Background WavePink WaveYellow Wave

WADEBRIDGE (34007) LOCOMOTIVE LIMITED (01673483)

WADEBRIDGE (34007) LOCOMOTIVE LIMITED (01673483) is an active UK company. incorporated on 22 October 1982. with registered office in Alresford. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 1 other business activities. WADEBRIDGE (34007) LOCOMOTIVE LIMITED has been registered for 43 years. Current directors include BARRETT, John Ernest, EVANS, Stephen Nicholas, FORD, David John and 4 others.

Company Number
01673483
Status
active
Type
ltd
Incorporated
22 October 1982
Age
43 years
Address
The Railway Station, Alresford, SO24 9JG
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BARRETT, John Ernest, EVANS, Stephen Nicholas, FORD, David John, GREENWOOD, Peter, ROBERTS, Colin Stewart, WATSON, Gregory Hamilton, WILLIAMS, David Gerald
SIC Codes
52290, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADEBRIDGE (34007) LOCOMOTIVE LIMITED

WADEBRIDGE (34007) LOCOMOTIVE LIMITED is an active company incorporated on 22 October 1982 with the registered office located in Alresford. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 1 other business activity. WADEBRIDGE (34007) LOCOMOTIVE LIMITED was registered 43 years ago.(SIC: 52290, 77390)

Status

active

Active since 43 years ago

Company No

01673483

LTD Company

Age

43 Years

Incorporated 22 October 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

The Railway Station Station Road Alresford, SO24 9JG,

Previous Addresses

42 Morview Road Widegates Nr Looe Cornwall PL13 1QE
From: 22 October 1982To: 21 March 2014
Timeline

32 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Oct 82
Funding Round
Mar 10
Funding Round
Sept 10
Funding Round
Dec 10
Director Left
Feb 11
Director Joined
Sept 11
Director Left
Nov 11
Funding Round
Jan 12
Funding Round
May 12
Director Left
May 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Feb 13
Funding Round
Mar 13
Director Left
Oct 13
Funding Round
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Oct 20
Director Joined
Oct 22
New Owner
Nov 22
New Owner
Nov 22
Owner Exit
May 23
Owner Exit
May 23
Director Left
Feb 26
10
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

GREENWOOD, Peter

Active
Station Road, AlresfordSO24 9JG
Secretary
Appointed 10 May 2022

BARRETT, John Ernest

Active
Station Road, AlresfordSO24 9JG
Born December 1942
Director
Appointed N/A

EVANS, Stephen Nicholas

Active
Station Road, AlresfordSO24 9JG
Born June 1950
Director
Appointed 18 Dec 2018

FORD, David John

Active
Station Road, AlresfordSO24 9JG
Born January 1948
Director
Appointed 14 Nov 2014

GREENWOOD, Peter

Active
Station Road, AlresfordSO24 9JG
Born May 1950
Director
Appointed 05 Oct 2022

ROBERTS, Colin Stewart

Active
Station Road, AlresfordSO24 9JG
Born January 1967
Director
Appointed 18 Dec 2018

WATSON, Gregory Hamilton

Active
Station Road, AlresfordSO24 9JG
Born January 1965
Director
Appointed 14 Oct 2020

WILLIAMS, David Gerald

Active
Station Road, AlresfordSO24 9JG
Born January 1966
Director
Appointed N/A

ORMOND, Richard John

Resigned
Station Road, AlresfordSO24 9JG
Secretary
Appointed 01 Mar 2014
Resigned 30 Sept 2014

PROSSER, John

Resigned
22 The Knoll, PlymouthPL7 4SJ
Secretary
Appointed 12 Jan 2006
Resigned 01 Mar 2014

SKINNER, Ronald William

Resigned
26 Fox Field Close, PlymouthPL3 6DF
Secretary
Appointed N/A
Resigned 12 Jan 2006

BAILEY, Peter John

Resigned
7 Fletemoor Road, PlymouthPL5 1TF
Born June 1950
Director
Appointed N/A
Resigned 28 Jan 1995

