Background WavePink WaveYellow Wave

BUREAU VERITAS UK LIMITED (01758622)

BUREAU VERITAS UK LIMITED (01758622) is an active UK company. incorporated on 4 October 1983. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BUREAU VERITAS UK LIMITED has been registered for 42 years. Current directors include CHANUSSOT, Aurelie Micheline Marie-Jeanne, GIROS, Antoine Sylvain Benoit, PEMBERTON, Tony.

Company Number
01758622
Status
active
Type
ltd
Incorporated
4 October 1983
Age
42 years
Address
Fort Dunlop Suite 206, Birmingham, B24 9FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHANUSSOT, Aurelie Micheline Marie-Jeanne, GIROS, Antoine Sylvain Benoit, PEMBERTON, Tony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUREAU VERITAS UK LIMITED

BUREAU VERITAS UK LIMITED is an active company incorporated on 4 October 1983 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BUREAU VERITAS UK LIMITED was registered 42 years ago.(SIC: 74909)

Status

active

Active since 42 years ago

Company No

01758622

LTD Company

Age

42 Years

Incorporated 4 October 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 7 October 2025 (5 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

BUREAU VERITAS INSPECTION LIMITED
From: 22 December 2004To: 1 July 2008
BUREAU VERITAS INSPECTIONS LIMITED
From: 13 May 2004To: 22 December 2004
PLANT SAFETY LIMITED
From: 4 October 1983To: 13 May 2004
Contact
Address

Fort Dunlop Suite 206 Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Suite 206 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD England
From: 17 January 2019To: 18 February 2019
Suite 308 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD
From: 2 January 2014To: 17 January 2019
Brandon House 180 Borough High Street London SE1 1LB United Kingdom
From: 14 November 2011To: 2 January 2014
Great Guildford House 30 Great Guildford Street London SE1 0ES
From: 4 October 1983To: 14 November 2011
Timeline

61 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Oct 83
Director Left
Dec 09
Director Left
Dec 09
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Jun 11
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jan 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Cleared
Feb 14
Director Joined
Mar 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Loan Cleared
Mar 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Oct 17
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
Capital Update
Feb 26
1
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHANUSSOT, Aurelie Micheline Marie-Jeanne

Active
Suite 206, BirminghamB24 9FD
Born August 1983
Director
Appointed 12 Jun 2025

GIROS, Antoine Sylvain Benoit

Active
Suite 206, BirminghamB24 9FD
Born April 1985
Director
Appointed 01 Sept 2024

PEMBERTON, Tony

Active
Suite 206, BirminghamB24 9FD
Born May 1973
Director
Appointed 16 Jan 2026

AINSWORTH, Donald Brian Frederick

Resigned
Suite 206, BirminghamB24 9FD
Secretary
Appointed 04 Mar 2020
Resigned 26 Apr 2022

CARTER, Dion

Resigned
53 Westfields, St. AlbansAL3 4LS
Secretary
Appointed 14 Dec 2001
Resigned 31 Mar 2003

COOKE, Andrew James

Resigned
24 Freathy Lane, AshfordTN25 4QR
Secretary
Appointed 02 Aug 2004
Resigned 18 Feb 2005

CROMPTON, Paul

Resigned
Wilmslow Road, ManchesterM20 2RE
Secretary
Appointed 02 Dec 2009
Resigned 11 Jan 2012

DERRICK, David John

Resigned
10 Kingsbury Drive, WilmslowSK9 2GU
Secretary
Appointed 02 Jul 2009
Resigned 02 Dec 2009

FOTHERINGHAM, Martin Muir

Resigned
Primrose Cottage, Upper HartfieldTN7 4AL
Secretary
Appointed 31 Mar 2003
Resigned 02 Aug 2004

QUIGLEY, Andrew Christopher

Resigned
17 Beech Road, AltrinchamWA15 9HX
Secretary
Appointed 01 Feb 2008
Resigned 02 Jul 2009

