Background WavePink WaveYellow Wave

WESTERN WINES LIMITED (01480346)

WESTERN WINES LIMITED (01480346) is an active UK company. incorporated on 20 February 1980. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WESTERN WINES LIMITED has been registered for 46 years. Current directors include ALMOND, Amanda Claire, BUCKLEY, Julian Alexander.

Company Number
01480346
Status
active
Type
ltd
Incorporated
20 February 1980
Age
46 years
Address
Thomas Hardy House, Weybridge, KT13 8TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALMOND, Amanda Claire, BUCKLEY, Julian Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN WINES LIMITED

WESTERN WINES LIMITED is an active company incorporated on 20 February 1980 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WESTERN WINES LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01480346

LTD Company

Age

46 Years

Incorporated 20 February 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

LEBETINA LIMITED
From: 20 February 1980To: 31 December 1980
Contact
Address

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

Previous Addresses

Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
From: 24 June 2011To: 2 October 2015
Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR
From: 20 February 1980To: 24 June 2011
Timeline

52 key events • 2010 - 2026

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

Officers

35

3 Active
32 Resigned

ARNFIELD, Danielle Louise

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

ALMOND, Amanda Claire

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

BUCKLEY, Julian Alexander

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

ARCH, Pamela Diane

Resigned
18 Victoria Road, BridgnorthWV16 4LA
Secretary
Appointed 01 Apr 1995
Resigned 23 Apr 2001

CLOTHIER, Esther

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

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Secretary
Appointed 05 Jun 2006
Resigned 31 Mar 2008

GLENNIE, Helen Margaret

Resigned
The Guildway Old Portsmouth Road, GuildfordGU3 1LR
Secretary
Appointed 17 Feb 2010
Resigned 18 Oct 2010

HUGHES, David John

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

MALHOTRA, Deepak Kumar

Resigned
The Guildway Old Portsmouth Road, GuildfordGU3 1LR
Secretary
Appointed 31 Mar 2008
Resigned 31 Jan 2011

RYAN, Julie Anne

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

SINGH, Tejvir

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

SPENCER, Jeremy Paul

Resigned
The Sydnal, Market DraytonTF9 2AS
Secretary
Appointed N/A
Resigned 01 Apr 1995

SPENCER, Nicola Jane

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

STEVENSON, Jeremy Alexander

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

WOOD, Anthony Graham

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

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 16 Aug 2002
Resigned 19 Sept 2006

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Apr 2001
Resigned 16 Aug 2002

ADAMS, Edward Charles William

Resigned
17 Springfield Place, BathBA1 5RA
Born August 1960
Director
Appointed 01 Jan 1999
Resigned 30 Jul 2004

BAMBERGER, Jonathan

Resigned
63 Admiral Road, Toronto
Born November 1955
Director
Appointed 30 Jul 2004
Resigned 05 Jun 2006

BRACKENBURY, Frederick Edwin John Gedge

Resigned
27a Sloane Square, LondonSW1W 8AB
Born February 1936
Director
Appointed 16 Jun 1997
Resigned 20 Sept 2002

BROCKETT, Gavin Stuart

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

BUNN, Brian Howard

Resigned
11 Petts Crescent, Minster ThanetCT12 4DY
Born May 1957
Director
Appointed 18 Jun 2001
Resigned 30 Jul 2004

CHRISTENSEN, Troy

Resigned
The Guildway, GuildfordGU3 1LR
Born June 1966
Director
Appointed 19 Sept 2006
Resigned 10 Dec 2012

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Born December 1951
Director
Appointed 05 Jun 2006
Resigned 31 Mar 2008

CREIGHTON, Thomas Hugh

Resigned
Apple Acre, ChipsteadCR5 3QR
Born January 1964
Director
Appointed 05 Jun 2006
Resigned 05 Jun 2006

EAST, Michael Joseph

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

ELLIS, Christopher Simon

Resigned
Bremhill Court, CalneSN11 9LA
Born December 1958
Director
Appointed 01 Feb 1993
Resigned 31 Oct 2000

GABB, Margaret Ann

Resigned
Woodlands, BridgnorthWV16 6AB
Born February 1943
Director
Appointed N/A
Resigned 20 Sept 2002

