Background WavePink WaveYellow Wave

RESOURCE ENGINEERING LIMITED (01405855)

RESOURCE ENGINEERING LIMITED (01405855) is an active UK company. incorporated on 18 December 1978. with registered office in Altrincham. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 2 other business activities. RESOURCE ENGINEERING LIMITED has been registered for 47 years. Current directors include BUCKLEY, Stephen William, Mr., COTON, Simon Francis.

Company Number
01405855
Status
active
Type
ltd
Incorporated
18 December 1978
Age
47 years
Address
Suite 1b, Foundation, Altrincham, WA14 1SG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BUCKLEY, Stephen William, Mr., COTON, Simon Francis
SIC Codes
09100, 62020, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCE ENGINEERING LIMITED

RESOURCE ENGINEERING LIMITED is an active company incorporated on 18 December 1978 with the registered office located in Altrincham. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 2 other business activities. RESOURCE ENGINEERING LIMITED was registered 47 years ago.(SIC: 09100, 62020, 78200)

Status

active

Active since 47 years ago

Company No

01405855

LTD Company

Age

47 Years

Incorporated 18 December 1978

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

FIRCROFT ENGINEERING SERVICES LIMITED
From: 18 December 1978To: 30 October 2025
Contact
Address

Suite 1b, Foundation 2 George Street Altrincham, WA14 1SG,

Previous Addresses

Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England
From: 9 July 2025To: 17 July 2025
Suit 1 B, Foundation 2 George Street Altrincham WA14 1SG England
From: 8 July 2025To: 9 July 2025
Foundation House Suit 1B George Street Altrincham Default WA14 1RN United Kingdom
From: 4 July 2025To: 8 July 2025
Station House Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom
From: 9 May 2024To: 4 July 2025
Lingley House 120 Birchwood Boulevard Birchwood Warrington WA3 7QH
From: 10 May 2012To: 9 May 2024
Trinity House 114 Northenden Rd Sale Cheshire M33 3FZ
From: 18 December 1978To: 10 May 2012
Timeline

48 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Dec 78
Capital Reduction
Jul 10
Share Buyback
Jul 10
Funding Round
Sept 10
Share Issue
Sept 10
Funding Round
Aug 11
Share Issue
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Sept 13
Loan Secured
Jul 15
Loan Secured
Aug 17
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Joined
May 20
Director Left
Jun 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Feb 21
Owner Exit
May 21
Loan Secured
Aug 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Funding Round
Sept 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Director Left
Jun 24
Loan Secured
Feb 25
Owner Exit
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
8
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BUCKLEY, Stephen William, Mr.

Active
2 George Street, AltrinchamWA14 1SG
Born March 1968
Director
Appointed 18 Sept 2020

COTON, Simon Francis

Active
2 George Street, AltrinchamWA14 1SG
Born February 1974
Director
Appointed 18 Sept 2020

COGAN, Andrew Philip

Resigned
120 Birchwood Boulevard, WarringtonWA3 7QH
Secretary
Appointed 21 Jun 2012
Resigned 04 Mar 2015

JOHNSON, John Morton

Resigned
Kerfield House, KnutsfordWA14
Secretary
Appointed N/A
Resigned 21 Jun 2012

MORRISON, Louise

Resigned
120 Birchwood Boulevard, WarringtonWA3 7QH
Secretary
Appointed 04 Mar 2015
Resigned 18 Sept 2020

ANDREWS, Gregory Mark

Resigned
120 Birchwood Boulevard, WarringtonWA3 7QH
Born February 1973
Director
Appointed 12 May 2020
Resigned 18 Sept 2020

BARBER, Michael Allan

Resigned
St Hilary, Little BudworthCW6 9EY
Born April 1956
Director
Appointed 03 Mar 2003
Resigned 30 Nov 2006

COHEN, Michael

Resigned
120 Birchwood Boulevard, WarringtonWA3 7QH
Born January 1950
Director
Appointed 01 May 1995
Resigned 18 Sept 2020

DODDS, Steven Bewsher

Resigned
5 Daleham Mews, LondonNW3 2DB
Born January 1956
Director
Appointed N/A
Resigned 13 Jun 1994

GILES, Clive Alan

Resigned
The Hillock, ManchesterM29 7GW
Born April 1943
Director
Appointed 30 Jun 1993
Resigned 25 Apr 2013

HALL, Stuart Andrew

Resigned
120 Birchwood Boulevard, WarringtonWA3 7QH
Born April 1967
Director
Appointed 02 Sept 2013
Resigned 11 Jun 2019

HUGHES, Keith

Resigned
120 Birchwood Boulevard, WarringtonWA3 7QH
Born May 1953
Director
Appointed 01 Mar 2007
Resigned 18 Sept 2020

JOHNSON, Elaine

Resigned
Kerfield House Chelford Road, KnutsfordWA16 8RD
Born October 1942
Director
Appointed N/A
Resigned 21 Jun 2012

JOHNSON, John Morton

Resigned
120 Birchwood Boulevard, WarringtonWA3 7QH
Born April 1939
Director
Appointed N/A
Resigned 18 Sept 2020

