Background WavePink WaveYellow Wave

PORT SUTTON BRIDGE LIMITED (01577650)

PORT SUTTON BRIDGE LIMITED (01577650) is an active UK company. incorporated on 31 July 1981. with registered office in Spalding. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PORT SUTTON BRIDGE LIMITED has been registered for 44 years. Current directors include BOWERS, Neil John, PATRICK, Gavin.

Company Number
01577650
Status
active
Type
ltd
Incorporated
31 July 1981
Age
44 years
Address
West Bank, Spalding, PE12 9QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOWERS, Neil John, PATRICK, Gavin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT SUTTON BRIDGE LIMITED

PORT SUTTON BRIDGE LIMITED is an active company incorporated on 31 July 1981 with the registered office located in Spalding. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PORT SUTTON BRIDGE LIMITED was registered 44 years ago.(SIC: 74909)

Status

active

Active since 44 years ago

Company No

01577650

LTD Company

Age

44 Years

Incorporated 31 July 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

C.RO PORTS SUTTON BRIDGE LIMITED
From: 1 December 2011To: 9 November 2022
PORT SUTTON BRIDGE LIMITED
From: 23 December 1999To: 1 December 2011
SUTTON BRIDGE WHARFAGE COMPANY LIMITED
From: 31 July 1981To: 23 December 1999
Contact
Address

West Bank Sutton Bridge Spalding, PE12 9QR,

Previous Addresses

130 Shaftesbury Avenue 2nd Floor London W1D 5EU
From: 16 January 2014To: 3 November 2022
Clough Lane North Killingholme North Lincolnshire DN40 3LX
From: 31 July 1981To: 16 January 2014
Timeline

32 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
Jul 81
Director Left
Nov 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 11
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 17
Director Left
Oct 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Funding Round
Aug 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BOWERS, Neil John

Active
Sutton Bridge, SpaldingPE12 9QR
Born June 1965
Director
Appointed 27 Oct 2022

PATRICK, Gavin

Active
Sutton Bridge, SpaldingPE12 9QR
Born August 1978
Director
Appointed 01 Dec 2023

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Secretary
Appointed 18 Oct 2002
Resigned 30 Sept 2003

GROUT, Patricia Ann

Resigned
Clough Lane, North LincolnshireDN40 3LX
Secretary
Appointed 30 Nov 2007
Resigned 08 Jul 2011

HOLLOWAY, Mark Adrian

Resigned
79 Cassiobury Drive, WatfordWD1 3AG
Secretary
Appointed 01 Jan 2000
Resigned 18 Oct 2002

KEANE, Adrian Spencer

Resigned
Dale Acre Barn, LockingtonDE74 2RH
Secretary
Appointed 04 May 2004
Resigned 23 Aug 2006

NOLAN, Niall Joseph

Resigned
14 Savona Close, LondonSW19 4HT
Secretary
Appointed 30 Sept 2003
Resigned 31 Mar 2004

PARSONS, Neil

Resigned
Hope Cottage, GrimsbyDN37 7AY
Secretary
Appointed 31 Mar 2004
Resigned 04 May 2004

SAMMONS, Richard Douglas

Resigned
54 Cedar Road, BromleyBR1 3BZ
Secretary
Appointed N/A
Resigned 01 Jan 2000

VAN BELLINGEN, Frank Luc Renaat

Resigned
St Amandsstraat 95, Strombeek-Bever
Secretary
Appointed 23 Aug 2006
Resigned 30 Nov 2007

ALLWOOD, Michael John

Resigned
Churchfield House, LouthLN11 0PQ
Born April 1944
Director
Appointed 01 Jan 2000
Resigned 05 Jun 2000

BIGGS, Nigel Parris

Resigned
Berrylands Farm Pookbourne Lane, HassocksBN6 9HD
Born January 1938
Director
Appointed N/A
Resigned 31 Dec 1999

BRACKE, Freddy Achiel

Resigned
Clough Lane, North LincolnshireDN40 3LX
Born October 1944
Director
Appointed 18 Jun 2010
Resigned 27 May 2013

BRACKE, Freddy Achiel

Resigned
180 Wardour Street, LondonW1F 8FY
Born October 1944
Director
Appointed 23 Aug 2006
Resigned 23 Nov 2009

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Born November 1954
Director
Appointed 09 Jan 1995
Resigned 31 Mar 2004

CHADWICK, Timothy John Mackenzie

Resigned
8 Clifton House, LondonSW10 9XA
Born August 1945
Director
Appointed 30 Sept 2003
Resigned 23 Aug 2006

CIGRANG, Christian Leon

Resigned
Arthur Goemaerelei 24, Antwerpen
Born March 1965
Director
Appointed 23 Aug 2006
Resigned 11 Oct 2007

CLERY, Peter Agar

Resigned
Curlew Court Guys Head Road, SpaldingPE12 9QQ
Born March 1937
Director
Appointed N/A
Resigned 30 Jun 1994

DOVE-SEYMOUR, Benjamin David

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born June 1977
Director
Appointed 21 Oct 2019
Resigned 27 Oct 2022

FREEMAN, Edwin

Resigned
White Cottage Rasen Road, Market RasenLN8 3XH
Born September 1946
Director
Appointed N/A
Resigned 23 Aug 2006

HAMMOND, Simon Mark

Resigned
Woodside, SouthamptonSO16 7LB
Born March 1961
Director
Appointed 01 Jan 2020
Resigned 27 Oct 2022

JADOT, Michel Rene

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1952
Director
Appointed 27 May 2013
Resigned 01 Aug 2017

JOHNSTON, Wilfred Mark

Resigned
Dalebrook House, ChesterfieldS42 7DD
Born December 1958
Director
Appointed 22 Aug 2001
Resigned 02 Aug 2002

