Background WavePink WaveYellow Wave

SOFOLOGY LIMITED (01778734)

SOFOLOGY LIMITED (01778734) is an active UK company. incorporated on 16 December 1983. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). SOFOLOGY LIMITED has been registered for 42 years. Current directors include SMITH, Nicholas James, STACEY, Timothy Giles, WALL, Marie Ann.

Company Number
01778734
Status
active
Type
ltd
Incorporated
16 December 1983
Age
42 years
Address
Sofology Limited Ashton Road, Warrington, WA3 3UL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
SMITH, Nicholas James, STACEY, Timothy Giles, WALL, Marie Ann
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFOLOGY LIMITED

SOFOLOGY LIMITED is an active company incorporated on 16 December 1983 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). SOFOLOGY LIMITED was registered 42 years ago.(SIC: 47599)

Status

active

Active since 42 years ago

Company No

01778734

LTD Company

Age

42 Years

Incorporated 16 December 1983

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

SOFAWORKS LIMITED
From: 3 December 2013To: 16 February 2016
C. S. LOUNGE SUITES LIMITED
From: 25 October 1990To: 3 December 2013
C S UPHOLSTERY LIMITED
From: 16 December 1983To: 25 October 1990
Contact
Address

Sofology Limited Ashton Road Golborne Warrington, WA3 3UL,

Previous Addresses

1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster DN6 7NA England
From: 5 December 2017To: 19 January 2018
Golborne Point Ashton Road Golborne Warrington WA3 3UL
From: 16 December 1983To: 5 December 2017
Timeline

80 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Dec 83
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
May 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
May 14
Loan Secured
Aug 14
Director Left
Oct 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Share Issue
Jan 16
Funding Round
Jan 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
May 16
Funding Round
May 16
Funding Round
May 16
Capital Update
Oct 16
Share Buyback
Dec 16
Capital Reduction
Jan 17
Loan Secured
Feb 17
Director Left
Feb 17
Share Buyback
Aug 17
Capital Reduction
Sept 17
Loan Cleared
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Loan Cleared
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Loan Secured
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Loan Secured
Sept 23
Loan Cleared
Sept 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
13
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

MCDONALD, Elizabeth Mary

Active
Ashton Road, WarringtonWA3 3UL
Secretary
Appointed 12 Mar 2020

SMITH, Nicholas James

Active
Ashton Road, WarringtonWA3 3UL
Born February 1972
Director
Appointed 13 Jan 2025

STACEY, Timothy Giles

Active
Ashton Road, WarringtonWA3 3UL
Born August 1971
Director
Appointed 07 Nov 2018

WALL, Marie Ann

Active
Ashton Road, WarringtonWA3 3UL
Born April 1973
Director
Appointed 20 Jan 2025

FURLONG, Liz

Resigned
Golborne Point, GolborneWA3 3UL
Secretary
Appointed 19 Jun 2015
Resigned 09 Dec 2015

TYLDESLEY, Margaret Mary

Resigned
Golborne Point, GolborneWA3 3UL
Secretary
Appointed N/A
Resigned 12 Mar 2015

AINLEY, Harvey Bertenshaw

Resigned
Ashton Road, WarringtonWA3 3UL
Born August 1966
Director
Appointed 26 Sept 2019
Resigned 21 Dec 2021

BANCROFT, Nicola Jayne

Resigned
Ashton Road, WarringtonWA3 3UL
Born February 1964
Director
Appointed 07 Nov 2018
Resigned 08 Jul 2019

CLEAVER, Jonathan

Resigned
Ashton Road, WarringtonWA3 3UL
Born May 1980
Director
Appointed 19 Jun 2015
Resigned 28 Mar 2018

DINNIS, Emma Louise

Resigned
Ashton Road, WarringtonWA3 3UL
Born September 1977
Director
Appointed 13 Oct 2022
Resigned 31 Dec 2024

FADIL, Alyson Tracey

Resigned
Golborne Point, GolborneWA3 3UL
Born July 1973
Director
Appointed 17 Apr 2013
Resigned 14 Feb 2017

FALLON, John Anthony

Resigned
Ashton Road, WarringtonWA3 3UL
Born November 1970
Director
Appointed 16 Nov 2022
Resigned 17 Jan 2025

FARNSWORTH, Simon Jonathon

Resigned
Golborne Point, GolborneWA3 3UL
Born August 1971
Director
Appointed 15 Nov 2013
Resigned 16 Oct 2014

FILBY, Ian Francis

Resigned
Ashton Road, WarringtonWA3 3UL
Born January 1959
Director
Appointed 01 Nov 2018
Resigned 26 Sept 2019

GATCLIFFE, Andrew John

Resigned
Golborne Point, GolborneWA3 3UL
Born July 1955
Director
Appointed 12 Mar 2015
Resigned 30 Nov 2017

GLOVER, Jason

Resigned
Golborne Point, GolborneWA3 3UL
Born June 1972
Director
Appointed 15 Nov 2013
Resigned 23 Apr 2014

HOLROYD, Charles William

Resigned
Golborne Point, GolborneWA3 3UL
Born February 1953
Director
Appointed 29 Jul 2015
Resigned 30 Nov 2017

