Background WavePink WaveYellow Wave

AIMIA FOODS LIMITED (01542173)

AIMIA FOODS LIMITED (01542173) is an active UK company. incorporated on 28 January 1981. with registered office in Merseyside. The company operates in the Manufacturing sector, engaged in unknown sic code (10831) and 2 other business activities. AIMIA FOODS LIMITED has been registered for 45 years. Current directors include UNSWORTH, Robert Nicholls, WHITLOW, Paul Garry, YORK, Richard.

Company Number
01542173
Status
active
Type
ltd
Incorporated
28 January 1981
Age
45 years
Address
Penny Lane, Merseyside, WA11 0QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10831)
Directors
UNSWORTH, Robert Nicholls, WHITLOW, Paul Garry, YORK, Richard
SIC Codes
10831, 10840, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIMIA FOODS LIMITED

AIMIA FOODS LIMITED is an active company incorporated on 28 January 1981 with the registered office located in Merseyside. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10831) and 2 other business activities. AIMIA FOODS LIMITED was registered 45 years ago.(SIC: 10831, 10840, 10890)

Status

active

Active since 45 years ago

Company No

01542173

LTD Company

Age

45 Years

Incorporated 28 January 1981

Size

N/A

Accounts

ARD: 2/1

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 2 October 2026
Period: 29 December 2024 - 2 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

NICHOLS FOODS LIMITED
From: 7 July 1989To: 29 July 2005
INDEPENDENT VENDING SUPPLIES LIMITED
From: 28 January 1981To: 7 July 1989
Contact
Address

Penny Lane Haydock Merseyside, WA11 0QZ,

Timeline

68 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Jan 81
Director Left
Dec 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Apr 12
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Jun 16
Loan Secured
Aug 16
Director Left
Sept 16
Loan Secured
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Nov 20
Owner Exit
Mar 21
Director Left
Oct 21
Funding Round
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Apr 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Capital Reduction
Nov 25
Share Buyback
Nov 25
Loan Secured
Jan 26
4
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

UNSWORTH, Robert Nicholls

Active
Penny Lane, MerseysideWA11 0QZ
Born December 1975
Director
Appointed 07 Jun 2024

WHITLOW, Paul Garry

Active
Penny Lane, MerseysideWA11 0QZ
Born July 1968
Director
Appointed 07 Jun 2024

YORK, Richard

Active
Penny Lane, MerseysideWA11 0QZ
Born November 1971
Director
Appointed 21 Jun 2018

DRABBLE, David Anthony

Resigned
4 Palatine Crescent, ManchesterM20 3LL
Secretary
Appointed 05 Jul 2007
Resigned 01 Mar 2011

LARGE, Andrew Steven

Resigned
Kiln Lane, Poulton-Le-FyldeFY6 9AH
Secretary
Appointed 05 Nov 2004
Resigned 30 Dec 2005

NICHOLS, Simon Paul

Resigned
12 Higher Downs, AltrinchamWA14 2QL
Secretary
Appointed 01 Jul 1999
Resigned 05 Nov 2004

UNSWORTH, Gary Nichols

Resigned
Beech House Flash Lane, OrmskirkL40 1SW
Secretary
Appointed N/A
Resigned 30 Jun 1999

UNSWORTH, Louise Anne

Resigned
Penny Lane, MerseysideWA11 0QZ
Secretary
Appointed 01 Mar 2011
Resigned 30 May 2014

UNSWORTH, Robert Nicholls

Resigned
Flat 401, ManchesterM15 4QG
Secretary
Appointed 30 Dec 2005
Resigned 05 Jul 2007

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 01 Aug 2014
Resigned 07 Jun 2024

AUSHER, Jason

Resigned
Penny Lane, MerseysideWA11 0QZ
Born November 1973
Director
Appointed 05 Jan 2024
Resigned 07 Jun 2024

AUSHER, Jason Robert

Resigned
Corporate Center Iii At International Plaza, Tampa
Born November 1973
Director
Appointed 30 May 2014
Resigned 18 Nov 2020

BAMBER, Dameon Jason

Resigned
9 Norlands Park, WidnesWA8 5BH
Born August 1971
Director
Appointed 10 Sept 2007
Resigned 26 Nov 2009

BARNETT, Robin Benjamin

Resigned
12 Kibbles Brow, BoltonBL7 9QD
Born March 1958
Director
Appointed 04 Mar 1997
Resigned 05 Nov 2004

CADDEN, Trevor Vincent

Resigned
Sideley, DerbyDE74 2FJ
Born September 1968
Director
Appointed 30 May 2014
Resigned 30 Jan 2018

CORBY, Stephen

Resigned
Sideley, DerbyDE74 2FJ
Born December 1972
Director
Appointed 30 May 2014
Resigned 30 Nov 2015

DE MEZA, Mark

Resigned
4 Whitson Close, KnutsfordWA16 6UD
Born June 1964
Director
Appointed 01 Jan 2004
Resigned 05 Nov 2004

DOWNING, Malcolm

Resigned
167 Hinckley Road, St HelensWA11 9JX
Born February 1963
Director
Appointed 10 Sept 2007
Resigned 16 Jun 2010

DRABBLE, David Anthony

Resigned
Penny Lane, MerseysideWA11 0QZ
Born October 1976
Director
Appointed 19 Jan 2008
Resigned 30 May 2014

