Background WavePink WaveYellow Wave

WOOLF LIMITED (01564535)

WOOLF LIMITED (01564535) is an active UK company. incorporated on 28 May 1981. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. WOOLF LIMITED has been registered for 44 years. Current directors include VANOVERSCHELDE, Tom Frans, CAPITA CORPORATE DIRECTOR LIMITED.

Company Number
01564535
Status
active
Type
ltd
Incorporated
28 May 1981
Age
44 years
Address
First Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
VANOVERSCHELDE, Tom Frans, CAPITA CORPORATE DIRECTOR LIMITED
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLF LIMITED

WOOLF LIMITED is an active company incorporated on 28 May 1981 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. WOOLF LIMITED was registered 44 years ago.(SIC: 41201)

Status

active

Active since 44 years ago

Company No

01564535

LTD Company

Age

44 Years

Incorporated 28 May 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SYMONDS WOOLF LIMITED
From: 1 November 1995To: 4 January 1999
WOOLF LIMITED
From: 12 December 1989To: 1 November 1995
WOOLF PROJECT MANAGEMENT LIMITED
From: 31 December 1981To: 12 December 1989
EXAMWISE LIMITED
From: 28 May 1981To: 31 December 1981
Contact
Address

First Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 18 November 2024
30 Berners Street London W1T 3LR England
From: 15 June 2018To: 25 September 2020
71 Victoria Street Westminster London SW1H 0XA
From: 28 May 1981To: 15 June 2018
Timeline

24 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
May 81
Director Left
Dec 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jun 12
Director Left
Aug 13
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Apr 15
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
May 18
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CAPITA GROUP SECRETARY LIMITED

Active
Paddington, LondonW2 6BD
Corporate secretary
Appointed 01 Dec 2008

VANOVERSCHELDE, Tom Frans

Active
Paddington, LondonW2 6BD
Born December 1981
Director
Appointed 19 Jun 2023

CAPITA CORPORATE DIRECTOR LIMITED

Active
Paddington, LondonW2 6BD
Corporate director
Appointed 30 Jun 2017

BELLIARD, Jean-Pierre

Resigned
51 Rue Exelmans, Versailles 78000FOREIGN
Secretary
Appointed N/A
Resigned 01 May 1994

CASTLE, Rodney Grahame

Resigned
The Old Cottage, GuildfordGU3 2BS
Secretary
Appointed 06 Oct 1995
Resigned 01 Oct 1997

FRANCE, Diana

Resigned
Flat 7 4 Clanricarde Gardens, LondonW2 4NA
Secretary
Appointed 01 Oct 1997
Resigned 02 Dec 1999

HURST, Gordon Mark

Resigned
The Manor House, ReadingRG7 4QG
Secretary
Appointed 12 Feb 2004
Resigned 01 Jun 2004

MINCHIN, Andrew Charles

Resigned
98 Ashford Road, IverSL0 0QF
Secretary
Appointed 08 Jul 1994
Resigned 06 Oct 1995

PARMAR, Inderjit Singh

Resigned
1 Barr Cottage, TauntonTA4 1AE
Secretary
Appointed 02 Dec 1999
Resigned 12 Feb 2004

PENGELLY, Arlene Faith

Resigned
21 Victoria Mews, LondonSW18 3PY
Secretary
Appointed 01 Jun 2004
Resigned 08 Jul 2005

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 08 Jul 2005
Resigned 01 Dec 2008

BELLIARD, Jean-Pierre

Resigned
51 Rue Exelmans, Versailles 78000FOREIGN
Born May 1954
Director
Appointed N/A
Resigned 01 May 1994

BIDDLE, Norman Michael, Dr

Resigned
The Chantry, BristolBS8 3QP
Born May 1940
Director
Appointed 12 Jan 1995
Resigned 02 Dec 1999

BIRCHALL, Simon John

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1964
Director
Appointed 09 Jun 2014
Resigned 06 Jul 2016

