Background WavePink WaveYellow Wave

CUBIC TRANSPORTATION SYSTEMS LIMITED (01381707)

CUBIC TRANSPORTATION SYSTEMS LIMITED (01381707) is an active UK company. incorporated on 2 August 1978. with registered office in Salfords Redhill. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 3 other business activities. CUBIC TRANSPORTATION SYSTEMS LIMITED has been registered for 47 years. Current directors include CHESTER, Travis, LUXTON, Matthew, WEAR, David Alan.

Company Number
01381707
Status
active
Type
ltd
Incorporated
2 August 1978
Age
47 years
Address
Afc House, Salfords Redhill, RH1 5LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CHESTER, Travis, LUXTON, Matthew, WEAR, David Alan
SIC Codes
27900, 52219, 62090, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBIC TRANSPORTATION SYSTEMS LIMITED

CUBIC TRANSPORTATION SYSTEMS LIMITED is an active company incorporated on 2 August 1978 with the registered office located in Salfords Redhill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 3 other business activities. CUBIC TRANSPORTATION SYSTEMS LIMITED was registered 47 years ago.(SIC: 27900, 52219, 62090, 71129)

Status

active

Active since 47 years ago

Company No

01381707

LTD Company

Age

47 Years

Incorporated 2 August 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

WESTINGHOUSE CUBIC LIMITED
From: 2 August 1978To: 1 April 1997
Contact
Address

Afc House Honeycrock Lane Salfords Redhill, RH1 5LA,

Timeline

68 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Aug 78
Director Left
Feb 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Loan Secured
Aug 15
Director Joined
Jan 16
Director Left
Sept 16
Loan Cleared
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
May 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Dec 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Sept 23
Owner Exit
Jul 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LUXTON, Matthew, Mr.

Active
9233 Balboa Ave, San Diego92123
Secretary
Appointed 03 Jun 2022

CHESTER, Travis

Active
9233 Balboa Ave, San Diego92123
Born April 1970
Director
Appointed 03 Jun 2022

LUXTON, Matthew

Active
9233 Balboa Ave, San Diego92123
Born August 1966
Director
Appointed 03 Jun 2022

WEAR, David Alan

Active
Honeycrock Lane, RedhillRH1 5LA
Born July 1967
Director
Appointed 02 Oct 2017

EDGINGTON, Simon James

Resigned
Gentian Cottage Rowplatt Lane, East GrinsteadRH19 2NY
Secretary
Appointed N/A
Resigned 17 Jun 1999

EDWARDS, James Richard

Resigned
Balboa Avenue, San Diego92123
Secretary
Appointed 18 Feb 2019
Resigned 14 Oct 2019

HAGEMAN, Hilary Lee

Resigned
Balboa Avenue, San Diego92123
Secretary
Appointed 14 Oct 2019
Resigned 02 Aug 2021

HAMPTON, Sarah Isabel

Resigned
Afc House, Salfords RedhillRH1 5LA
Secretary
Appointed 17 Jun 1999
Resigned 26 Jun 2015

JENKINS, David Ab

Resigned
Balboa Avenue, San Diego92123
Secretary
Appointed 02 Aug 2021
Resigned 03 Jun 2022

WIRBS, Beate

Resigned
Afc House, Salfords RedhillRH1 5LA
Secretary
Appointed 22 Aug 2019
Resigned 25 Oct 2021

AGA, Anshooman

Resigned
Balboa Avenue, San Diego
Born July 1975
Director
Appointed 15 Sept 2017
Resigned 02 Aug 2021

AUBREY, Kenneth Raymond

Resigned
948 North Highway 101, San DiegoFOREIGN
Born February 1949
Director
Appointed N/A
Resigned 15 May 1995

BOYLE, William

Resigned
Balboa Avenue, CaliforniaCA92123
Born September 1934
Director
Appointed 21 Feb 2008
Resigned 27 Mar 2013

BOYLE, William

Resigned
Sintonte Drive, California
Born September 1934
Director
Appointed 01 Oct 1996
Resigned 11 Apr 2005

BRYANT, Nigel James

Resigned
Chanterelle, WinchesterSO21 1TS
Born July 1949
Director
Appointed 29 Sept 2003
Resigned 31 Jul 2006

CLAYTON, Peter Leslie

Resigned
Jon Jezlee, WoldinghamCR3 7HL
Born April 1934
Director
Appointed N/A
Resigned 19 Mar 1993

COLE, Matthew

Resigned
Kearny Mesa Rd, San Diego92111
Born June 1979
Director
Appointed 07 Dec 2015
Resigned 13 Jan 2020

CROW, Roger Gavin

Resigned
Afc House, Salfords RedhillRH1 5LA
Born March 1961
Director
Appointed 28 Jul 2015
Resigned 07 Feb 2019

CROW, Roger Gavin

Resigned
Afc House, Salfords RedhillRH1 5LA
Born March 1961
Director
Appointed 07 Aug 2009
Resigned 01 Jan 2015

