Background WavePink WaveYellow Wave

FABRINET UK LIMITED (01336602)

FABRINET UK LIMITED (01336602) is an active UK company. incorporated on 31 October 1977. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). FABRINET UK LIMITED has been registered for 48 years. Current directors include CAMPBELL, Colin Reid.

Company Number
01336602
Status
active
Type
ltd
Incorporated
31 October 1977
Age
48 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
CAMPBELL, Colin Reid
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABRINET UK LIMITED

FABRINET UK LIMITED is an active company incorporated on 31 October 1977 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). FABRINET UK LIMITED was registered 48 years ago.(SIC: 27320)

Status

active

Active since 48 years ago

Company No

01336602

LTD Company

Age

48 Years

Incorporated 31 October 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

EXCEPTION EMS LIMITED
From: 11 February 2005To: 18 August 2017
DDI TECHNOLOGIES LIMITED
From: 3 April 2001To: 11 February 2005
CALNE ELECTRONICS LIMITED
From: 1 July 1986To: 3 April 2001
SPECROLE LIMITED
From: 31 October 1977To: 1 July 1986
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

, 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire, SN11 9PT, United Kingdom
From: 15 February 2021To: 16 May 2024
, C/O Exception Group Limited, 32 Harris Road Port Marsh, Industrial Estate Calne, Wiltshire, SN11 9PT
From: 31 October 1977To: 15 February 2021
Timeline

40 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Oct 77
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Capital Update
Dec 11
Director Left
Jan 12
Director Left
Jun 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
May 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Capital Update
Jun 24
Owner Exit
Jul 24
Director Left
Jan 25
2
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 14 Sept 2016

CAMPBELL, Colin Reid

Active
New Street Square, LondonEC4A 3TW
Born January 1948
Director
Appointed 18 Feb 2020

BLAIR, David

Resigned
Burlington Manor, FinchampsteadRG40 3SD
Secretary
Appointed 31 Aug 2004
Resigned 09 Feb 2005

BUCKLAND, Anita

Resigned
Beechwood House, ChippenhamSN14 6HH
Secretary
Appointed N/A
Resigned 01 Feb 1999

FOWLER, Paul Anthony

Resigned
9 St Peters Close, MalvernWR14 4JS
Secretary
Appointed 31 Jan 1999
Resigned 31 Aug 2004

JOHNS, Ian Gordon

Resigned
3 Hargrave Close, RugbyCV23 8DS
Secretary
Appointed 09 Feb 2005
Resigned 10 Aug 2007

MURPHY, Noel Timothy

Resigned
C/O Exception Group Limited, Industrial Estate CalneSN11 9PT
Secretary
Appointed 09 Aug 2007
Resigned 14 Sept 2016

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 22 Jan 1997
Resigned 31 Jan 1999

ACKRILL, Roderick Mark

Resigned
Cedar Lawn, SolihullB94 6AU
Born January 1947
Director
Appointed 20 May 1997
Resigned 02 Jul 1999

BARTLETT, Ronald John

Resigned
Little Elms Folly Lane, ChippenhamSN15 2LL
Born July 1941
Director
Appointed N/A
Resigned 25 Feb 2004

BLAIR, David

Resigned
Burlington Manor, FinchampsteadRG40 3SD
Born January 1951
Director
Appointed 02 Jan 2002
Resigned 27 Sept 2006

BRIGHTON, Richard William

Resigned
Droitwich Road, DroitwichWR9 0DR
Born October 1968
Director
Appointed 07 Apr 2008
Resigned 25 Oct 2010

BRUNSDEN, Derek Alan

Resigned
18 Stockey Lane, CalneSN11 0LA
Born June 1939
Director
Appointed N/A
Resigned 30 Nov 2003

BUCKLAND, Anita

Resigned
Beechwood House, ChippenhamSN14 6HH
Born December 1946
Director
Appointed N/A
Resigned 31 Aug 1999

BUCKLAND, Leslie Robert

Resigned
The Glen, DevizesSN10 2HZ
Born July 1944
Director
Appointed N/A
Resigned 30 Apr 2000

BURKE, Jason David

Resigned
C/O Exception Group Limited, Industrial Estate CalneSN11 9PT
Born December 1969
Director
Appointed 07 Dec 2010
Resigned 13 Jun 2011

