Background WavePink WaveYellow Wave

ROSSENDALES LIMITED (01501584)

ROSSENDALES LIMITED (01501584) is an active UK company. incorporated on 12 June 1980. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies and 1 other business activities. ROSSENDALES LIMITED has been registered for 45 years. Current directors include JOHNSON, Martin.

Company Number
01501584
Status
active
Type
ltd
Incorporated
12 June 1980
Age
45 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
JOHNSON, Martin
SIC Codes
82911, 84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSENDALES LIMITED

ROSSENDALES LIMITED is an active company incorporated on 12 June 1980 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies and 1 other business activity. ROSSENDALES LIMITED was registered 45 years ago.(SIC: 82911, 84230)

Status

active

Active since 45 years ago

Company No

01501584

LTD Company

Age

45 Years

Incorporated 12 June 1980

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ROSSENDALE CB LIMITED
From: 8 March 1994To: 3 March 2003
ROSSENDALE HOLDINGS LIMITED
From: 31 December 1980To: 8 March 1994
GLOVEBARN LIMITED
From: 12 June 1980To: 31 December 1980
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR
From: 15 November 2013To: 26 March 2024
, Wavell House Holcombe Road, Helmshore, Rossendale, Lancashire, BB4 4NB
From: 12 June 1980To: 15 November 2013
Timeline

52 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Cleared
Jun 14
Loan Secured
Jul 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Dec 14
Director Left
May 15
Loan Cleared
May 15
Director Left
Jun 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Loan Secured
Nov 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Loan Cleared
Apr 20
Loan Secured
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Loan Secured
Jun 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 08 Nov 2013

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

CHAPMAN, David

Resigned
19 Hurst Lane, RawtenstallBB4 7RE
Secretary
Appointed 12 Oct 2006
Resigned 01 Feb 2009

CLIFTON, Adam Henry

Resigned
Holcombe Road, RossendaleBB4 4NB
Secretary
Appointed 01 Feb 2009
Resigned 14 Jun 2010

DEW, Brian David

Resigned
12 Fell View, Calderstones ParkBB7 9UL
Secretary
Appointed 01 Jul 1999
Resigned 12 Oct 2006

DEXTER, Roy Ian Lawson

Resigned
Holcombe Road, RossendaleBB4 4NB
Secretary
Appointed 14 Jun 2010
Resigned 21 Mar 2013

SMITH, George

Resigned
Ventor 22 Balmoral Road, AccringtonBB5 6DB
Secretary
Appointed N/A
Resigned 30 Jun 1999

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Mar 2013
Resigned 08 Nov 2013

ADAMS, Colin

Resigned
10 Ladythorne Drive, ManchesterM25 9RP
Born January 1950
Director
Appointed N/A
Resigned 01 May 2002

ANDERSON, Richard John

Resigned
8th Floor, BirminghamB3 2JR
Born June 1967
Director
Appointed 18 Dec 2017
Resigned 31 May 2022

BAILEY, Richard Andrew

Resigned
8th Floor, BirminghamB3 2JR
Born October 1973
Director
Appointed 22 Aug 2013
Resigned 10 Nov 2014

CALLAGHAN, Stephen James

Resigned
8th Floor, BirminghamB3 2JR
Born December 1960
Director
Appointed 31 May 2022
Resigned 04 Aug 2023

CHAPMAN, David

Resigned
8th Floor, BirminghamB3 2JR
Born December 1962
Director
Appointed 17 Oct 2005
Resigned 22 Jan 2018

COATMAN, Michael

Resigned
Langwood, Rawtenstall RossendaleBB4 6SH
Born March 1957
Director
Appointed N/A
Resigned 21 Mar 2007

CORCORAN, Michael John

Resigned
8th Floor, BirminghamB3 2JR
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

CRICHTON, John Leslie

Resigned
8th Floor, BirminghamB3 2JR
Born November 1970
Director
Appointed 21 Mar 2013
Resigned 30 May 2017

DEW, Brian David

Resigned
12 Fell View, Calderstones ParkBB7 9UL
Born September 1962
Director
Appointed 01 Jul 1999
Resigned 12 Oct 2006

DEXTER, Roy Ian Lawson

Resigned
Holcombe Road, RossendaleBB4 4NB
Born October 1968
Director
Appointed 10 Nov 2014
Resigned 17 Nov 2017

DUNCAN, Barry Derek

Resigned
8th Floor, BirminghamB3 2JR
Born July 1965
Director
Appointed 21 Mar 2013
Resigned 10 Nov 2014

GREEN JONES, Julie

Resigned
Holcombe Road, RossendaleBB4 4NB
Born January 1963
Director
Appointed 01 Jul 1999
Resigned 21 Mar 2013

HUGHES, Gareth

Resigned
8th Floor, BirminghamB3 2JR
Born January 1974
Director
Appointed 21 Mar 2013
Resigned 18 May 2015

KELK, Darren Paul

Resigned
63 Norbriggs Road, ChesterfieldS43 3BT
Born July 1967
Director
Appointed 01 Jun 2008
Resigned 20 Mar 2009