JOHNSON, Johnathan James

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born October 1972
Director
Appointed 03 Mar 2003
Resigned 19 Jun 2024

JONES, Ronald

Resigned
The Little House 287 Hale Road, AltrinchamWA15 8SN
Born October 1941
Director
Appointed N/A
Resigned 21 Jun 2012

MENGER, Christophe Joel Jean-Pierre

Resigned
120 Birchwood Boulevard, WarringtonWA3 7QH
Born September 1975
Director
Appointed 13 Jan 2020
Resigned 18 Sept 2020

TRIGGS, Glenn Phillip

Resigned
120 Birchwood Boulevard, WarringtonWA3 7QH
Born January 1958
Director
Appointed 19 Sept 2019
Resigned 18 Sept 2020

URPI, John Anthony

Resigned
14 Merlewood Drive, TyldesleyM29 7PG
Born June 1955
Director
Appointed 01 Mar 1996
Resigned 18 Apr 2007

WATT, Claire Louise

Resigned
120 Birchwood Boulevard, WarringtonWA3 7QH
Born December 1974
Director
Appointed 16 Sept 2019
Resigned 19 Jun 2020

WILLIAMS, Leonie Deborah

Resigned
120 Birchwood Boulevard, WarringtonWA3 7QH
Born December 1961
Director
Appointed 21 Feb 2019
Resigned 18 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
2 George Street, AltrinchamWA14 1SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2025
Stamford New Road, AltrinchamWA14 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 18 Sept 2020
Ceased 29 Oct 2025
Birchwood, WarringtonWA3 7QH

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 19 Sept 2020
Fundings
Financials
Latest Activities

Filing History

258

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
14 November 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
30 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 May 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
25 January 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 December 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
31 May 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 May 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Auditors Resignation Company
24 August 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
7 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Group
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Move Registers To Sail Company
7 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
5 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
5 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Legacy
29 March 2012
MG01MG01
Legacy
29 March 2012
MG01MG01
Legacy
28 March 2012
MG02MG02
Legacy
28 March 2012
MG02MG02
Legacy
28 March 2012
MG02MG02
Legacy
28 March 2012
MG02MG02
Legacy
24 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Resolution
30 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Group
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Capital Name Of Class Of Shares
21 December 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 December 2010
MEM/ARTSMEM/ARTS
Resolution
21 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Memorandum Articles
23 September 2010
MEM/ARTSMEM/ARTS
Resolution
23 September 2010
RESOLUTIONSResolutions
Resolution
23 September 2010
RESOLUTIONSResolutions
Resolution
23 September 2010
RESOLUTIONSResolutions
Resolution
23 September 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 September 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
23 September 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
27 July 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 July 2010
SH03Return of Purchase of Own Shares
Memorandum Articles
20 July 2010
MEM/ARTSMEM/ARTS
Resolution
7 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 June 2010
AAAnnual Accounts
Statement Of Companys Objects
12 April 2010
CC04CC04
Resolution
12 April 2010
RESOLUTIONSResolutions
Legacy
17 February 2010
MG01MG01
Legacy
11 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Resolution
15 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 May 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Group
6 June 2008
AAAnnual Accounts
Legacy
19 May 2008
169169
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Group
19 September 2007
AAAnnual Accounts
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
21 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 August 2006
AAAnnual Accounts
Legacy
21 June 2006
244244
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
123Notice of Increase in Nominal Capital
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
30 November 2005
AAMDAAMD
Accounts With Accounts Type Group
8 November 2005
AAAnnual Accounts
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
26 July 2005
403aParticulars of Charge Subject to s859A
Resolution
6 July 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
244244
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 September 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
13 October 2003
AAMDAAMD
Accounts With Accounts Type Group
9 September 2003
AAAnnual Accounts
Legacy
26 June 2003
242242
Legacy
8 May 2003
403aParticulars of Charge Subject to s859A
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Resolution
20 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 June 2001
AAAnnual Accounts
Legacy
29 May 2001
122122
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
225Change of Accounting Reference Date
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Legacy
1 November 2000
88(3)88(3)
Legacy
1 November 2000
88(3)88(3)
Legacy
1 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
22 March 1997
395Particulars of Mortgage or Charge
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
11 March 1996
288288
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
7 November 1995
AAMDAAMD
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
12 May 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
6 July 1994
169169
Memorandum Articles
16 June 1994
MEM/ARTSMEM/ARTS
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Legacy
15 June 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Legacy
28 June 1993
363aAnnual Return
Accounts Amended With Accounts Type Full
8 April 1993
AAMDAAMD
Legacy
25 March 1993
287Change of Registered Office
Accounts With Accounts Type Small
5 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363sAnnual Return (shuttle)
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Small
22 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Legacy
18 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Memorandum Articles
10 October 1988
MEM/ARTSMEM/ARTS
Resolution
10 October 1988
RESOLUTIONSResolutions
Legacy
8 July 1988
363363
Accounts With Accounts Type Small
14 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Legacy
23 July 1986
225(1)225(1)
Accounts With Made Up Date
22 October 1981
AAAnnual Accounts
Incorporation Company
18 December 1978
NEWINCIncorporation