REYNOLDS, Brian

Resigned
Wilmslow Road, ManchesterM20 2RE
Secretary
Appointed 16 Jan 2012
Resigned 29 Feb 2016

ROADS, Norman William

Resigned
Homewood 18 Butchers Pasture, DunmowCM6 2HY
Secretary
Appointed N/A
Resigned 01 Jul 1998

SHEPHERD, Andrew Norman

Resigned
39 Oulder Hill Drive, RochdaleOL11 5LB
Secretary
Appointed 17 Feb 2005
Resigned 31 Jan 2008

THOMAS, Clare

Resigned
Wilmslow Road, DidsburyM20 2RE
Secretary
Appointed 10 Feb 2016
Resigned 10 Oct 2018

WEBSTER, James Graham

Resigned
15 Prestwick Drive, LiverpoolL23 7XB
Secretary
Appointed 02 Jul 1998
Resigned 24 Mar 1999

CGNU COMPANY SECRETARIAL SERVICES LIMITED

Resigned
St. Helen's, LondonEC3P 3DQ
Corporate secretary
Appointed 24 Mar 1999
Resigned 14 Dec 2001

AINSWORTH, Donald Brian Frederick

Resigned
Suite 206, BirminghamB24 9FD
Born March 1964
Director
Appointed 04 Mar 2020
Resigned 26 Apr 2022

BARRY, Paul

Resigned
Wilmslow Road, ManchesterM20 2RE
Born August 1965
Director
Appointed 01 Jan 2010
Resigned 26 Aug 2015

BERMEJO, Laurent Philippe

Resigned
Queen's Gate Place Mews, LondonSW7 5BG
Born October 1959
Director
Appointed 08 Feb 2008
Resigned 24 Feb 2010

BRYAN, Richard David

Resigned
Suite 206, BirminghamB24 9FD
Born May 1963
Director
Appointed 04 Mar 2020
Resigned 29 Jan 2021

CEGAR, Petar

Resigned
Suite 206, BirminghamB24 9FD
Born June 1978
Director
Appointed 04 Jan 2022
Resigned 01 Jan 2024

COOKE, Andrew James

Resigned
24 Freathy Lane, AshfordTN25 4QR
Born November 1969
Director
Appointed 02 Aug 2004
Resigned 18 Feb 2005

CUNNINGHAM, Helen

Resigned
Wilmslow Road, ManchesterM20 2RE
Born August 1965
Director
Appointed 01 Aug 2013
Resigned 04 May 2015

DERRICK, David John

Resigned
10 Kingsbury Drive, WilmslowSK9 2GU
Born May 1970
Director
Appointed 11 Sept 2006
Resigned 16 Dec 2009

DOLAN, Kathryn Elizabeth

Resigned
Suite 206, BirminghamB24 9FD
Born March 1974
Director
Appointed 01 Jun 2018
Resigned 19 Mar 2020

DONCHE-GAY, Philippe

Resigned
30 Great Guildford Street, LondonSE1 0ES
Born April 1957
Director
Appointed 24 Feb 2010
Resigned 01 Aug 2013

DUNCAN, James Graham

Resigned
Wilmslow Road, ManchesterM20 2RE
Born June 1952
Director
Appointed 01 Jan 2013
Resigned 24 Sept 2015

FOTHERINGHAM, Martin Muir

Resigned
Primrose Cottage, Upper HartfieldTN7 4AL
Born January 1965
Director
Appointed 30 Apr 2004
Resigned 02 Aug 2004

GEE, Matthew Peter

Resigned
825a Wilmslow Road, ManchesterM20 2RE
Born April 1972
Director
Appointed 22 Sept 2016
Resigned 31 Aug 2018

GORMAN, Steven

Resigned
Suite 206, BirminghamB24 9FD
Born September 1978
Director
Appointed 29 Jan 2021
Resigned 13 Mar 2025