KEANE, Adrian Spencer

Resigned
Dale Acre Barn, LockingtonDE74 2RH
Born April 1962
Director
Appointed 04 May 2004
Resigned 23 Aug 2006

LAS, Franciscus Johannes Antonius

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born May 1958
Director
Appointed 27 May 2013
Resigned 31 Dec 2019

LEWIS, Michael David

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born June 1965
Director
Appointed 01 Jul 2011
Resigned 31 May 2017

MAES, Florent Sebastian

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born December 1983
Director
Appointed 01 Jan 2020
Resigned 27 Oct 2022

POOLE, John Oswald

Resigned
Romany Cottage, WadhurstTN5 7JG
Born August 1930
Director
Appointed N/A
Resigned 09 Aug 1995

POULTON, Simon Nicholas

Resigned
15 Oakdene, BeaconsfieldHP9 2BZ
Born April 1956
Director
Appointed 09 Jan 1995
Resigned 20 Sept 1996

REDBURN, Timothy John

Resigned
Little Abbotts Snower Hill Road, BetchworthRH3 7AQ
Born September 1953
Director
Appointed 09 Jan 1995
Resigned 30 Sept 2003

RUBENS, Joost Marc Edmond

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born February 1976
Director
Appointed 23 Aug 2006
Resigned 27 Oct 2022

SAMMONS, Richard Douglas

Resigned
54 Cedar Road, BromleyBR1 3BZ
Born June 1956
Director
Appointed N/A
Resigned 11 Aug 1999

VAN BELLINGEN, Frank Luc Renaat

Resigned
St Amandsstraat 95, Strombeek-Bever
Born July 1959
Director
Appointed 23 Aug 2006
Resigned 30 Nov 2007

VAN MALDEREN, Paul Jan

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born November 1971
Director
Appointed 01 Jan 2020
Resigned 22 Oct 2022

WALKER, Gary John

Resigned
Sutton Bridge, SpaldingPE12 9QR
Born July 1965
Director
Appointed 21 Oct 2019
Resigned 27 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Floods Ferry, MarchPE15 0YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2022
Shaftesbury Avenue, LondonW1D 5EU

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 27 Oct 2022
Fundings
Financials
Latest Activities

Filing History

263

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Certificate Change Of Name Company
9 November 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Resolution
5 October 2022
RESOLUTIONSResolutions
Memorandum Articles
5 October 2022
MAMA
Resolution
30 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
15 June 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
22 September 2008
288cChange of Particulars
Legacy
19 June 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Auditors Resignation Company
21 September 2006
AUDAUD
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
287Change of Registered Office
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Miscellaneous
7 January 2004
MISCMISC
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
363aAnnual Return
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
19 February 2003
287Change of Registered Office
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
11 June 2002
363aAnnual Return
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
363aAnnual Return
Resolution
7 March 2001
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
30 August 2000
288bResignation of Director or Secretary
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
363aAnnual Return
Legacy
19 January 2000
287Change of Registered Office
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Resolution
10 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Resolution
14 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
11 August 1997
288cChange of Particulars
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
288cChange of Particulars
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
288cChange of Particulars
Resolution
17 February 1997
RESOLUTIONSResolutions
Auditors Resignation Company
17 February 1997
AUDAUD
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
30 September 1996
288288
Accounts With Accounts Type Full
6 July 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
14 August 1995
288288
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
15 July 1994
288288
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
6 July 1993
287Change of Registered Office
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Legacy
24 June 1991
122122
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Memorandum Articles
28 August 1990
MEM/ARTSMEM/ARTS
Resolution
28 August 1990
RESOLUTIONSResolutions
Resolution
28 August 1990
RESOLUTIONSResolutions
Legacy
20 August 1990
288288
Auditors Resignation Company
20 August 1990
AUDAUD
Legacy
20 August 1990
287Change of Registered Office
Legacy
16 August 1990
122122
Legacy
15 August 1990
123Notice of Increase in Nominal Capital
Resolution
15 August 1990
RESOLUTIONSResolutions
Resolution
15 August 1990
RESOLUTIONSResolutions
Legacy
15 August 1990
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Resolution
1 June 1990
RESOLUTIONSResolutions
Legacy
5 April 1990
288288
Legacy
28 February 1990
288288
Legacy
13 December 1989
88(2)R88(2)R
Legacy
13 December 1989
123Notice of Increase in Nominal Capital
Resolution
13 December 1989
RESOLUTIONSResolutions
Resolution
13 December 1989
RESOLUTIONSResolutions
Resolution
13 December 1989
RESOLUTIONSResolutions
Legacy
21 August 1989
88(2)R88(2)R
Legacy
17 August 1989
288288
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
13 January 1989
288288
Legacy
9 December 1988
287Change of Registered Office
Legacy
11 July 1988
363363
Resolution
4 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
8 June 1988
288288
Legacy
8 April 1988
PUC 2PUC 2
Legacy
19 February 1988
123Notice of Increase in Nominal Capital
Legacy
8 February 1988
PUC 2PUC 2
Resolution
23 January 1988
RESOLUTIONSResolutions
Resolution
23 January 1988
RESOLUTIONSResolutions
Resolution
23 January 1988
RESOLUTIONSResolutions
Memorandum Articles
17 December 1987
MEM/ARTSMEM/ARTS
Legacy
11 August 1987
363363
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Resolution
24 June 1987
RESOLUTIONSResolutions
Legacy
11 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
288288
Legacy
8 October 1986
288288
Legacy
21 July 1986
288288
Legacy
20 June 1986
288288
Legacy
5 June 1986
363363
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Incorporation Company
31 July 1981
NEWINCIncorporation