Background WavePink WaveYellow Wave

BRITISH APPROVALS SERVICE FOR CABLES LIMITED (01150237)

BRITISH APPROVALS SERVICE FOR CABLES LIMITED (01150237) is an active UK company. incorporated on 10 December 1973. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 1 other business activities. BRITISH APPROVALS SERVICE FOR CABLES LIMITED has been registered for 52 years. Current directors include FOREMAN, Terence David, HODGE, Jeremy, Dr.

Company Number
01150237
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 1973
Age
52 years
Address
1 C/O Emw Law, 1 Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
FOREMAN, Terence David, HODGE, Jeremy, Dr
SIC Codes
71200, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH APPROVALS SERVICE FOR CABLES LIMITED

BRITISH APPROVALS SERVICE FOR CABLES LIMITED is an active company incorporated on 10 December 1973 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 1 other business activity. BRITISH APPROVALS SERVICE FOR CABLES LIMITED was registered 52 years ago.(SIC: 71200, 74909)

Status

active

Active since 52 years ago

Company No

01150237

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 10 December 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

BRITISH APPROVALS SERVICE FOR CABLES
From: 3 October 1989To: 6 April 2023
BRITISH APPROVALS SERVICE FOR CABLES LIMITED
From: 4 September 1989To: 3 October 1989
BRITISH APPROVALS SERVICE FOR ELECTRIC CABLES LIMITED
From: 10 December 1973To: 4 September 1989
Contact
Address

1 C/O Emw Law, 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

Presley House Presley Way Crownhill Milton Keynes Bucks MK8 0ES
From: 19 June 2012To: 28 April 2023
23 Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES
From: 10 December 1973To: 19 June 2012
Timeline

55 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Dec 73
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
May 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Left
Jan 26
0
Funding
53
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FOREMAN, Terence David

Active
C/O Emw Law, 1 Seebeck Place, Milton KeynesMK5 8FR
Born February 1966
Director
Appointed 19 May 2017

HODGE, Jeremy, Dr

Active
C/O Emw Law, 1 Seebeck Place, Milton KeynesMK5 8FR
Born December 1959
Director
Appointed 01 Apr 2023

CHANTRY, Sheila

Resigned
Presley Way, Milton KeynesMK8 0ES
Secretary
Appointed 01 Jul 2012
Resigned 01 Jan 2016

CRAIG, John Henry Stuart, Dr

Resigned
The Wilderness, Preston CapesNN11 3TD
Secretary
Appointed N/A
Resigned 04 Jul 1999

HODGE, Jeremy, Dr

Resigned
Presley Way, Milton KeynesMK8 0ES
Secretary
Appointed 01 Jan 2016
Resigned 31 Oct 2016

HODGE, Jeremy, Dr

Resigned
6 Archive Close, AylesburyHP22 5GE
Secretary
Appointed 01 Apr 2005
Resigned 01 Jul 2012

MCCOY, Keith James

Resigned
10 Exbury Close, EastleighSO50 8PB
Secretary
Appointed 24 Nov 2004
Resigned 31 Mar 2005

NICHOL, Karen Yvonne

Resigned
Presley Way, Milton KeynesMK8 0ES
Secretary
Appointed 23 Aug 2018
Resigned 13 Sept 2019

SENDERS, Johannes Petrus

Resigned
72 Cantle Avenue, Milton KeynesMK14 7QT
Secretary
Appointed 04 Jul 1999
Resigned 14 Nov 2004

TAIWO, Titilope Adunola

Resigned
Presley Way, Milton KeynesMK8 0ES
Secretary
Appointed 31 Oct 2016
Resigned 31 Jul 2018

ANCELL, Neil

Resigned
School Lane, PrescotL34 9HD
Born October 1952
Director
Appointed 04 Jan 2010
Resigned 01 Nov 2017

ANDERSON, Gary Mark

Resigned
C/O Emw Law, 1 Seebeck Place, Milton KeynesMK5 8FR
Born June 1961
Director
Appointed 15 Feb 2023
Resigned 31 Dec 2025

ATKINSON, Carol Jane

Resigned
26 Betjeman Way, Hemel HempsteadHP1 3HH
Born April 1959
Director
Appointed 26 Apr 2005
Resigned 21 Jul 2005

BALLINGALL, John

Resigned
Penrice Park, LevenKY8 6DZ
Born July 1957
Director
Appointed 01 Apr 2013
Resigned 14 Mar 2022

BODEN, Gerard Paschal

Resigned
334 Marlborough Road, SwindonSN3 1NP
Born March 1950
Director
Appointed 30 Nov 1992
Resigned 01 Mar 1994

BOYD, Anne

Resigned
54 The Leys, Milton KeynesMK17 8QG
Born June 1948
Director
Appointed 15 Aug 2005
Resigned 07 Jul 2006

