Background WavePink WaveYellow Wave

H&A PRESTIGE BOTTLING LIMITED (01762466)

H&A PRESTIGE BOTTLING LIMITED (01762466) is an active UK company. incorporated on 19 October 1983. with registered office in Rushden. The company operates in the Manufacturing sector, engaged in unknown sic code (11030) and 1 other business activities. H&A PRESTIGE BOTTLING LIMITED has been registered for 42 years. Current directors include ABABEI, Ioana Simona, DOUGLAS, Ian Alan, HALEWOOD, Judith Margaret and 1 others.

Company Number
01762466
Status
active
Type
ltd
Incorporated
19 October 1983
Age
42 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11030)
Directors
ABABEI, Ioana Simona, DOUGLAS, Ian Alan, HALEWOOD, Judith Margaret, WILLIAMSON, Edward Peter
SIC Codes
11030, 11040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&A PRESTIGE BOTTLING LIMITED

H&A PRESTIGE BOTTLING LIMITED is an active company incorporated on 19 October 1983 with the registered office located in Rushden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11030) and 1 other business activity. H&A PRESTIGE BOTTLING LIMITED was registered 42 years ago.(SIC: 11030, 11040)

Status

active

Active since 42 years ago

Company No

01762466

LTD Company

Age

42 Years

Incorporated 19 October 1983

Size

N/A

Accounts

ARD: 29/6

Up to Date

3 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

H&A PRESTIGE PACKING COMPANY LIMITED
From: 23 July 2003To: 1 October 2013
MACPHERSON, RICHARDS & COMPANY LIMITED
From: 18 April 1990To: 23 July 2003
MACPHERSON-HALEWOOD LIMITED
From: 5 August 1985To: 18 April 1990
HALEWOOD VINTNERS (SOUTHERN) LIMITED
From: 25 January 1985To: 5 August 1985
NOVAGLEBE LIMITED
From: 19 October 1983To: 25 January 1985
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

3 Spire Road Rushden NN10 0FN England
From: 26 September 2024To: 26 September 2024
2 Spire Road Rushden NN10 0FN England
From: 10 September 2024To: 26 September 2024
The Winery Ackhurst Road Ackhurst Business Park Chorley PR7 1NH
From: 19 October 1983To: 10 September 2024
Timeline

53 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jul 13
Director Left
Jul 14
Loan Secured
Jan 15
Director Left
Jan 15
Director Left
May 15
Loan Secured
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Loan Secured
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Sept 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Born September 1990
Director
Appointed 09 Sept 2024

DOUGLAS, Ian Alan

Active
Great Portland Street, LondonW1W 5PA
Born March 1951
Director
Appointed 18 Oct 2011

HALEWOOD, Judith Margaret

Active
Great Portland Street, LondonW1W 5PA
Born September 1951
Director
Appointed 18 Oct 2011

WILLIAMSON, Edward Peter

Active
Great Portland Street, LondonW1W 5PA
Born June 1995
Director
Appointed 12 Jul 2022

HALEWOOD, Anne Michelle

Resigned
The Crofts 25 New Road, WakefieldWF4 5LS
Secretary
Appointed N/A
Resigned 31 Aug 1995

HORSFALL, Peter Luke

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Secretary
Appointed 28 Nov 2011
Resigned 01 Mar 2016

HORSFALL, Peter Luke

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Secretary
Appointed 23 Feb 2009
Resigned 14 Mar 2011

HORSFALL, Peter Luke

Resigned
31 Welman Way, AltrinchamWA15 8WE
Secretary
Appointed 23 Aug 2006
Resigned 23 May 2008

OLDROYD, Simon John

Resigned
Spa Farmhouse, OrmskirkL40 6JG
Secretary
Appointed 01 Sept 1995
Resigned 23 Aug 2006

COTTON, Neill Andrew

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born November 1974
Director
Appointed 07 Mar 2011
Resigned 19 Aug 2011

EATON, Peter Gary

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born February 1960
Director
Appointed 18 Oct 2011
Resigned 31 Aug 2019

