992

HETTERICH, Francis Paul

Resigned
The Guildway, Old Portsmouth Road, GuildfordGU3 1LR
Born June 1962
Director
Appointed 17 Feb 2010
Resigned 28 Jan 2011

HUGHES, David John

Resigned
The Guildway, GuildfordGU3 1LR
Born October 1958
Director
Appointed 31 Jan 2011
Resigned 08 Jul 2011

HUGHES, Mark Andrew

Resigned
9 Howards Thicket, Gerrards CrossSL9 7NT
Born September 1957
Director
Appointed 09 Feb 1998
Resigned 02 Nov 1998

JACKSON, Wayne Robert

Resigned
16 Strathmore AvenueFOREIGN
Born April 1944
Director
Appointed N/A
Resigned 07 Sept 1992

KLEIN, David

Resigned
45 Princes Road, RichmondTW10 6DQ
Born October 1963
Director
Appointed 05 Mar 2007
Resigned 03 Apr 2009

Persons with significant control

1

2 Heath Road, WeybridgeKT13 8TB

Nature of Control

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

Filing History

301

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 September 2025
AP03Appointment of Secretary
Certificate Change Of Name Company
4 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Legacy
25 October 2011
MG01MG01
Resolution
19 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
15 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
13 April 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Appoint Person Secretary Company
7 April 2010
AP03Appointment of Secretary
Termination Director Company
24 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
2 July 2008
288cChange of Particulars
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
2 December 2005
363aAnnual Return
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288cChange of Particulars
Legacy
27 June 2005
363aAnnual Return
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
287Change of Registered Office
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363aAnnual Return
Legacy
23 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363aAnnual Return
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Auditors Resignation Company
25 October 2001
AUDAUD
Legacy
30 April 2001
363aAnnual Return
Legacy
30 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
2 June 2000
363aAnnual Return
Legacy
2 June 2000
363(190)363(190)
Legacy
16 April 2000
287Change of Registered Office
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
12 April 1999
363aAnnual Return
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
363aAnnual Return
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
22 April 1997
363aAnnual Return
Legacy
22 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
7 May 1996
363aAnnual Return
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
6 April 1995
363x363x
Legacy
5 April 1995
403aParticulars of Charge Subject to s859A
Legacy
5 April 1995
403aParticulars of Charge Subject to s859A
Legacy
5 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 July 1994
287Change of Registered Office
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
17 April 1994
363x363x
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Legacy
3 March 1994
288288
Legacy
15 October 1993
288288
Certificate Change Of Name Company
7 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1993
363x363x
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
25 February 1993
403aParticulars of Charge Subject to s859A
Legacy
26 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
16 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
26 April 1992
363x363x
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
2 May 1991
363x363x
Legacy
27 April 1991
403aParticulars of Charge Subject to s859A
Legacy
13 February 1991
287Change of Registered Office
Legacy
14 December 1990
288288
Legacy
6 December 1990
88(2)R88(2)R
Legacy
6 December 1990
123Notice of Increase in Nominal Capital
Resolution
6 December 1990
RESOLUTIONSResolutions
Resolution
6 December 1990
RESOLUTIONSResolutions
Legacy
22 August 1990
363363
Legacy
22 August 1990
288288
Legacy
13 August 1990
395Particulars of Mortgage or Charge
Legacy
26 July 1990
395Particulars of Mortgage or Charge
Legacy
4 June 1990
288288
Legacy
10 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 April 1990
AAAnnual Accounts
Legacy
4 April 1990
288288
Accounts With Accounts Type Medium
4 April 1990
AAAnnual Accounts
Legacy
27 March 1990
88(2)O88(2)O
Statement Of Affairs
27 March 1990
SASA
Legacy
19 March 1990
88(2)P88(2)P
Legacy
16 March 1990
288288
Legacy
7 March 1990
288288
Legacy
15 February 1990
225(1)225(1)
Legacy
9 February 1990
88(2)R88(2)R
Memorandum Articles
26 January 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1990
88(2)R88(2)R
Legacy
18 January 1990
123Notice of Increase in Nominal Capital
Resolution
18 January 1990
RESOLUTIONSResolutions
Resolution
18 January 1990
RESOLUTIONSResolutions
Resolution
18 January 1990
RESOLUTIONSResolutions
Legacy
5 January 1990
288288
Accounts With Accounts Type Small
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
225(1)225(1)
Legacy
7 June 1989
363363
Accounts With Accounts Type Small
4 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
18 June 1987
363363
Accounts With Accounts Type Medium
18 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Certificate Change Of Name Company
8 December 1972
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1972
287Change of Registered Office
Miscellaneous
20 September 1972
MISCMISC
Certificate Change Of Name Company
20 September 1972
CERTNMCertificate of Incorporation on Change of Name