Background WavePink WaveYellow Wave

ROCKMOUNT NW LIMITED (01557514)

ROCKMOUNT NW LIMITED (01557514) is an active UK company. incorporated on 23 April 1981. with registered office in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROCKMOUNT NW LIMITED has been registered for 44 years. Current directors include BROWN, Phillip James, MCNAMARA, Dean Patrick.

Company Number
01557514
Status
active
Type
ltd
Incorporated
23 April 1981
Age
44 years
Address
Knightway House, Bagshot, GU19 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Phillip James, MCNAMARA, Dean Patrick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKMOUNT NW LIMITED

ROCKMOUNT NW LIMITED is an active company incorporated on 23 April 1981 with the registered office located in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROCKMOUNT NW LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01557514

LTD Company

Age

44 Years

Incorporated 23 April 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

ANTLER HOMES NORTH WEST LIMITED
From: 6 June 2019To: 8 September 2021
ANTLER HOMES NORTH WEST PLC
From: 8 November 2000To: 6 June 2019
ANTLER PROPERTY NORTHERN PLC
From: 1 April 1990To: 8 November 2000
ANTLER DEVELOPMENTS PLC
From: 4 July 1983To: 1 April 1990
OCEANSET LIMITED
From: 23 April 1981To: 4 July 1983
Contact
Address

Knightway House Park Street Bagshot, GU19 5AQ,

Previous Addresses

Portland House Park Street Bagshot Surrey GU19 5AQ
From: 21 October 2013To: 4 October 2021
Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
From: 23 April 1981To: 21 October 2013
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
May 19
Director Joined
May 19
Director Left
Jun 19
Owner Exit
Feb 24
Director Joined
Jul 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MCNAMARA, Dean Patrick

Active
Rue Des Pres, JerseyJE2 7QS
Secretary
Appointed 17 May 2019

BROWN, Phillip James

Active
Park Street, BagshotGU19 5AQ
Born September 1985
Director
Appointed 01 Jul 2025

MCNAMARA, Dean Patrick

Active
Park Street, BagshotGU19 5AQ
Born December 1970
Director
Appointed 11 Apr 2018

ATWELL, George Edward Charles

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 05 Jul 2010
Resigned 19 Dec 2014

DODD, Robert James

Resigned
51 Ludlow Road, LondonW5 1NX
Secretary
Appointed N/A
Resigned 30 Jun 2003

GOLDING, Peter Brett

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 12 Aug 2015
Resigned 02 Jun 2017

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 15 Sept 2003
Resigned 12 Aug 2015

O'REILLY, John Andrew

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 02 Jun 2017
Resigned 26 Oct 2017

WILCOCK, David Ian

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 26 Oct 2017
Resigned 17 May 2019

BELL, John Harvey

Resigned
Park Street, BagshotGU19 5AQ
Born February 1971
Director
Appointed 21 Feb 2008
Resigned 12 Aug 2015

COX, Michael Geoffrey

Resigned
East View Greenway Bank, Stoke On TrentST2 7LU
Born January 1967
Director
Appointed 01 Jul 2001
Resigned 12 Oct 2001

DARCY, Michael Joseph

Resigned
Park Street, BagshotGU19 5AQ
Born September 1966
Director
Appointed 14 Sept 2016
Resigned 11 Apr 2018

DEAN, Nicola

Resigned
54 Watling Street, BuryBL8 3QW
Born October 1969
Director
Appointed 01 Jul 2007
Resigned 31 Mar 2010

DODD, Robert James

Resigned
51 Ludlow Road, LondonW5 1NX
Born July 1945
Director
Appointed N/A
Resigned 30 Jun 2003

DOVER, Philip Martin

Resigned
3 Valley Farm Barns, Little LeighCW8 4RE
Born June 1960
Director
Appointed 30 Jan 2004
Resigned 30 Nov 2005

ELLIS, Mark Duncan

Resigned
Green Lane House, AudlemCW3 0ES
Born April 1962
Director
Appointed 03 Jul 2000
Resigned 12 Oct 2001

FITZGERALD, Peter Anthony

Resigned
65 Grange Road, WirralCH48 4EE
Born December 1960
Director
Appointed 03 Jul 2000
Resigned 08 Feb 2006