LANCASTER, Peter Allan

Resigned
1-3 Causeway Head, RossendaleBB4 4DW
Born March 1959
Director
Appointed N/A
Resigned 12 Aug 1994

LIPPIATT, Ann

Resigned
8th Floor, BirminghamB3 2JR
Born February 1961
Director
Appointed 21 Mar 2013
Resigned 10 Nov 2014

MANNING, Peter David

Resigned
8th Floor, BirminghamB3 2JR
Born June 1955
Director
Appointed 21 Mar 2013
Resigned 10 Nov 2014

MORRIS, David William

Resigned
23 The Ferns, BacupOL13 9RP
Born May 1964
Director
Appointed 01 Jul 1999
Resigned 17 Mar 2004

NEWMAN, Stephen Bryan

Resigned
8th Floor, BirminghamB3 2JR
Born April 1966
Director
Appointed 21 Mar 2013
Resigned 10 Nov 2014

SHANG, Michael John

Resigned
8th Floor, BirminghamB3 2JR
Born June 1964
Director
Appointed 13 May 2003
Resigned 04 Jul 2014

SHEARER, Richard John

Resigned
8th Floor, BirminghamB3 2JR
Born February 1964
Director
Appointed 30 May 2017
Resigned 05 Jun 2020

SMITH, George

Resigned
Ventor 22 Balmoral Road, AccringtonBB5 6DB
Born November 1943
Director
Appointed N/A
Resigned 30 Jun 1999

SUFFIELD, Paul

Resigned
8th Floor, BirminghamB3 2JR
Born March 1964
Director
Appointed 10 Nov 2014
Resigned 08 Jun 2015

WATSON, Michael Stuart

Resigned
8th Floor, BirminghamB3 2JR
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

Persons with significant control

1

8th Floor, BirminghamB3 2JR

Nature of Control

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

Filing History

276

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2024
AAAnnual Accounts
Legacy
23 February 2024
PARENT_ACCPARENT_ACC
Legacy
23 February 2024
AGREEMENT2AGREEMENT2
Legacy
23 February 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Resolution
7 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
8 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 February 2015
RP04RP04
Resolution
15 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Capital Name Of Class Of Shares
15 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2014
CH04Change of Corporate Secretary Details
Change Sail Address Company
23 June 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
16 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
30 September 2013
RP04RP04
Appoint Person Director Company With Name Date
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 June 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
22 April 2013
AA01Change of Accounting Reference Date
Resolution
22 April 2013
RESOLUTIONSResolutions
Resolution
11 April 2013
RESOLUTIONSResolutions
Legacy
4 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
29 September 2009
AAAnnual Accounts
Legacy
14 July 2009
287Change of Registered Office
Legacy
14 July 2009
353353
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
403aParticulars of Charge Subject to s859A
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 September 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288cChange of Particulars
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
353353
Legacy
22 June 2007
363aAnnual Return
Auditors Resignation Company
2 April 2007
AUDAUD
Legacy
2 April 2007
288bResignation of Director or Secretary
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Legacy
2 April 2007
155(6)a155(6)a
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
19 July 2006
MEM/ARTSMEM/ARTS
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
1 April 2004
288bResignation of Director or Secretary
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
17 December 2003
288cChange of Particulars
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288bResignation of Director or Secretary
Resolution
26 June 2002
RESOLUTIONSResolutions
Resolution
26 June 2002
RESOLUTIONSResolutions
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
169169
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
20 May 2002
122122
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
13 February 2001
122122
Legacy
6 November 2000
288cChange of Particulars
Legacy
14 August 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
10 April 2000
169169
Legacy
4 April 2000
88(2)R88(2)R
Legacy
4 April 2000
123Notice of Increase in Nominal Capital
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
23 November 1994
RESOLUTIONSResolutions
Legacy
30 August 1994
288288
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
18 May 1994
288288
Accounts With Accounts Type Full Group
11 April 1994
AAAnnual Accounts
Certificate Change Of Name Company
7 March 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
22 October 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
14 October 1992
225(1)225(1)
Accounts With Accounts Type Small
21 August 1992
AAAnnual Accounts
Legacy
18 June 1992
363b363b
Resolution
10 April 1992
RESOLUTIONSResolutions
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Legacy
14 February 1992
169169
Resolution
14 February 1992
RESOLUTIONSResolutions
Resolution
14 February 1992
RESOLUTIONSResolutions
Legacy
27 January 1992
225(1)225(1)
Legacy
24 December 1991
225(1)225(1)
Legacy
3 September 1991
288288
Accounts With Accounts Type Small Group
16 August 1991
AAAnnual Accounts
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
10 July 1991
363b363b
Legacy
4 July 1991
287Change of Registered Office
Accounts With Accounts Type Small Group
6 July 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
6 January 1989
AAAnnual Accounts
Legacy
15 February 1988
363363
Accounts With Accounts Type Small Group
14 January 1988
AAAnnual Accounts
Legacy
13 April 1987
288288
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
20 July 1981
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 December 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 June 1980
MISCMISC