BOOY, Christopher Arthur

Resigned
Eastleach, BristolBS20 7TN
Born November 1952
Director
Appointed 06 Oct 1995
Resigned 12 Feb 2004

BRUMBY, Philip Frederick William Michael

Resigned
18 Claytons Meadow, Bourne EndSL8 5DQ
Born September 1950
Director
Appointed N/A
Resigned 06 Oct 1995

BUCKLEY, Ian

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1964
Director
Appointed 06 Jul 2016
Resigned 04 May 2018

CHEVASCO, Charles

Resigned
52 Esmond Road, LondonW4 1JQ
Born October 1947
Director
Appointed N/A
Resigned 31 Dec 1994

COX, Anthony Hugh

Resigned
Marpool Farm, BerkeleyGL13 9HF
Born July 1950
Director
Appointed 12 Jan 1995
Resigned 10 May 1996

DAVIS, Ronald Ashley Blandford

Resigned
78 Lavington Road, LondonW13 9LR
Born May 1952
Director
Appointed 06 Apr 1995
Resigned 31 Mar 1999

GORING, Jonathan Charles Bradbury

Resigned
Rochester Row, LondonSW1P 1QT
Born August 1962
Director
Appointed 06 Jul 2000
Resigned 28 Feb 2014

GREEN, Christopher Michael

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1966
Director
Appointed 27 Jun 2007
Resigned 13 Oct 2010

GUERIN, Rollad Yves

Resigned
7 Rue Goerges Ville, Paris 75115FOREIGN
Born May 1946
Director
Appointed N/A
Resigned 26 Oct 1994

HARVEY, Colin Stephen

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1962
Director
Appointed 31 Mar 2008
Resigned 19 Dec 2014

HODGES, John David

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1963
Director
Appointed 31 Mar 2008
Resigned 20 Dec 2011

HURST, Gordon Mark

Resigned
The Registry, BeckenhamBR3 4TU
Born January 1962
Director
Appointed 12 Feb 2004
Resigned 31 Mar 2008

JENNINGS, Timothy

Resigned
Rochester Row, LondonSW1P 1QT
Born August 1964
Director
Appointed 17 Mar 2006
Resigned 30 Jun 2013

MALLET, Jean Dominique

Resigned
La Croig Branche, Trie-Chateau 60950FOREIGN
Born April 1952
Director
Appointed N/A
Resigned 01 Oct 1992

MARCHANT, Richard Melvyn

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1954
Director
Appointed 09 Jun 2014
Resigned 31 Mar 2016

MARCHANT, Richard Melvyn

Resigned
Orchard House, WetherbyLS22 6SE
Born February 1954
Director
Appointed 12 Feb 2004
Resigned 31 Mar 2008

MASON, Ian Charles

Resigned
5 Emmetts, SevenoaksTN14 6BA
Born October 1952
Director
Appointed N/A
Resigned 31 Dec 1994

MCCLOSKEY, Martin

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1952
Director
Appointed 22 Oct 2010
Resigned 30 Jun 2017

MINCHIN, Andrew Charles

Resigned
98 Ashford Road, IverSL0 0QF
Born May 1947
Director
Appointed N/A
Resigned 06 Oct 1995

PALMER, Linda

Resigned
LondonEC2V 7NQ
Born September 1975
Director
Appointed 22 Sept 2022
Resigned 23 Jun 2023

PINDAR, Paul Richard Martin

Resigned
The Registry, BeckenhamBR3 4TU
Born April 1959
Director
Appointed 12 Feb 2004
Resigned 31 Mar 2008

Persons with significant control

1

Paddington, LondonW2 6BD

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
Fundings
Financials
Latest Activities