HOPSON, Sally Elizabeth

Resigned
Ashton Road, WarringtonWA3 3UL
Born July 1963
Director
Appointed 19 Oct 2018
Resigned 02 Sept 2021

LEECH, Christopher Dennis James

Resigned
29 Greystock Avenue, PrestonPR2 9QN
Born July 1969
Director
Appointed 29 Nov 2005
Resigned 11 Mar 2011

MASSEY, Jonathan Hugh

Resigned
Ashton Road, WarringtonWA3 3UL
Born February 1949
Director
Appointed 30 Nov 2017
Resigned 31 Oct 2018

RILEY, Anthony John

Resigned
Golborne Point, GolborneWA3 3UL
Born December 1967
Director
Appointed 18 Nov 2011
Resigned 07 Nov 2013

SCHMIDT, Michael Stefan

Resigned
Ashton Road, WarringtonWA3 3UL
Born January 1980
Director
Appointed 08 Jul 2019
Resigned 14 Oct 2022

SHARMA-BURFORD, Neil Kamal

Resigned
Ashton Road, WarringtonWA3 3UL
Born June 1966
Director
Appointed 28 Mar 2018
Resigned 03 May 2019

SNOWBALL, Kevin James

Resigned
Golborne Point, GolborneWA3 3UL
Born April 1969
Director
Appointed 15 Nov 2013
Resigned 13 May 2014

TYLDESLEY, Brian Ernest

Resigned
Golborne Point, GolborneWA3 3UL
Born August 1945
Director
Appointed N/A
Resigned 30 Nov 2017

TYLDESLEY, Jason Brian

Resigned
Ashton Road, WarringtonWA3 3UL
Born April 1973
Director
Appointed 21 Mar 1996
Resigned 08 Oct 2018

TYLDESLEY, Margaret Mary

Resigned
Golborne Point, GolborneWA3 3UL
Born July 1947
Director
Appointed N/A
Resigned 19 Jun 2015

WASLEY, Mark James

Resigned
Ashton Road, WarringtonWA3 3UL
Born May 1977
Director
Appointed 20 Mar 2015
Resigned 01 May 2018

WIDDALL, Matthew Joseph

Resigned
Golborne Point, GolborneWA3 3UL
Born October 1972
Director
Appointed 29 Apr 2016
Resigned 30 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Redhouse Interchange, DoncasterDN6 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017

Mr Jason Brian Tyldesley

Ceased
Redhouse Interchange, DoncasterDN6 7NA
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

241

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
27 October 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Court Order
14 November 2019
OCOC
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Legacy
2 August 2019
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Legacy
25 July 2018
ANNOTATIONANNOTATION
Mortgage Charge Whole Release With Charge Number
25 July 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2018
MR05Certification of Charge
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Memorandum Articles
8 February 2018
MAMA
Resolution
8 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
8 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2018
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Resolution
7 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
8 November 2017
MR05Certification of Charge
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Capital Cancellation Shares
4 September 2017
SH06Cancellation of Shares
Resolution
15 August 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Capital Cancellation Shares
17 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2016
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
3 October 2016
SH19Statement of Capital
Legacy
3 October 2016
SH20SH20
Legacy
3 October 2016
CAP-SSCAP-SS
Resolution
3 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Capital Name Of Class Of Shares
18 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Auditors Resignation Company
17 February 2016
AUDAUD
Certificate Change Of Name Company
16 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2016
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
13 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Resolution
10 April 2015
RESOLUTIONSResolutions
Resolution
10 April 2015
RESOLUTIONSResolutions
Resolution
10 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 April 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Certificate Change Of Name Company
3 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Legacy
6 December 2012
MG01MG01
Legacy
28 November 2012
MG01MG01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 October 2008
AAAnnual Accounts
Legacy
18 July 2008
288cChange of Particulars
Legacy
18 July 2008
288cChange of Particulars
Legacy
18 July 2008
288cChange of Particulars
Legacy
17 July 2008
363aAnnual Return
Legacy
31 July 2007
287Change of Registered Office
Legacy
31 July 2007
353353
Legacy
31 July 2007
190190
Accounts With Accounts Type Medium
25 June 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Medium
14 July 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 October 2005
AAAnnual Accounts
Legacy
1 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
403aParticulars of Charge Subject to s859A
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 April 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
1 November 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 October 2000
88(2)R88(2)R
Legacy
5 October 2000
123Notice of Increase in Nominal Capital
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
21 August 1998
287Change of Registered Office
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
288288
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
9 November 1993
395Particulars of Mortgage or Charge
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1993
AAAnnual Accounts
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 September 1992
AAAnnual Accounts
Legacy
12 May 1992
363aAnnual Return
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Small
2 May 1991
AAAnnual Accounts
Memorandum Articles
31 October 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1990
363363
Accounts With Accounts Type Small
21 August 1990
AAAnnual Accounts
Legacy
29 August 1989
363363
Accounts With Accounts Type Small
18 August 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
5 February 1988
363363
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 December 1986
AAAnnual Accounts
Legacy
4 December 1986
287Change of Registered Office
Legacy
21 June 1986
363363
Incorporation Company
16 December 1983
NEWINCIncorporation