Background WavePink WaveYellow Wave

WELCOME BREAK LIMITED (01735476)

WELCOME BREAK LIMITED (01735476) is an active UK company. incorporated on 30 June 1983. with registered office in Newport Pagnell. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 3 other business activities. WELCOME BREAK LIMITED has been registered for 42 years. Current directors include BARRETT, Joseph James, DIVINEY, John, DOLAN, Niall and 2 others.

Company Number
01735476
Status
active
Type
ltd
Incorporated
30 June 1983
Age
42 years
Address
2 Vantage Court, Newport Pagnell, MK16 9EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BARRETT, Joseph James, DIVINEY, John, DOLAN, Niall, HAZELWOOD, Charles John Gore, TOOR, Surinder Singh
SIC Codes
47110, 47300, 55100, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELCOME BREAK LIMITED

WELCOME BREAK LIMITED is an active company incorporated on 30 June 1983 with the registered office located in Newport Pagnell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 3 other business activities. WELCOME BREAK LIMITED was registered 42 years ago.(SIC: 47110, 47300, 55100, 56102)

Status

active

Active since 42 years ago

Company No

01735476

LTD Company

Age

42 Years

Incorporated 30 June 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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

WELCOME BREAK GROUP LIMITED
From: 6 March 1997To: 8 May 1997
FORTE WELCOME BREAK LIMITED
From: 3 June 1991To: 6 March 1997
TRUSTHOUSE FORTE SERVICE AREAS LIMITED
From: 17 August 1983To: 3 June 1991
ICEMILL LIMITED
From: 30 June 1983To: 17 August 1983
Contact
Address

2 Vantage Court Tickford Street Newport Pagnell, MK16 9EZ,

Timeline

53 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jun 83
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Nov 16
Director Left
Nov 16
Capital Update
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Funding Round
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
Loan Secured
Jan 26
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARRETT, Joseph James

Active
2 Vantage Court, Newport PagnellMK16 9EZ
Born July 1966
Director
Appointed 29 Nov 2018

DIVINEY, John

Active
2 Vantage Court, Newport PagnellMK16 9EZ
Born February 1979
Director
Appointed 29 Nov 2018

DOLAN, Niall

Active
2 Vantage Court, Newport PagnellMK16 9EZ
Born August 1973
Director
Appointed 31 Oct 2018

HAZELWOOD, Charles John Gore

Active
2 Vantage Court, Newport PagnellMK16 9EZ
Born July 1963
Director
Appointed 23 May 2017

TOOR, Surinder Singh

Active
2 Vantage Court, Newport PagnellMK16 9EZ
Born March 1972
Director
Appointed 23 May 2017

EDIS-BATES, Jonathan Geoffrey

Resigned
The Croft, RickmansworthWD3 5PP
Secretary
Appointed 19 Jun 1994
Resigned 06 Nov 1995

HARRIS, Ian Michael Brian

Resigned
Meadowsteep, ChorleywoodWD3 5EY
Secretary
Appointed 30 Oct 1999
Resigned 27 Aug 2003

JAVES, Peter Howard

Resigned
6 Burns Green, StevenageSG2 7DA
Secretary
Appointed 01 Sept 1997
Resigned 29 Oct 1999

MATHEWS, Benedict John Spurway

Resigned
39 Lower Teddington Road, Hampton WickKT1 4HQ
Secretary
Appointed 08 May 1996
Resigned 16 Aug 1996

MILLS, John Michael

Resigned
33 Peplins Way, Brookmans ParkAL9 7UR
Secretary
Appointed 28 Mar 1993
Resigned 14 May 1996

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Secretary
Appointed 06 Nov 1995
Resigned 31 Mar 1996

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 15 Feb 1995
Resigned 06 Mar 1997

WALKER, Ruth Alison

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Secretary
Appointed 01 Feb 2006
Resigned 12 Apr 2011

WARNER, Richard Taylor

Resigned
2 Ormonde Place, LondonSW1W 8HX
Secretary
Appointed 06 Mar 1997
Resigned 01 Sept 1997

WILSON, Paul James

Resigned
47 Wordsworth Drive, CheamSM3 8HE
Secretary
Appointed N/A
Resigned 19 Jun 1994

WRIGHT, Nicholas David

Resigned
8 West Riding, WelwynAL6 0PD
Secretary
Appointed 12 Sept 2003
Resigned 01 Feb 2006