GIBSON, Graham Watt

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born September 1963
Director
Appointed 16 Mar 2017
Resigned 12 Dec 2018

GOFF, Timothy Robert

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born February 1973
Director
Appointed 02 Jan 2020
Resigned 16 Aug 2021

HAINSWORTH, Stewart Andrew

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born February 1969
Director
Appointed 18 Mar 2016
Resigned 31 Oct 2022

HALEWOOD, John Edward

Resigned
The Sovereign Distillery, LiverpoolL36 6AD
Born May 1947
Director
Appointed N/A
Resigned 15 Oct 2011

HINES, Timothy Richard

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born October 1979
Director
Appointed 13 Dec 2019
Resigned 31 Mar 2020

JONES, David Francis

Resigned
5 Monastery Road, HolywellCH8 8PN
Born March 1964
Director
Appointed 01 Feb 2006
Resigned 05 Sept 2006

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

KIRWIN, Daniel Mark

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born March 1959
Director
Appointed 17 Jan 2019
Resigned 07 Nov 2019

LUDDINGTON, Michael

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born April 1975
Director
Appointed 24 Nov 2008
Resigned 19 Jan 2015

MURRAY, Andrew David

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born December 1965
Director
Appointed 18 Mar 2016
Resigned 08 Mar 2017

OLDROYD, Simon John

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born March 1953
Director
Appointed 03 Jul 2003
Resigned 05 Oct 2016

PILLAY, Kevin

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born November 1965
Director
Appointed 18 Mar 2016
Resigned 31 Jan 2022

SHARPLES, Derek

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born January 1959
Director
Appointed 01 Dec 2010
Resigned 30 Jun 2013

SMALLMAN, Andrew Donald

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born July 1961
Director
Appointed 16 Jan 2007
Resigned 31 Mar 2015

TAYBURN, Lee Andrew

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1974
Director
Appointed 16 Mar 2017
Resigned 09 Sept 2024

VAUGHAN, Alfred Joseph

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born April 1950
Director
Appointed 03 Jul 2003
Resigned 30 Jun 2014

WHARTON, Dale

Resigned
4 Kingsmede, WiganWN1 2NL
Born December 1960
Director
Appointed 03 Jul 2003
Resigned 08 Aug 2006

WOOLF, Robert Francis

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born March 1951
Director
Appointed 09 Jan 2012
Resigned 31 Mar 2017

WOOLLEY, William

Resigned
60 Manx Road, WarringtonWA4 6AJ
Born February 1949
Director
Appointed 03 Jul 2003
Resigned 31 Jul 2007

YOUNG, Ronald William Grandison

Resigned
The Winery, Ackhurst Business ParkPR7 1NH
Born April 1968
Director
Appointed 01 Dec 2010
Resigned 09 Jan 2012

Persons with significant control

3

Great Portland Street, LondonW1W 5PA

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

Mrs Judith Margaret Halewood

Active
Great Portland Street, LondonW1W 5PA
Born September 1951

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
Notified 06 Apr 2016

Mr Ian Alan Douglas

Active
Great Portland Street, LondonW1W 5PA
Born March 1951

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 September 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With Updates
22 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 August 2021
AD03Change of Location of Company Records
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Sail Address Company With New Address
27 August 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Memorandum Articles
13 March 2017
MAMA
Resolution
13 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Certificate Change Of Name Company
1 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Resolution
14 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2010
CC04CC04
Legacy
13 March 2010
MG01MG01
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
30 November 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
363aAnnual Return
Legacy
25 October 2007
403aParticulars of Charge Subject to s859A
Legacy
25 October 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
363aAnnual Return
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
353353
Legacy
12 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288cChange of Particulars
Legacy
29 October 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
29 September 2003
287Change of Registered Office
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
287Change of Registered Office
Legacy
28 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
26 October 1995
363b363b
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
225(2)225(2)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
29 October 1993
363aAnnual Return
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
29 October 1991
363aAnnual Return
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Memorandum Articles
19 April 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 April 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
24 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Legacy
21 July 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
11 November 1986
363363
Certificate Change Of Name Company
5 August 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 January 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1983
NEWINCIncorporation