Filing History

290

Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 April 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
22 November 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2023
AAAnnual Accounts
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Legacy
26 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 April 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 April 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 April 2019
AD04Change of Accounting Records Location
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
2 April 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2017
AAAnnual Accounts
Legacy
10 November 2017
PARENT_ACCPARENT_ACC
Legacy
10 November 2017
AGREEMENT2AGREEMENT2
Appoint Corporate Director Company With Name Date
3 July 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Legacy
25 May 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Miscellaneous
23 February 2015
MISCMISC
Auditors Resignation Company
11 December 2014
AUDAUD
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 September 2013
RP04RP04
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Move Registers To Sail Company
2 December 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Move Registers To Sail Company
6 April 2011
AD03Change of Location of Company Records
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Miscellaneous
14 October 2010
MISCMISC
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Auditors Resignation Company
12 October 2010
AUDAUD
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
14 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Resolution
21 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2009
CC04CC04
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
190190
Legacy
15 April 2009
353353
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288cChange of Particulars
Legacy
17 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363aAnnual Return
Legacy
7 June 2005
288cChange of Particulars
Legacy
25 April 2005
288cChange of Particulars
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363aAnnual Return
Legacy
10 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
353353
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
287Change of Registered Office
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 November 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 2000
AAAnnual Accounts
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
287Change of Registered Office
Auditors Resignation Company
7 January 2000
AUDAUD
Legacy
23 December 1999
155(6)a155(6)a
Legacy
22 December 1999
353353
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1999
403aParticulars of Charge Subject to s859A
Legacy
16 November 1999
403aParticulars of Charge Subject to s859A
Legacy
16 November 1999
403aParticulars of Charge Subject to s859A
Legacy
16 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
8 November 1999
AAAnnual Accounts
Legacy
6 September 1999
287Change of Registered Office
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
20 August 1998
CERT15CERT15
Legacy
20 August 1998
OC138OC138
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
353353
Resolution
9 February 1998
RESOLUTIONSResolutions
Resolution
9 February 1998
RESOLUTIONSResolutions
Memorandum Articles
4 February 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
8 December 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
21 October 1997
AAAnnual Accounts
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
9 April 1997
AUDAUD
Accounts With Accounts Type Full Group
7 April 1997
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Resolution
13 June 1996
RESOLUTIONSResolutions
Legacy
13 June 1996
88(2)R88(2)R
Legacy
13 June 1996
123Notice of Increase in Nominal Capital
Legacy
22 May 1996
288288
Accounts With Accounts Type Full Group
7 February 1996
AAAnnual Accounts
Resolution
10 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
24 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
16 October 1995
288288
Legacy
30 June 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Legacy
13 February 1995
287Change of Registered Office
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
3 November 1994
AAAnnual Accounts
Legacy
14 July 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
24 December 1992
AUDAUD
Legacy
3 December 1992
288288
Accounts With Accounts Type Full Group
28 October 1992
AAAnnual Accounts
Legacy
16 June 1992
363b363b
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Auditors Resignation Company
9 January 1992
AUDAUD
Legacy
14 November 1991
288288
Legacy
31 October 1991
288288
Legacy
31 October 1991
225(1)225(1)
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
17 June 1991
AAAnnual Accounts
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
287Change of Registered Office
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Accounts With Accounts Type Full Group
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
13 March 1990
288288
Certificate Change Of Name Company
11 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1989
288288
Legacy
29 November 1989
288288
Legacy
7 November 1989
288288
Accounts With Accounts Type Full Group
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
19 October 1989
403aParticulars of Charge Subject to s859A
Resolution
22 May 1989
RESOLUTIONSResolutions
Resolution
22 May 1989
RESOLUTIONSResolutions
Resolution
22 May 1989
RESOLUTIONSResolutions
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Legacy
11 May 1989
288288
Legacy
11 May 1989
288288
Accounts With Accounts Type Full Group
3 October 1988
AAAnnual Accounts
Legacy
3 October 1988
363363
Accounts With Accounts Type Full Group
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Miscellaneous
11 September 1981
MISCMISC
Miscellaneous
28 May 1981
MISCMISC
Incorporation Company
7 May 1981
NEWINCIncorporation