FOSTER, Robert Frederick

Resigned
Blakenhall Court House, NantwichCW5 7NP
Born September 1955
Director
Appointed 29 Apr 2002
Resigned 01 Jul 2005

GALLAGHER, Arthur Robin

Resigned
Longley Old Hall, HuddersfieldHD5 8LB
Born April 1941
Director
Appointed N/A
Resigned 11 Dec 1994

GELDER, David Ian

Resigned
372 Bradley Road, HuddersfieldHD2 1PU
Born July 1943
Director
Appointed N/A
Resigned 07 Apr 1994

GOLDING, Peter Brett

Resigned
Park Street, BagshotGU19 5AQ
Born February 1962
Director
Appointed 14 Sept 2016
Resigned 02 Jun 2017

HETHERINGTON, Colin

Resigned
11 Wentworth Drive, LancasterLA1 3RJ
Born April 1973
Director
Appointed 26 Mar 2007
Resigned 28 Jan 2008

KILTY, Roger Bertram

Resigned
Thorndale, YorkYO41 4AP
Born July 1956
Director
Appointed N/A
Resigned 07 Apr 1994

LEWIS, Gary Howard

Resigned
35 Lyon Road, WiganWN6 7ER
Born November 1974
Director
Appointed 01 Jul 2007
Resigned 30 Apr 2008

MANN, Anthony Simon

Resigned
6 Drummond Drive, StanmoreHA7 3PD
Born July 1965
Director
Appointed N/A
Resigned 31 Aug 1994

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Born September 1960
Director
Appointed 30 Sept 2002
Resigned 12 Aug 2015

NEIL, Lisa Ann

Resigned
Rue Des Pres, JerseyJE2 7QS
Born September 1980
Director
Appointed 17 May 2019
Resigned 20 Jun 2019

PALFREYMAN, Anthony Maurice

Resigned
Holy Heights, NorthwichCW8 4DN
Born February 1960
Director
Appointed 19 Sept 2005
Resigned 02 Mar 2007

POTTON, Geoffrey Frederick

Resigned
Sayers Farm, HorshamRH13 0LA
Born April 1952
Director
Appointed 29 Apr 2002
Resigned 05 Feb 2008

RAMSAY, Iain Munro

Resigned
Birdshanger, Suffield Lane, GuildfordGU3 1BD
Born April 1945
Director
Appointed N/A
Resigned 24 Jan 2003

REID, James

Resigned
10 Sherwood Avenue, ManchesterM26 4LE
Born April 1959
Director
Appointed 01 Jul 2001
Resigned 29 Aug 2008

SANDERSON, Ian Geoffrey

Resigned
11 Mallory Walk, ChesterCH4 9NP
Born June 1952
Director
Appointed 22 Mar 1999
Resigned 09 May 2002

SHEARD, David Peter

Resigned
10 Freegrounds Road, SouthamptonSO30 0HH
Born September 1959
Director
Appointed 31 Jul 2000
Resigned 13 Sept 2002

SHINKS, Thomas

Resigned
1 Godrer Coed, MoldCH7 4DS
Born April 1947
Director
Appointed 01 Nov 2005
Resigned 14 Jul 2006

THOMPSON, Andrew Robert

Resigned
6 Pinfold Lane, RomileySK6 4NP
Born December 1963
Director
Appointed 16 Jan 2006
Resigned 12 Apr 2007

Persons with significant control

2

1 Active
1 Ceased

Weybridge Land & Properties Limited

Ceased
Park Street, BagshotGU19 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2022
Ceased 23 Feb 2024
Park Street, BagshotGU19 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