BEALE, Archibald Robert

Resigned
84 Valley View, LiskeardPL14 4QJ
Born May 1944
Director
Appointed 12 Feb 1994
Resigned 21 Mar 1995

BUTCHER, John Martin

Resigned
Mount Pleasant, North BoarhuntPO17 6DG
Born November 1947
Director
Appointed 19 Feb 2000
Resigned 27 Oct 2011

CHAMBERS, Colin Michael

Resigned
Station Road, AlresfordSO24 9JG
Born November 1955
Director
Appointed 06 Dec 2008
Resigned 20 Sept 2018

COLES, David Hugh

Resigned
82 Hurrell Close, PlymouthPL6 6NE
Born July 1944
Director
Appointed N/A
Resigned 21 Mar 1995

COOMBER, Colin John

Resigned
Willow Cottage, St. AustellPL26 7LL
Born May 1933
Director
Appointed 19 Feb 2000
Resigned 19 May 2012

COWLEY, Ewart Loos Dunn

Resigned
10 Wardour Walk, PlymouthPL6 7ED
Born October 1917
Director
Appointed N/A
Resigned 18 Feb 1992

CROWTHER, Stephanie Claire

Resigned
Station Road, AlresfordSO24 9JG
Born February 1948
Director
Appointed 06 Dec 2008
Resigned 16 Feb 2026

HENBEST, Joan

Resigned
40 Priory Drive, PlymouthPL7 3PX
Born March 1938
Director
Appointed N/A
Resigned 09 Apr 2005

HENSMAN, Timothy William

Resigned
23 Beresford Street, PlymouthPL2 3AJ
Born September 1956
Director
Appointed N/A
Resigned 12 Feb 1994

HUGHES, Paul John

Resigned
Treveor, TintagelPL34 0ET
Born February 1947
Director
Appointed 12 Feb 1994
Resigned 01 Mar 2014

KUZARA, Adam Joseff

Resigned
Middleways, CreditonEX17 4AE
Born April 1965
Director
Appointed 24 Nov 2007
Resigned 03 Mar 2015

MITCHELL, David Paul

Resigned
74 Broad Park Road, YelvertonPL20 7DU
Born October 1958
Director
Appointed N/A
Resigned 08 Jan 2008

ORME, Martin Roderick

Resigned
3 Jubilee Terrace, TruroTR4 9JY
Born April 1950
Director
Appointed 13 Apr 2002
Resigned 18 Mar 2008

ORMOND, Richard John

Resigned
Station Road, AlresfordSO24 9JG
Born August 1948
Director
Appointed 16 Aug 2011
Resigned 30 Sept 2014

PROSSER, John

Resigned
22 The Knoll, PlymouthPL7 4SJ
Born August 1938
Director
Appointed N/A
Resigned 01 Mar 2014

ROSSELL, James Frederick George

Resigned
Wells Close, FarehamPO15 7HP
Born July 1957
Director
Appointed 06 Dec 2008
Resigned 17 Jan 2011

SEARLE, William Keith

Resigned
6 Harleigh Road, BodminPL31 1AQ
Born November 1938
Director
Appointed 13 Apr 2002
Resigned 14 Aug 2008

SKINNER, Ronald William

Resigned
26 Fox Field Close, PlymouthPL3 6DF
Born August 1942
Director
Appointed N/A
Resigned 12 Jan 2006

SNELL, David Lewis Hause

Resigned
50 Eliot Road, St AustellPL25 4NN
Born February 1951
Director
Appointed 23 Mar 1996
Resigned 08 Feb 1997

STEVENS, Geoffrey Thomas

Resigned
Wilmer, HelstonTR13 9RR
Born March 1943
Director
Appointed 19 Feb 2000
Resigned 21 Oct 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Nicholas Evans

Ceased
Station Road, AlresfordSO24 9JG
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 18 Dec 2018
Ceased 11 May 2023

Mr Gregory Hamilton Watson

Ceased
Station Road, AlresfordSO24 9JG
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 18 Dec 2018
Ceased 11 May 2023
Station Road, AlresfordSO24 9JG