BARR, Paul Johnstone

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born February 1979
Director
Appointed 14 Dec 2009
Resigned 15 Nov 2011

BELL, Robbie Ian

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born May 1973
Director
Appointed 29 Sept 2017
Resigned 20 Dec 2018

BROUGHTON, Martyn John

Resigned
14 Long Wall, AylesburyHP17 8DL
Born April 1954
Director
Appointed 20 May 1997
Resigned 19 May 1999

BRYAN, Nicholas Martin

Resigned
Wynnwood Ballencrieff Road, AscotSL5 9RA
Born April 1953
Director
Appointed 24 Nov 1999
Resigned 14 Nov 2001

CANHAM, Michael Derek

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born October 1958
Director
Appointed 14 Dec 2009
Resigned 11 Nov 2016

CHARTERS, Robert George Beattie

Resigned
The Coach House, BarleythorpeLE15 7EG
Born March 1953
Director
Appointed 24 Oct 2002
Resigned 14 Dec 2005

CHIANDETTI, Gian Battista

Resigned
Daneswood, South AscotSL5 9AZ
Born March 1935
Director
Appointed N/A
Resigned 26 Mar 1996

CLACK, Peter Melvyn

Resigned
Wagtails 63 Furze Hill Road, Headley DownGU35 8HA
Born November 1946
Director
Appointed N/A
Resigned 08 May 1996

DOWLING, Christopher Bruce

Resigned
110 Home Park Road, LondonSW19 7HU
Born May 1953
Director
Appointed 17 Jun 2008
Resigned 14 Dec 2009

ETCHINGHAM, Robert Christopher

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born December 1953
Director
Appointed 31 Oct 2018
Resigned 29 Nov 2018

FINEGAN, Andrea

Resigned
Belmont Grove, LondonSE13 5DU
Born April 1969
Director
Appointed 17 Jun 2008
Resigned 15 Sept 2009

FRANKLIN, Steven Henry

Resigned
Penthouse 1 Soverign Court, LondonW8 5SH
Born July 1952
Director
Appointed 03 Nov 1997
Resigned 24 Nov 1999

GRANDIN, Anne Andree Marie

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born February 1982
Director
Appointed 11 Dec 2014
Resigned 23 May 2017

GUTHRIE, Garth Michael

Resigned
Hyde Heath Farm, AmershamHP6 5RW
Born April 1941
Director
Appointed 06 Mar 1997
Resigned 01 Jan 2003

HARRIS, Ian Michael Brian

Resigned
Meadowsteep, ChorleywoodWD3 5EY
Born April 1962
Director
Appointed 09 May 2000
Resigned 27 Aug 2003

KAWONCZYK, Artur Tadeusz

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born August 1974
Director
Appointed 25 Jul 2011
Resigned 23 May 2017

KYTE, Darren Stephen

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born March 1966
Director
Appointed 17 Jun 2008
Resigned 31 Oct 2018

LOVE, David Arthur

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born March 1965
Director
Appointed 15 Sept 2009
Resigned 25 Jul 2011

MACARTNEY, Elizabeth Anne

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born April 1962
Director
Appointed 01 Mar 2010
Resigned 17 Jun 2011