348

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Resolution
8 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
6 June 2019
CERT10CERT10
Re Registration Memorandum Articles
6 June 2019
MARMAR
Resolution
6 June 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 June 2019
RR02RR02
Termination Director Company With Name Termination Date
25 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
287Change of Registered Office
Legacy
17 July 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
7 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
288cChange of Particulars
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
288cChange of Particulars
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
403aParticulars of Charge Subject to s859A
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
8 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
287Change of Registered Office
Legacy
28 August 2003
403aParticulars of Charge Subject to s859A
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
6 June 2003
288cChange of Particulars
Legacy
17 March 2003
225Change of Accounting Reference Date
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
9 September 2002
288cChange of Particulars
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
26 September 2001
288cChange of Particulars
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
28 August 2001
288cChange of Particulars
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
24 November 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
287Change of Registered Office
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288cChange of Particulars
Legacy
4 December 1998
403aParticulars of Charge Subject to s859A
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
10 October 1994
288288
Legacy
7 October 1994
288288
Legacy
16 August 1994
287Change of Registered Office
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
15 September 1993
403aParticulars of Charge Subject to s859A
Legacy
15 September 1993
403aParticulars of Charge Subject to s859A
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
18 August 1992
363b363b
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
1 October 1991
287Change of Registered Office
Legacy
26 September 1991
288288
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Legacy
17 August 1991
395Particulars of Mortgage or Charge
Legacy
12 August 1991
288288
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
288288
Legacy
27 July 1991
363b363b
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Legacy
13 May 1991
395Particulars of Mortgage or Charge
Legacy
17 March 1991
288288
Legacy
5 September 1990
288288
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
30 July 1990
287Change of Registered Office
Legacy
30 July 1990
288288
Memorandum Articles
17 July 1990
MEM/ARTSMEM/ARTS
Legacy
25 April 1990
403aParticulars of Charge Subject to s859A
Legacy
25 April 1990
403aParticulars of Charge Subject to s859A
Legacy
25 April 1990
403aParticulars of Charge Subject to s859A
Legacy
25 April 1990
403aParticulars of Charge Subject to s859A
Legacy
25 April 1990
403aParticulars of Charge Subject to s859A
Legacy
25 April 1990
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
30 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1990
395Particulars of Mortgage or Charge
Legacy
24 January 1990
395Particulars of Mortgage or Charge
Legacy
24 January 1990
395Particulars of Mortgage or Charge
Legacy
24 January 1990
395Particulars of Mortgage or Charge
Legacy
24 January 1990
395Particulars of Mortgage or Charge
Legacy
24 January 1990
395Particulars of Mortgage or Charge
Legacy
24 January 1990
395Particulars of Mortgage or Charge
Legacy
18 January 1990
395Particulars of Mortgage or Charge
Legacy
18 January 1990
395Particulars of Mortgage or Charge
Legacy
18 January 1990
395Particulars of Mortgage or Charge
Legacy
15 December 1989
225(1)225(1)
Legacy
12 December 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
1 July 1989
395Particulars of Mortgage or Charge
Legacy
3 June 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
17 May 1989
395Particulars of Mortgage or Charge
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Legacy
2 May 1989
288288
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
18 April 1989
395Particulars of Mortgage or Charge
Legacy
14 March 1989
395Particulars of Mortgage or Charge
Legacy
23 February 1989
288288
Legacy
18 August 1988
123Notice of Increase in Nominal Capital
Legacy
16 August 1988
288288
Resolution
28 July 1988
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
28 July 1988
CERT5CERT5
Legacy
16 July 1988
43(3)e43(3)e
Accounts Balance Sheet
16 July 1988
BSBS
Auditors Statement
16 July 1988
AUDSAUDS
Auditors Report
16 July 1988
AUDRAUDR
Re Registration Memorandum Articles
16 July 1988
MARMAR
Legacy
16 July 1988
43(3)43(3)
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Legacy
18 March 1988
403aParticulars of Charge Subject to s859A
Legacy
4 March 1988
PUC 2PUC 2
Legacy
16 December 1987
288288
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Legacy
28 August 1987
403aParticulars of Charge Subject to s859A
Legacy
27 August 1987
395Particulars of Mortgage or Charge
Legacy
5 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
395Particulars of Mortgage or Charge
Legacy
19 September 1986
288288
Legacy
19 September 1986
403aParticulars of Charge Subject to s859A
Legacy
2 September 1986
288288
Legacy
19 August 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Legacy
7 August 1986
288288
Legacy
6 May 1986
288288
Accounts With Made Up Date
29 January 1985
AAAnnual Accounts