COOK, Michael Robert

Resigned
7 Bungalow Estate, SwindonSN4 7PN
Born March 1960
Director
Appointed 01 Jul 1997
Resigned 17 Mar 1999

GLANFIELD, Martin James

Resigned
Weston House, Welford On AvonCV37 8EH
Born January 1959
Director
Appointed 01 Sept 1998
Resigned 31 Jan 2003

HEALINGS, Steven

Resigned
32 Harris Road, Port Marsh Industrial Estate, WiltshireBS1 6TP
Born June 1968
Director
Appointed 21 Feb 2017
Resigned 14 Sept 2018

HEALINGS, Steven

Resigned
C/O Exception Group Limited, Industrial Estate CalneSN11 9PT
Born June 1968
Director
Appointed 08 Jan 2015
Resigned 14 Sept 2016

HOLDEN, Gordon

Resigned
C/O Exception Group Limited, Industrial Estate CalneSN11 9PT
Born August 1958
Director
Appointed 13 Jun 2011
Resigned 30 May 2013

HOPCRAFT, Simon Paul

Resigned
New Street Square, LondonEC4A 3TW
Born April 1963
Director
Appointed 14 Sept 2018
Resigned 28 Jan 2025

JACKES, Marian Dorothy

Resigned
Hazeldene 110 Norley Lane, CalneSN11 9LS
Born March 1952
Director
Appointed N/A
Resigned 13 Jun 2011

JACKSON, Phillip Murray

Resigned
The Lodge, EarnleyPO20 7JQ
Born January 1953
Director
Appointed 01 Nov 2000
Resigned 15 Dec 2006

MALONE, Martin Henry George

Resigned
The Old Market House Station Road, TewkesburyGL20 7AN
Born April 1961
Director
Appointed 31 Mar 1998
Resigned 20 Dec 2001

MURPHY, Noel Timothy

Resigned
C/O Exception Group Limited, Industrial Estate CalneSN11 9PT
Born December 1968
Director
Appointed 13 Jun 2011
Resigned 14 Sept 2016

NG, Toh-Seng

Resigned
C/O Exception Group Limited, Industrial Estate CalneSN11 9PT
Born December 1953
Director
Appointed 14 Sept 2016
Resigned 17 Feb 2020

O'CONNOR, Mark Philip

Resigned
C/O Exception Group Limited, Industrial Estate CalneSN11 9PT
Born February 1965
Director
Appointed 07 Dec 2010
Resigned 14 Sept 2016

PETERS, Nicholas John

Resigned
C/O Exception Group Limited, Industrial Estate CalneSN11 9PT
Born February 1965
Director
Appointed 13 Jun 2011
Resigned 19 Jan 2012

SHAH, Praful

Resigned
C/O Exception Group Limited, Industrial Estate CalneSN11 9PT
Born June 1953
Director
Appointed 14 Sept 2016
Resigned 28 Feb 2017

SUMNER, Roger Claude

Resigned
2, ChippenhamSN15 2NP
Born December 1940
Director
Appointed N/A
Resigned 25 Feb 2004

SVERHA, Csaba

Resigned
Harris Road, Port Marsh Industrial Estate, WiltshireSN11 9PT
Born March 1979
Director
Appointed 18 Feb 2020
Resigned 23 Sept 2020

SYMONDS, James Andrew

Resigned
The Red House Kempes Corner, AshfordTN25 4ER
Born August 1942
Director
Appointed 22 Jan 1997
Resigned 30 Jun 1997

WRIGHT, Craig Richard

Resigned
Charlecote House, YoxallDE13 8AD
Born December 1968
Director
Appointed 24 Aug 2005
Resigned 13 Jun 2011

Persons with significant control

3

1 Active
2 Ceased

Fabrinet

Active
Nexus Way, Camana Bay

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Ceased 28 Jun 2024
Harris Road, Port Marsh Industrial Estate, WiltshireSN11 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