Persons with significant control

1

Vantage Court, Tickford Street, Newport PagnellMK16 9EZ

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

322

Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Auditors Resignation Company
2 February 2023
AUDAUD
Auditors Resignation Company
2 February 2023
AUDAUD
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Statement Of Companys Objects
27 February 2017
CC04CC04
Resolution
27 February 2017
RESOLUTIONSResolutions
Resolution
14 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Legacy
30 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2017
SH19Statement of Capital
Legacy
30 January 2017
CAP-SSCAP-SS
Resolution
30 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
6 February 2013
MG01MG01
Legacy
1 February 2013
MG02MG02
Legacy
1 February 2013
MG02MG02
Legacy
1 February 2013
MG02MG02
Legacy
1 February 2013
MG02MG02
Legacy
30 January 2013
MG01MG01
Legacy
30 January 2013
MG01MG01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Secretary Company With Name
2 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Resolution
9 September 2009
RESOLUTIONSResolutions
Legacy
20 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 May 2007
225Change of Accounting Reference Date
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
2 November 2004
288cChange of Particulars
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Resolution
24 June 2004
RESOLUTIONSResolutions
Resolution
24 June 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
403aParticulars of Charge Subject to s859A
Legacy
22 June 2004
403aParticulars of Charge Subject to s859A
Legacy
22 June 2004
403aParticulars of Charge Subject to s859A
Legacy
22 June 2004
403aParticulars of Charge Subject to s859A
Legacy
21 June 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288aAppointment of Director or Secretary
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Auditors Resignation Company
8 July 2003
AUDAUD
Legacy
20 May 2003
123Notice of Increase in Nominal Capital
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Statement Of Affairs
15 May 2003
SASA
Legacy
15 May 2003
88(2)R88(2)R
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
288cChange of Particulars
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2001
403b403b
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
29 June 2000
287Change of Registered Office
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288cChange of Particulars
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
287Change of Registered Office
Legacy
29 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
30 July 1998
AUDAUD
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
288aAppointment of Director or Secretary
Memorandum Articles
20 October 1997
MEM/ARTSMEM/ARTS
Resolution
20 October 1997
RESOLUTIONSResolutions
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1997
403aParticulars of Charge Subject to s859A
Memorandum Articles
6 August 1997
MEM/ARTSMEM/ARTS
Resolution
6 August 1997
RESOLUTIONSResolutions
Resolution
6 August 1997
RESOLUTIONSResolutions
Legacy
6 August 1997
155(6)a155(6)a
Legacy
31 July 1997
155(6)b155(6)b
Memorandum Articles
23 July 1997
MEM/ARTSMEM/ARTS
Legacy
15 July 1997
363b363b
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
287Change of Registered Office
Certificate Change Of Name Company
8 May 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 April 1997
MEM/ARTSMEM/ARTS
Legacy
11 April 1997
287Change of Registered Office
Memorandum Articles
10 April 1997
MEM/ARTSMEM/ARTS
Legacy
25 March 1997
287Change of Registered Office
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
155(6)a155(6)a
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 March 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
19 February 1997
403aParticulars of Charge Subject to s859A
Legacy
19 February 1997
403aParticulars of Charge Subject to s859A
Legacy
22 January 1997
353353
Legacy
2 January 1997
288cChange of Particulars
Legacy
12 September 1996
288288
Accounts With Accounts Type Full Group
4 September 1996
AAAnnual Accounts
Resolution
28 August 1996
RESOLUTIONSResolutions
Resolution
28 August 1996
RESOLUTIONSResolutions
Resolution
28 August 1996
RESOLUTIONSResolutions
Resolution
28 August 1996
RESOLUTIONSResolutions
Resolution
28 August 1996
RESOLUTIONSResolutions
Resolution
28 August 1996
RESOLUTIONSResolutions
Legacy
22 August 1996
288288
Legacy
15 August 1996
288288
Legacy
19 July 1996
288288
Legacy
10 July 1996
363aAnnual Return
Legacy
17 June 1996
288288
Legacy
9 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
225Change of Accounting Reference Date
Legacy
4 June 1996
288288
Legacy
25 April 1996
288288
Legacy
11 April 1996
288288
Legacy
8 March 1996
288288
Legacy
27 November 1995
288288
Accounts With Accounts Type Full Group
6 September 1995
AAAnnual Accounts
Legacy
26 July 1995
363x363x
Legacy
26 July 1995
363(353)363(353)
Legacy
26 July 1995
363(190)363(190)
Legacy
21 April 1995
288288
Legacy
7 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 December 1994
AAAnnual Accounts
Legacy
20 October 1994
288288
Legacy
4 August 1994
363x363x
Legacy
10 May 1994
288288
Legacy
6 January 1994
403aParticulars of Charge Subject to s859A
Legacy
29 December 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 November 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Legacy
24 June 1991
363(287)363(287)
Certificate Change Of Name Company
31 May 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
15 May 1990
288288
Legacy
1 May 1990
288288
Legacy
6 March 1990
288288
Legacy
14 June 1989
288288
Legacy
10 May 1989
225(1)225(1)
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Full Group
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Legacy
10 November 1987
287Change of Registered Office
Resolution
8 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 June 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Legacy
12 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts
12 December 1986
AAAnnual Accounts
Accounts With Accounts Type Group
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Memorandum Articles
5 December 1983
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 August 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1983
NEWINCIncorporation