BRYANT, Paul

Resigned
Loss Prevention Council, BorehamwoodWD6 2BJ
Born December 1958
Director
Appointed N/A
Resigned 06 Jul 1993

BUCKLE, Philip

Resigned
46 Dornden Drive, Tunbridge WellsTN3 0AF
Born August 1958
Director
Appointed 30 Oct 1996
Resigned 31 Jan 2006

CHARLES, Brian Victor William

Resigned
4 Brookside, Waltham AbbeyEN9 3JR
Born November 1930
Director
Appointed N/A
Resigned 27 Jun 1997

CLARK, Michael Christopher

Resigned
Buckingham Gate, LondonSW1E 6LB
Born June 1948
Director
Appointed 17 Feb 2010
Resigned 28 Jun 2013

COTTRILL, John Edward James, Dr

Resigned
Roseway Cottage 161 Turney Road, LondonSE21 7JU
Born May 1944
Director
Appointed 23 May 1990
Resigned 17 Apr 1996

CUA, Simon Tin Yin

Resigned
Flat B 16/F Block 5, Hong KongFOREIGN
Born July 1961
Director
Appointed 20 Mar 2003
Resigned 07 Aug 2009

CUTTING, John Peter

Resigned
12 Ross Way, NorthwoodHA6 3HU
Born August 1928
Director
Appointed 12 Mar 1991
Resigned 18 Sept 2003

DEAN, Robert

Resigned
14 Red Lion Road, SurbitonKT6 7QQ
Born September 1954
Director
Appointed 28 Mar 1995
Resigned 18 Sept 2003

DIGILIO, Giuliano

Resigned
Serone Lodge, WokingGU22 0HN
Born October 1956
Director
Appointed 08 Mar 2004
Resigned 30 May 2014

DODDS, Denis George

Resigned
28 Grange Park, BristolBS9 4BP
Born May 1913
Director
Appointed N/A
Resigned 31 Mar 1993

DUNN, Geoffrey Herbert

Resigned
Bicc Cables Limited, ChesterCH4 9PZ
Born January 1938
Director
Appointed N/A
Resigned 13 Jan 1995

FORD, David William

Resigned
Chiswick High Road, LondonW4 4AL
Born July 1963
Director
Appointed 17 Feb 2010
Resigned 26 Jul 2011

FRISWELL, Nigel Clive

Resigned
2 Millais, HorshamRH13 6BS
Born April 1937
Director
Appointed 09 Jul 2007
Resigned 10 May 2013

FROGGATT, Mark John

Resigned
Presley Way, Milton KeynesMK8 0ES
Born June 1973
Director
Appointed 12 Dec 2017
Resigned 24 Jan 2019

GIBSON, Ronald Jack Reid

Resigned
16 Redcrest Gardens, CamberleyGU15 2DU
Born February 1948
Director
Appointed 20 Aug 1990
Resigned 21 Oct 1999

GIDNEY, Alan

Resigned
Crook Cottage 3 High Green, Great AytonTS9 6BJ
Born October 1947
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2013

GRACIAS, Douglas Joseph

Resigned
Presley Way, Milton KeynesMK8 0ES
Born July 1961
Director
Appointed 23 Sept 2020
Resigned 01 Apr 2023

GRACIAS, Douglas Joseph

Resigned
62 Waterloo Road, SouthamptonSO15 3BE
Born July 1961
Director
Appointed 26 Feb 2007
Resigned 24 Jan 2019

HINDLEY, Roy

Resigned
Birchwood Hill Road, PrestonPR1 9XH
Born January 1937
Director
Appointed 11 Jul 2001
Resigned 04 Jan 2010

Persons with significant control

4

3 Active
1 Ceased
46 High Street, EsherKT10 9QY

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2023

Certsure

Active
Houghton Hall Park, DunstableLU5 5ZX

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jan 2018

British Cables Association

Ceased
High Street, HamptonTW12 2ST

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
24- 26 South Park, SevenoaksTN13 1DU

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

264

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
15 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Memorandum Articles
2 March 2022
MAMA
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Resolution
11 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Resolution
9 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
30 March 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Legacy
24 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
287Change of Registered Office
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
23 July 2001
288cChange of Particulars
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
28 April 2000
288cChange of Particulars
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288cChange of Particulars
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
21 March 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
26 April 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
22 October 1993
288288
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
13 July 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
1 April 1992
288288
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Resolution
9 March 1992
RESOLUTIONSResolutions
Legacy
14 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
1 August 1990
288288
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Certificate Change Of Name Company
2 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1989
363363
Legacy
11 July 1989
287Change of Registered Office
Legacy
11 July 1989
288288
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Resolution
12 April 1988
RESOLUTIONSResolutions
Legacy
30 March 1988
363363
Legacy
1 July 1987
288288
Legacy
2 April 1987
363363
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 December 1973
NEWINCIncorporation