263

Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Resolution
29 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 June 2024
SH19Statement of Capital
Legacy
28 June 2024
CAP-SSCAP-SS
Resolution
28 June 2024
RESOLUTIONSResolutions
Legacy
28 June 2024
SH20SH20
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
3 June 2021
AAMDAAMD
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Certificate Change Of Name Company
18 August 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 August 2017
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Auditors Resignation Company
4 April 2017
AUDAUD
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 October 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
6 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 September 2016
RP04AR01RP04AR01
Annual Return Company
3 May 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Accounts With Made Up Date
25 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Made Up Date
13 February 2013
AAAnnual Accounts
Legacy
8 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Legacy
7 December 2011
SH20SH20
Legacy
7 December 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
7 December 2011
SH19Statement of Capital
Resolution
7 December 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Made Up Date
28 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Accounts With Made Up Date
23 April 2009
AAAnnual Accounts
Accounts With Made Up Date
28 July 2008
AAAnnual Accounts
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
287Change of Registered Office
Legacy
31 October 2007
386386
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
15 October 2007
88(2)R88(2)R
Accounts With Made Up Date
18 September 2007
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
13 March 2007
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 April 2006
AAAnnual Accounts
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 July 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2004
244244
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 2004
AAAnnual Accounts
Legacy
23 March 2004
287Change of Registered Office
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
2 June 2003
AUDAUD
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 October 2002
AAAnnual Accounts
Legacy
2 October 2002
287Change of Registered Office
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 November 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 April 2001
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
22 January 2001
AUDAUD
Accounts With Made Up Date
7 December 2000
AAAnnual Accounts
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
225Change of Accounting Reference Date
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
88(2)R88(2)R
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 2000
AAAnnual Accounts
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Legacy
21 November 1999
155(6)a155(6)a
Legacy
21 November 1999
155(6)b155(6)b
Legacy
21 November 1999
155(6)b155(6)b
Legacy
9 November 1999
287Change of Registered Office
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
395Particulars of Mortgage or Charge
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
287Change of Registered Office
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
287Change of Registered Office
Legacy
23 November 1998
363aAnnual Return
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 September 1998
AAAnnual Accounts
Legacy
16 June 1998
155(6)b155(6)b
Legacy
16 June 1998
155(6)b155(6)b
Legacy
16 June 1998
155(6)a155(6)a
Resolution
16 June 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
363aAnnual Return
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
16 January 1998
AAAnnual Accounts
Statement Of Affairs
6 January 1998
SASA
Legacy
6 January 1998
88(2)P88(2)P
Legacy
15 October 1997
287Change of Registered Office
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
403aParticulars of Charge Subject to s859A
Legacy
25 February 1997
403aParticulars of Charge Subject to s859A
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
287Change of Registered Office
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 January 1997
AAAnnual Accounts
Legacy
26 January 1997
88(2)R88(2)R
Resolution
26 January 1997
RESOLUTIONSResolutions
Legacy
26 January 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
26 January 1997
MEM/ARTSMEM/ARTS
Resolution
22 January 1997
RESOLUTIONSResolutions
Resolution
22 January 1997
RESOLUTIONSResolutions
Resolution
22 January 1997
RESOLUTIONSResolutions
Resolution
22 January 1997
RESOLUTIONSResolutions
Legacy
22 January 1997
155(6)a155(6)a
Legacy
22 January 1997
169169
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
17 September 1996
88(2)R88(2)R
Accounts With Made Up Date
24 November 1995
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Made Up Date
5 December 1994
AAAnnual Accounts
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 November 1993
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Legacy
15 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
25 November 1992
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Legacy
26 September 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Small
16 August 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Small
26 January 1990
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
8 June 1989
288288
Legacy
5 April 1989
PUC 2PUC 2
Legacy
17 February 1989
288288
Resolution
30 January 1989
RESOLUTIONSResolutions
Resolution
30 January 1989
RESOLUTIONSResolutions
Legacy
30 January 1989
123Notice of Increase in Nominal Capital
Legacy
6 January 1989
PUC 2PUC 2
Accounts With Made Up Date
14 December 1988
AAAnnual Accounts
Legacy
6 September 1988
288288
Legacy
30 August 1988
225(1)225(1)
Accounts With Made Up Date
28 July 1988
AAAnnual Accounts
Accounts With Made Up Date
28 July 1988
AAAnnual Accounts
Legacy
9 May 1988
288288
Legacy
27 November 1987
363363
Accounts With Accounts Type Small
19 March 1987
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 1987
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 1987
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Legacy
19 March 1987
363363
Legacy
19 March 1987
363363
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
287Change of Registered Office
Legacy
25 September 1986
287Change of Registered Office
Legacy
25 September 1986
288288
Legacy
5 August 1986
288288
Certificate Change Of Name Company
1 July 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 October 1977
MISCMISC
Incorporation Company
31 October 1977
NEWINCIncorporation