DUFFY, Claire

Resigned
Penny Lane, MerseysideWA11 0QZ
Born February 1976
Director
Appointed 01 Jan 2017
Resigned 13 Jun 2023

FAWCETT, Stuart Richard

Resigned
Stock Cottage, OrmskirkL39 7JG
Born April 1947
Director
Appointed 31 Mar 2003
Resigned 31 Dec 2003

FOLLOS, Nigel Richard

Resigned
5 Hayfield Close, MacclesfieldSK10 2UW
Born February 1964
Director
Appointed 01 May 1998
Resigned 20 Sept 2000

GROVER, Mark

Resigned
Sideley, DerbyDE74 2FJ
Born January 1967
Director
Appointed 30 May 2014
Resigned 30 Jan 2018

HARRINGTON, Thomas

Resigned
Assembly Drive, Tampa
Born April 1957
Director
Appointed 16 Dec 2022
Resigned 05 Jan 2024

HOYLE, Jeremy Stephen

Resigned
Sideley, DerbyDE74 2FJ
Born June 1965
Director
Appointed 30 May 2014
Resigned 31 Dec 2016

HUDSON, Glenn

Resigned
Penny Lane, MerseysideWA11 0QZ
Born December 1962
Director
Appointed 11 Apr 2016
Resigned 31 Mar 2018

HUDSON, Glenn

Resigned
Penny Lane, MerseysideWA11 0QZ
Born December 1962
Director
Appointed 14 Jan 2008
Resigned 30 May 2014

ISHERWOOD, Alan Frank

Resigned
10 Broadoak Road, StockportSK7 3BW
Born December 1929
Director
Appointed N/A
Resigned 31 Dec 1992

JOHNSON, Steve

Resigned
Penny Lane, MerseysideWA11 0QZ
Born July 1954
Director
Appointed 27 Jun 2008
Resigned 30 May 2014

KERR, Neil Gibson

Resigned
Skyrrid Farm, PontrilasHR2 0BW
Born November 1948
Director
Appointed 01 Nov 2001
Resigned 31 Mar 2003

KITCHING, Steven

Resigned
Penny Lane, MerseysideWA11 0QZ
Born February 1964
Director
Appointed 01 Jan 2017
Resigned 16 Dec 2022

LARGE, Andrew Steven

Resigned
Kiln Lane, Poulton-Le-FyldeFY6 9AH
Born April 1961
Director
Appointed 04 Jan 2000
Resigned 30 Dec 2005

LEE, Martin

Resigned
The Stables, BoltonBL6 4JZ
Born August 1959
Director
Appointed 01 Jan 2004
Resigned 01 Jan 2004

LEWIS, Mark Andrew

Resigned
Acorn Cottage, UckfieldTN22 5DD
Born March 1963
Director
Appointed 31 Jan 2005
Resigned 31 Dec 2007

LLOYD-DAVIES, Joanne

Resigned
Sideley, DerbyDE74 2FJ
Born November 1978
Director
Appointed 30 May 2014
Resigned 31 Mar 2016

Persons with significant control

3

1 Active
2 Ceased
Haydock, St. HelensWA11 0QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024
Penny Lane, St. HelensWA11 0QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 07 Jun 2024
Penny Lane, St. HelensWA11 0QZ

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 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

267

Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 November 2025
SH06Cancellation of Shares
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Statement Of Companys Objects
10 July 2024
CC04CC04
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
14 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Change To A Person With Significant Control
26 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Move Registers To Sail Company With New Address
28 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
7 August 2014
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
29 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Resolution
27 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Legacy
17 January 2013
MG02MG02
Legacy
17 January 2013
MG02MG02
Legacy
17 January 2013
MG02MG02
Legacy
17 January 2013
MG02MG02
Legacy
17 January 2013
MG02MG02
Legacy
12 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Legacy
19 December 2012
MG01MG01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Legacy
21 April 2010
MG01MG01
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288cChange of Particulars
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
15 September 2007
225Change of Accounting Reference Date
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
155(6)a155(6)a
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288cChange of Particulars
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288cChange of Particulars
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
287Change of Registered Office
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Auditors Resignation Company
1 December 2004
AUDAUD
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Legacy
17 November 2004
155(6)a155(6)a
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
16 May 2000
287Change of Registered Office
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
288aAppointment of Director or Secretary
Resolution
1 April 1999
RESOLUTIONSResolutions
Resolution
1 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
287Change of Registered Office
Legacy
18 October 1993
288288
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
5 January 1993
288288
Accounts With Accounts Type Full
31 December 1992
AAAnnual Accounts
Legacy
7 November 1992
363sAnnual Return (shuttle)
Legacy
13 January 1992
363aAnnual Return
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363aAnnual Return
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Auditors Resignation Company
31 July 1989
AUDAUD
Certificate Change Of Name Company
6 July 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 December 1988
AAAnnual Accounts
Legacy
29 December 1988
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 October 1986
AAAnnual Accounts
Legacy
27 October 1986
363363
Legacy
10 January 1986
169169
Miscellaneous
10 January 1986
MISCMISC
Miscellaneous
28 January 1981
MISCMISC
Incorporation Company
28 January 1981
NEWINCIncorporation