GABB, Roger Michael

Resigned
Woodlands Hall, BridgnorthWV16 6AB
Born November 1938
Director
Appointed N/A
Resigned 03 Jun 2006

GLENNIE, Helen Margaret

Resigned
The Guildway Old Portsmouth Road, GuildfordGU3 1LR
Born April 1957
Director
Appointed 03 Apr 2009
Resigned 17 Feb 2010

GORST, Steven Lee

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

HETTERICH, Francis Paul

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

HUGHES, David John

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

JONES, Richard

Resigned
58 Braeside Road, Toronto
Born November 1952
Director
Appointed 30 Jul 2004
Resigned 05 Jun 2006

KLEIN, David

Resigned
45 Princes Road, RichmondTW10 6DQ
Born October 1963
Director
Appointed 12 Mar 2007
Resigned 03 Apr 2009

Persons with significant control

1

2 Heath Road, WeybridgeKT13 8TB

Nature of Control

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

Filing History

326

Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Secretary Company With Change Date
26 February 2013
CH03Change of Secretary Details
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Legacy
25 October 2011
MG01MG01
Resolution
19 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 April 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Appoint Person Secretary Company
7 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company
24 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
7 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
13 August 2008
288cChange of Particulars
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
24 July 2007
287Change of Registered Office
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288cChange of Particulars
Legacy
18 April 2007
363aAnnual Return
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
287Change of Registered Office
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
24 November 2006
225Change of Accounting Reference Date
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
155(6)a155(6)a
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
403aParticulars of Charge Subject to s859A
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
288cChange of Particulars
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
17 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
288cChange of Particulars
Auditors Resignation Company
24 October 2002
AUDAUD
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
88(2)R88(2)R
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Memorandum Articles
10 October 2002
MEM/ARTSMEM/ARTS
Resolution
1 October 2002
RESOLUTIONSResolutions
Resolution
1 October 2002
RESOLUTIONSResolutions
Legacy
1 October 2002
155(6)a155(6)a
Legacy
30 September 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
24 September 2002
288cChange of Particulars
Legacy
24 September 2002
288cChange of Particulars
Legacy
17 September 2002
353353
Legacy
17 September 2002
190190
Legacy
17 September 2002
325325
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Memorandum Articles
21 March 2002
MEM/ARTSMEM/ARTS
Resolution
21 March 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
169169
Legacy
12 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
122122
Legacy
12 April 2001
88(2)R88(2)R
Legacy
12 April 2001
123Notice of Increase in Nominal Capital
Resolution
12 April 2001
RESOLUTIONSResolutions
Resolution
12 April 2001
RESOLUTIONSResolutions
Resolution
12 April 2001
RESOLUTIONSResolutions
Resolution
12 April 2001
RESOLUTIONSResolutions
Resolution
12 April 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
122122
Auditors Resignation Company
16 January 2001
AUDAUD
Legacy
10 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
122122
Legacy
14 January 2000
122122
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
122122
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
122122
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
122122
Legacy
12 November 1999
169169
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
122122
Legacy
7 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
122122
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
9 April 1997
88(2)R88(2)R
Legacy
9 April 1997
123Notice of Increase in Nominal Capital
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
9 April 1997
287Change of Registered Office
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
169169
Legacy
28 January 1997
169169
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
12 December 1996
288bResignation of Director or Secretary
Resolution
3 October 1996
RESOLUTIONSResolutions
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
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 Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
287Change of Registered Office
Legacy
10 November 1992
287Change of Registered Office
Legacy
2 April 1992
363sAnnual Return (shuttle)
Legacy
18 March 1992
288288
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Legacy
14 November 1990
288288
Accounts With Accounts Type Small
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
23 October 1989
288288
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
4 April 1989
288288
Legacy
11 July 1988
PUC 2PUC 2
Legacy
11 July 1988
123Notice of Increase in Nominal Capital
Resolution
11 July 1988
RESOLUTIONSResolutions
Legacy
7 June 1988
288288
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Miscellaneous
20 February 1980
MISCMISC
Certificate Change Of Name Company
11 July 1960
CERTNMCertificate of Incorporation on Change of Name