CROWTHER, Brian Edward

Resigned
2 Allens Croft, UttoxeterST14 8PX
Born November 1948
Director
Appointed 01 Mar 1994
Resigned 30 Sept 1996

CROWTHER, Brian Edward

Resigned
2 Allens Croft, UttoxeterST14 8PX
Born November 1948
Director
Appointed 14 Oct 1992
Resigned 14 Sept 1993

DE KOZAN, Raymond L

Resigned
9380 Lemon Avenue, La Mesa
Born February 1936
Director
Appointed 19 Mar 1993
Resigned 15 Jan 2010

EDWARDS, James Richard

Resigned
9333 Balboa Avenue, San Diego
Born April 1951
Director
Appointed 27 Mar 2013
Resigned 14 Oct 2019

EFLAND, Richard Arthur

Resigned
9265 Cedar Trails Lane, California
Born May 1946
Director
Appointed 28 Feb 2005
Resigned 21 Feb 2008

EFLAND, Richard Arthur

Resigned
9265 Cedar Trails Lane, California
Born May 1946
Director
Appointed 17 Jun 1999
Resigned 04 Jul 2002

ELLWOOD, Peter

Resigned
22 Baytree Walk, WatfordWD1 3RX
Born February 1943
Director
Appointed 17 Jun 1999
Resigned 31 Mar 2004

ESKENAZI, Laurent Albert

Resigned
Afc House, Salfords RedhillRH1 5LA
Born June 1962
Director
Appointed 07 Feb 2019
Resigned 18 Dec 2020

FERRIS, Anthony Gordon

Resigned
Ewelme, CirencesterGL7 6BU
Born June 1943
Director
Appointed N/A
Resigned 30 Sept 1996

GRANT, Howard Robert

Resigned
Pew House, ChippenhamSN15 1DN
Born November 1940
Director
Appointed N/A
Resigned 30 Sept 1992

HAGEMAN, Hilary Lee

Resigned
Balboa Avenue, San Diego92123
Born July 1968
Director
Appointed 14 Oct 2019
Resigned 02 Aug 2021

HAMPTON, Sarah Isabel

Resigned
Afc House, Salfords RedhillRH1 5LA
Born September 1951
Director
Appointed 17 Jun 1999
Resigned 26 Jun 2015

HARRIS, Stephen James

Resigned
6 Clevehurst Close, Stoke PogesSL2 4EP
Born October 1959
Director
Appointed 01 Oct 1996
Resigned 30 Jun 2000

HILL, John Stephen

Resigned
Afc House, Salfords RedhillRH1 5LA
Born March 1961
Director
Appointed 01 Jan 2015
Resigned 27 Sept 2017

HOWKER, Anthony

Resigned
Fairways, Virginia WaterGU25 4BW
Born March 1940
Director
Appointed N/A
Resigned 30 Jun 1992

JACOBSEN, Daniel

Resigned
16515 Corte Paulina, Poway
Born December 1951
Director
Appointed 17 Jun 1999
Resigned 11 Apr 2005

Persons with significant control

3

1 Active
2 Ceased
Honeycrock Lane, Nr RedhillRH1 5LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2017
Honeycrock Lane, RedhillRH1 5LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2020
Honeycrock Lane, Salfords RedhillRH1 5LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

280

Memorandum Articles
22 October 2025
MAMA
Resolution
22 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Legacy
21 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
18 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
287Change of Registered Office
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288cChange of Particulars
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
16 June 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
4 October 1999
395Particulars of Mortgage or Charge
Legacy
24 September 1999
395Particulars of Mortgage or Charge
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
395Particulars of Mortgage or Charge
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
3 March 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
5 December 1998
395Particulars of Mortgage or Charge
Legacy
10 October 1998
395Particulars of Mortgage or Charge
Legacy
10 October 1998
395Particulars of Mortgage or Charge
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Resolution
23 June 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
25 July 1995
288288
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
288288
Legacy
29 September 1993
288288
Legacy
6 April 1993
288288
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
2 November 1992
288288
Legacy
21 October 1992
288288
Legacy
10 July 1992
288288
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
31 March 1992
363b363b
Legacy
20 February 1992
288288
Legacy
13 November 1991
288288
Legacy
25 September 1991
288288
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Legacy
3 October 1990
288288
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
22 February 1990
287Change of Registered Office
Legacy
15 May 1989
288288
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
6 January 1989
288288
Legacy
25 November 1988
288288
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
25 April 1988
288288
Legacy
7 April 1988
288288
Accounts With Accounts Type Full
6 April 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
288288
Legacy
4 October 1986
288288
Memorandum Articles
3 July 1985
MEM/ARTSMEM/ARTS
Miscellaneous
2 August 1978
MISCMISC
Incorporation Company
2 August 1978
NEWINCIncorporation