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

323

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 October 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Resolution
2 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Secretary Company With Name
21 March 2014
TM02Termination of Secretary
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Auditors Resignation Limited Company
29 May 2012
AA03AA03
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
25 February 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date
2 February 2010
AR01AR01
Change Account Reference Date Company Current Shortened
8 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Resolution
15 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
123Notice of Increase in Nominal Capital
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
225Change of Accounting Reference Date
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363sAnnual Return (shuttle)
Legacy
8 February 2008
88(2)R88(2)R
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
88(2)R88(2)R
Legacy
7 December 2007
88(2)R88(2)R
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Legacy
9 November 2006
88(2)R88(2)R
Legacy
18 September 2006
88(2)R88(2)R
Legacy
27 July 2006
88(2)R88(2)R
Legacy
19 June 2006
88(2)R88(2)R
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
88(2)R88(2)R
Legacy
17 February 2006
88(2)R88(2)R
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
28 December 2005
88(2)R88(2)R
Legacy
6 October 2005
88(2)R88(2)R
Legacy
12 September 2005
88(2)R88(2)R
Legacy
2 June 2005
88(2)R88(2)R
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
88(2)R88(2)R
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
27 January 2005
88(2)R88(2)R
Legacy
12 November 2004
88(2)R88(2)R
Legacy
19 August 2004
88(2)R88(2)R
Legacy
29 April 2004
88(2)R88(2)R
Legacy
6 April 2004
88(2)R88(2)R
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
22 January 2004
88(2)R88(2)R
Legacy
1 December 2003
88(2)R88(2)R
Legacy
30 July 2003
88(2)R88(2)R
Legacy
4 July 2003
88(2)R88(2)R
Legacy
16 April 2003
88(2)R88(2)R
Legacy
2 March 2003
88(2)R88(2)R
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
6 January 2003
88(2)R88(2)R
Legacy
6 January 2003
88(2)R88(2)R
Legacy
19 June 2002
88(2)R88(2)R
Legacy
19 June 2002
88(2)R88(2)R
Legacy
18 April 2002
88(2)R88(2)R
Memorandum Articles
18 April 2002
MEM/ARTSMEM/ARTS
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
88(2)R88(2)R
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
14 November 2001
88(2)R88(2)R
Legacy
6 September 2001
88(2)R88(2)R
Legacy
10 August 2001
88(2)R88(2)R
Legacy
26 July 2001
88(2)R88(2)R
Legacy
26 July 2001
88(2)R88(2)R
Legacy
14 June 2001
88(2)R88(2)R
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
4 January 2001
88(2)R88(2)R
Legacy
8 November 2000
288cChange of Particulars
Legacy
4 September 2000
88(2)R88(2)R
Legacy
26 April 2000
88(2)R88(2)R
Legacy
26 April 2000
88(2)R88(2)R
Legacy
26 April 2000
88(2)R88(2)R
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
88(2)R88(2)R
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
27 January 2000
88(2)R88(2)R
Legacy
27 January 2000
88(2)R88(2)R
Legacy
1 December 1999
88(2)R88(2)R
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Memorandum Articles
6 October 1999
MEM/ARTSMEM/ARTS
Legacy
6 October 1999
88(2)R88(2)R
Legacy
6 October 1999
123Notice of Increase in Nominal Capital
Legacy
12 August 1999
88(2)R88(2)R
Legacy
29 April 1999
88(2)R88(2)R
Legacy
29 April 1999
88(2)R88(2)R
Legacy
9 April 1999
88(2)R88(2)R
Legacy
5 March 1999
88(2)R88(2)R
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
88(2)R88(2)R
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
14 October 1998
88(2)R88(2)R
Legacy
4 September 1998
88(2)R88(2)R
Legacy
4 September 1998