GREEN, Andrew Norman

Resigned
7 Birstall Lane, BradfordBD11 1JJ
Born April 1962
Director
Appointed 22 May 2001
Resigned 14 Dec 2001

GREENWOOD, Eric David

Resigned
4 Cherry Orchard Close, StockportSK7 3EN
Born November 1944
Director
Appointed 01 Mar 1996
Resigned 22 May 2001

GUIZE, Olivier Jaques

Resigned
37 Smith Terrace, LondonSW3 4DH
Born March 1963
Director
Appointed 14 Dec 2001
Resigned 22 Feb 2007

HALL, Gavin Scarr

Resigned
Wilmslow Road, DidsburyM20 2RE
Born August 1966
Director
Appointed 31 May 2011
Resigned 30 Apr 2015

HAMILTON, Andrew

Resigned
Suite 206, BirminghamB24 9FD
Born May 1988
Director
Appointed 13 Mar 2025
Resigned 01 Jul 2025

Persons with significant control

1

Fort Parkway, BirminghamB24 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

278

Capital Statement Capital Company With Date Currency Figure
2 February 2026
SH19Statement of Capital
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Legacy
23 January 2026
CAP-SSCAP-SS
Resolution
23 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 January 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Auditors Resignation Company
26 September 2016
AUDAUD
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Auditors Resignation Company
27 August 2015
AUDAUD
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
13 September 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
287Change of Registered Office
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
1 September 2008
288cChange of Particulars
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
2 July 2008
123Notice of Increase in Nominal Capital
Resolution
2 July 2008
RESOLUTIONSResolutions
Memorandum Articles
2 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Memorandum Articles
21 June 2007
MEM/ARTSMEM/ARTS
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
363aAnnual Return
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Statement Of Affairs
3 June 2004
SASA
Legacy
3 June 2004
88(2)R88(2)R
Legacy
27 May 2004
123Notice of Increase in Nominal Capital
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Auditors Resignation Company
10 September 2003
AUDAUD
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
287Change of Registered Office
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
363aAnnual Return
Legacy
27 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
10 July 2000
288cChange of Particulars
Resolution
9 June 2000
RESOLUTIONSResolutions
Legacy
2 June 2000
363aAnnual Return
Legacy
19 January 2000
363aAnnual Return
Legacy
17 January 2000
288bResignation of Director or Secretary
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
10 September 1999
288cChange of Particulars
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 July 1998
AAAnnual Accounts
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288cChange of Particulars
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 July 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 September 1996
AAAnnual Accounts
Legacy
31 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
288288
Legacy
20 February 1996
288288
Legacy
30 October 1995
288288
Legacy
4 July 1995
288288
Accounts With Accounts Type Full Group
31 May 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
23 May 1994
AAAnnual Accounts
Legacy
12 May 1994
288288
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Legacy
2 September 1993
288288
Accounts With Accounts Type Full Group
18 June 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
88(2)R88(2)R
Legacy
7 January 1993
288288
Legacy
13 October 1992
288288
Accounts With Accounts Type Full Group
27 August 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
288288
Legacy
12 August 1991
288288
Accounts With Accounts Type Full Group
10 July 1991
AAAnnual Accounts
Legacy
28 June 1991
288288
Legacy
26 June 1991
363b363b
Legacy
1 May 1991
288288
Legacy
24 April 1991
288288
Legacy
1 October 1990
288288
Accounts With Accounts Type Full Group
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
24 April 1990
288288
Legacy
30 January 1990
88(2)R88(2)R
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
27 May 1988
363363
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
7 April 1988
288288
Legacy
9 July 1987
288288
Legacy
9 July 1987
288288
Accounts With Accounts Type Full Group
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 July 1986
363363
Accounts With Accounts Type Group
7 June 1986
AAAnnual Accounts
Legacy
12 June 1985
363363
Incorporation Company
4 October 1983
NEWINCIncorporation
Miscellaneous
4 October 1983
MISCMISC