Background WavePink WaveYellow Wave

COUNTRYWIDE PRINCIPAL SERVICES LIMITED (01707341)

COUNTRYWIDE PRINCIPAL SERVICES LIMITED (01707341) is an active UK company. incorporated on 17 March 1983. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COUNTRYWIDE PRINCIPAL SERVICES LIMITED has been registered for 43 years. Current directors include SCOTT, Adrian Paul, TWIGG, Richard John.

Company Number
01707341
Status
active
Type
ltd
Incorporated
17 March 1983
Age
43 years
Address
Countrywide House 6 Caldecotte Lake Business Park, Milton Keynes, MK7 8JT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SCOTT, Adrian Paul, TWIGG, Richard John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE PRINCIPAL SERVICES LIMITED

COUNTRYWIDE PRINCIPAL SERVICES LIMITED is an active company incorporated on 17 March 1983 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COUNTRYWIDE PRINCIPAL SERVICES LIMITED was registered 43 years ago.(SIC: 64999)

Status

active

Active since 43 years ago

Company No

01707341

LTD Company

Age

43 Years

Incorporated 17 March 1983

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

COUNTRYWIDE INSURANCE SERVICES LIMITED
From: 25 May 2004To: 1 July 2004
COUNTRYWIDE ASSURED INSURANCE SERVICES LTD
From: 31 December 1998To: 25 May 2004
HAMBRO COUNTRYWIDE INSURANCE SERVICES LIMITED
From: 31 August 1989To: 31 December 1998
RAINBOW COUNTRYWIDE INSURANCE BROKERS LIMITED
From: 26 November 1986To: 31 August 1989
PETER RAINBOW & ASSOCIATES (INSURANCE BROKERS) LIMITED
From: 8 August 1986To: 26 November 1986
PETER RAINBOW & ASSOCIATES (ST. ALBANS) LIMITED
From: 3 August 1983To: 8 August 1986
PETER RAINBOW ASSOCIATES (ST. ALBANS) LIMITED
From: 5 May 1983To: 3 August 1983
HARLSPUR LIMITED
From: 17 March 1983To: 5 May 1983
Contact
Address

Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes, MK7 8JT,

Previous Addresses

88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT
From: 26 August 2010To: 6 July 2018
Sovereign House Leighton Buzzard Bedfordshire LU7 1GT
From: 17 March 1983To: 26 August 2010
Timeline

47 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Sept 16
Director Left
Apr 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Oct 23
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 07 Nov 2013

SCOTT, Adrian Paul

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born December 1962
Director
Appointed 08 Mar 2021

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 08 Mar 2021

JONES, Christopher James

Resigned
4 Whetstone Close, Milton KeynesMK13 7PP
Secretary
Appointed N/A
Resigned 05 Jun 1992

MCGREGOR, Glenn Frederick

Resigned
Bakers Cottage 21 Tilsworth Road, Leighton BuzzardLU7 9HT
Secretary
Appointed 20 Jan 1995
Resigned 16 Sept 2011

O'DALY, Eugene Connor

Resigned
7 Helvellyn Close, EghamTW20 8JQ
Secretary
Appointed 05 Jun 1992
Resigned 19 Jan 1995

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Secretary
Appointed 16 Sept 2011
Resigned 30 Nov 2021

BELL, Graham Richard

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born September 1974
Director
Appointed 06 Mar 2013
Resigned 09 Feb 2015

BICKERS, Sharon Samantha Glay

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born January 1973
Director
Appointed 01 Jul 2004
Resigned 25 Jul 2017

BROOKS, Ivan

Resigned
Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born June 1964
Director
Appointed 26 Apr 2011
Resigned 11 Jan 2013

BROWN, Andrew Jonathan

Resigned
Pilgrims, Walton-On-The-HillKT20 5BT
Born July 1944
Director
Appointed 10 Aug 2004
Resigned 09 May 2007

CEENEY, Natalie Anna

Resigned
1st Floor, ChelmsfordCM2 0PP
Born August 1971
Director
Appointed 01 Jun 2017
Resigned 24 Oct 2019

CORLEY, Vincent Edward

Resigned
Maid Marian Way, NottinghamNG1 6HS
Born October 1963
Director
Appointed 01 Nov 2015
Resigned 28 Feb 2017

CREFFIELD, Paul Lewis

Resigned
6 Caldecotte Lake Business Park, Milton KeynesMK7 8JT
Born June 1954
Director
Appointed 24 Jul 2018
Resigned 31 Mar 2021

CURRAN, Peter

Resigned
1st Floor, ChelmsfordCM2 0PP
Born April 1966
Director
Appointed 11 Jun 2015
Resigned 08 Mar 2021

DEVINE, Stephen Thomas

Resigned
27 Rosebay Close, BedfordMK45 1PS
Born April 1953
Director
Appointed N/A
Resigned 23 Nov 1992

DIXON, Paul Michael

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born January 1981
Director
Appointed 28 Jul 2014
Resigned 02 May 2018