88(2)R88(2)R
Legacy
9 July 1998
88(2)R88(2)R
Legacy
14 May 1998
88(2)R88(2)R
Legacy
30 March 1998
88(2)R88(2)R
Legacy
30 March 1998
88(2)R88(2)R
Legacy
23 March 1998
88(2)R88(2)R
Memorandum Articles
11 March 1998
MEM/ARTSMEM/ARTS
Resolution
11 March 1998
RESOLUTIONSResolutions
Resolution
11 March 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
123Notice of Increase in Nominal Capital
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
7 January 1998
88(2)R88(2)R
Legacy
25 November 1997
88(2)R88(2)R
Legacy
21 October 1997
88(2)R88(2)R
Legacy
15 September 1997
88(2)R88(2)R
Legacy
18 July 1997
88(2)R88(2)R
Legacy
13 June 1997
88(2)R88(2)R
Memorandum Articles
27 March 1997
MEM/ARTSMEM/ARTS
Resolution
27 March 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
88(2)R88(2)R
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
88(2)R88(2)R
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
88(2)R88(2)R
Legacy
8 January 1997
88(2)R88(2)R
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
26 November 1996
88(2)R88(2)R
Legacy
16 October 1996
88(2)R88(2)R
Legacy
9 September 1996
88(2)R88(2)R
Legacy
26 June 1996
88(2)R88(2)R
Legacy
13 April 1996
88(2)R88(2)R
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
288288
Memorandum Articles
28 March 1996
MEM/ARTSMEM/ARTS
Legacy
28 March 1996
88(2)R88(2)R
Miscellaneous
22 March 1996
MISCMISC
Legacy
18 March 1996
88(2)R88(2)R
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
88(2)R88(2)R
Legacy
14 February 1996
88(2)R88(2)R
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
13 November 1995
88(2)R88(2)R
Legacy
5 October 1995
88(2)Return of Allotment of Shares
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
88(2)R88(2)R
Legacy
27 February 1995
363sAnnual Return (shuttle)
Resolution
7 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Legacy
7 February 1995
288288
Legacy
12 January 1995
88(2)Return of Allotment of Shares
Auditors Resignation Company
8 January 1995
AUDAUD
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Legacy
28 April 1994
88(2)R88(2)R
Legacy
28 April 1994
88(2)R88(2)R
Legacy
13 March 1994
288288
Legacy
13 March 1994
288288
Resolution
26 February 1994
RESOLUTIONSResolutions
Resolution
26 February 1994
RESOLUTIONSResolutions
Auditors Resignation Company
26 February 1994
AUDAUD
Legacy
26 February 1994
288288
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
11 October 1993
353353
Legacy
24 May 1993
88(2)R88(2)R
Legacy
27 April 1993
88(2)R88(2)R
Legacy
20 April 1993
288288
Resolution
29 March 1993
RESOLUTIONSResolutions
Legacy
19 February 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
288288
Legacy
19 February 1993
88(2)R88(2)R
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
19 June 1992
88(2)R88(2)R
Legacy
1 May 1992
88(2)R88(2)R
Legacy
1 May 1992
88(2)R88(2)R
Legacy
27 February 1992
288288
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
29 April 1991
88(2)R88(2)R
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
25 January 1991
88(2)R88(2)R
Legacy
7 January 1991
88(2)R88(2)R
Legacy
26 February 1990
288288
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
26 February 1990
88(2)R88(2)R
Legacy
16 January 1990
88(2)R88(2)R
Legacy
16 January 1990
88(2)R88(2)R
Legacy
16 January 1990
88(2)R88(2)R
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
24 April 1989
PUC 2PUC 2
Legacy
24 April 1989
288288
Legacy
11 August 1988
PUC 2PUC 2
Legacy
8 August 1988
288288
Legacy
21 June 1988
PUC 2PUC 2
Legacy
9 June 1988
PUC 2PUC 2
Legacy
4 May 1988
PUC 2PUC 2
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
14 October 1987
PUC 2PUC 2
Legacy
28 August 1987
288288
Legacy
28 August 1987
363363
Legacy
30 July 1987
225(1)225(1)
Accounts With Made Up Date
15 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 October 1982
NEWINCIncorporation