FINNEY, Andrew John

Resigned
Nowshera Old Vyne Lane West Heath, BasingstokeRG26 5LF
Born June 1951
Director
Appointed 23 Nov 1992
Resigned 31 Jan 1994

FITZJOHN, Gerald Roy

Resigned
The Old Vicarage Churchway, TowcesterM12 8XS
Born October 1949
Director
Appointed 28 Apr 2004
Resigned 31 May 2010

FREEDMAN, Richard Jonathan

Resigned
Brants Bridge, BracknellRG12 9BQ
Born June 1975
Director
Appointed 30 Oct 2014
Resigned 16 Nov 2015

JONES, Christopher James

Resigned
4 Whetstone Close, Milton KeynesMK13 7PP
Born September 1943
Director
Appointed N/A
Resigned 05 Jun 1992

LIMON, Claire Ann

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born January 1968
Director
Appointed 23 May 2011
Resigned 01 Nov 2015

LIVESEY, David Christopher

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1959
Director
Appointed 08 Mar 2021
Resigned 28 Sept 2023

MAINI, Zubin Olof

Resigned
Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born January 1978
Director
Appointed 10 Oct 2011
Resigned 31 Dec 2012

MCCULLOCH, Simon Robert

Resigned
99 Howes Drive, BedfordMK43 0FD
Born April 1975
Director
Appointed 01 Aug 2006
Resigned 25 Jan 2011

MCGREGOR, Glenn Frederick

Resigned
Bakers Cottage 21 Tilsworth Road, Leighton BuzzardLU7 9HT
Born April 1956
Director
Appointed 20 Jan 1995
Resigned 16 Sept 2011

O'DALY, Eugene Connor

Resigned
7 Helvellyn Close, EghamTW20 8JQ
Born July 1956
Director
Appointed 05 Jun 1992
Resigned 20 Jan 1995

PARKER, Carl Graham

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born May 1964
Director
Appointed 30 Jun 2014
Resigned 16 Oct 2015

PEGNA, Victor Christopher

Resigned
Pendle Springs, GaydonCV35 0HB
Born December 1952
Director
Appointed 01 Jul 2004
Resigned 10 Sept 2004

PENNELLS, Andrew Michael

Resigned
Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born July 1968
Director
Appointed 26 Jan 2010
Resigned 30 Jun 2014

RENDLE, Amanda Jane

Resigned
1st Floor, ChelmsfordCM2 0PP
Born January 1963
Director
Appointed 16 Oct 2019
Resigned 08 Mar 2021

SCARFF, Robert Alan

Resigned
88-103, Milton KeynesMK7 8JT
Born September 1958
Director
Appointed 16 Jul 2012
Resigned 29 May 2015

SNOWBALL, John Alan

Resigned
Woodvale, HaslemereGU27 3DJ
Born November 1950
Director
Appointed 07 Dec 2004
Resigned 31 May 2011

STOCKTON, Nigel, Mr.

Resigned
Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born March 1966
Director
Appointed 26 Jan 2011
Resigned 01 Sept 2015

TIMMS, David Alan

Resigned
3 Willowford, Milton KeynesMK13 0RH
Born November 1955
Director
Appointed 02 Sept 2002
Resigned 31 Dec 2007

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

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

229

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Memorandum Articles
1 October 2025
MAMA
Resolution
15 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 February 2024
AD03Change of Location of Company Records
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Legacy
8 December 2021
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Legacy
8 March 2021
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Resolution
15 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Corporate Secretary Company With Name
9 January 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
22 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Sail Address Company With Old Address
30 April 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
29 April 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Move Registers To Sail Company
23 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Resolution
24 November 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
31 July 2007
AUDAUD
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288cChange of Particulars
Legacy
12 June 2006
363sAnnual Return (shuttle)
Miscellaneous
4 January 2006
MISCMISC
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288cChange of Particulars
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
155(6)a155(6)a
Certificate Change Of Name Company
25 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2004
288aAppointment of Director or Secretary
Resolution
16 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Auditors Resignation Company
19 June 1996
AUDAUD
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
19 September 1995
288288
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
288288
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
288288
Legacy
10 June 1993
288288
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Legacy
1 June 1993
353353
Legacy
14 February 1993
288288
Legacy
22 December 1992
288288
Legacy
10 August 1992
353353
Legacy
14 July 1992
288288
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
29 April 1992
363b363b
Legacy
18 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
13 September 1991
288288
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Auditors Resignation Company
18 September 1990
AUDAUD
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
20 September 1989
288288
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Certificate Change Of Name Company
30 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1989
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
11 January 1989
288288
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
3 June 1988
288288
Legacy
29 April 1988
288288
Legacy
1 December 1987
288288
Auditors Resignation Company
25 November 1987
AUDAUD
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Legacy
29 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
26 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1986
288288
Certificate Change Of Name Company
8 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1986
288288
Accounts With Accounts Type Full
24 May 1986
AAAnnual Accounts
Legacy
24 May 1986
363363