Background WavePink WaveYellow Wave

NEW LOOK LIMITED (01996366)

NEW LOOK LIMITED (01996366) is an active UK company. incorporated on 5 March 1986. with registered office in Weymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEW LOOK LIMITED has been registered for 40 years. Current directors include COLLYER, Richard John, CONNOLLY, Helen Louise, DOBBIE, Clare Mackay.

Company Number
01996366
Status
active
Type
ltd
Incorporated
5 March 1986
Age
40 years
Address
New Look House, Weymouth, DT3 5HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLYER, Richard John, CONNOLLY, Helen Louise, DOBBIE, Clare Mackay
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW LOOK LIMITED

NEW LOOK LIMITED is an active company incorporated on 5 March 1986 with the registered office located in Weymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEW LOOK LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01996366

LTD Company

Age

40 Years

Incorporated 5 March 1986

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 27 December 2026
Period: 30 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

NEW LOOK HOLDINGS LIMITED
From: 5 March 1986To: 20 September 1994
Contact
Address

New Look House Mercery Road Weymouth, DT3 5HJ,

Timeline

51 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Joined
Apr 13
Loan Secured
May 13
Director Left
Jun 13
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
May 18
Loan Secured
Feb 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
May 19
Owner Exit
May 19
Director Left
Jun 19
Capital Update
Jun 19
Funding Round
Jun 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Nov 20
Director Joined
Dec 20
Funding Round
Jul 21
Director Left
Jun 22
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Apr 25
Funding Round
Apr 25
4
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COLLYER, Richard John

Active
Weymouth, DorsetDT3 5HJ
Born March 1974
Director
Appointed 13 Jan 2020

CONNOLLY, Helen Louise

Active
New Look House, WeymouthDT3 5HJ
Born December 1972
Director
Appointed 08 Apr 2025

DOBBIE, Clare Mackay

Active
New Look House, WeymouthDT3 5HJ
Born March 1968
Director
Appointed 16 Dec 2020

BATTLEY, Laura Elizabeth

Resigned
New Look House, WeymouthDT3 5HJ
Secretary
Appointed 03 Nov 2015
Resigned 17 Feb 2021

FONTAINE, Mark Philip

Resigned
23 Charlotte Close, PooleBH12 5HR
Secretary
Appointed 08 Jun 1993
Resigned 01 Oct 1993

GOSLING, Keith

Resigned
New Look House, WeymouthDT3 5HJ
Secretary
Appointed 01 Jun 2011
Resigned 03 Nov 2015

MANNING, Keith Herbert

Resigned
Woodpeckers, SandhurstGU47 8PP
Secretary
Appointed 31 Jan 1995
Resigned 10 Aug 1998

MILLER, Alastair

Resigned
West View House, PooleBH13 7BG
Secretary
Appointed 28 Apr 2004
Resigned 01 Jun 2011

PHILLIPS, Peter Sean

Resigned
Grinshill Hall, ShrewsburySY4 3BL
Secretary
Appointed 14 Oct 1994
Resigned 31 Jan 1995

SINGH, Kuljit Kaur

Resigned
Eastbrook House 10 Church Street, WeymouthDT3 5QE
Secretary
Appointed N/A
Resigned 08 Jun 1993

STEPHENSON, Amanda

Resigned
Oaksdown, RingwoodBH24 3DF
Secretary
Appointed 10 Aug 1998
Resigned 28 Apr 2004

ALDRED, Gavin Thomas

Resigned
Pigeon House, DorchesterDT2 9DZ
Born April 1956
Director
Appointed N/A
Resigned 03 Jun 1998

AUSTIN-GEMAS, Lex

Resigned
11 Picton Place, LondonW1U 1BW
Born October 1966
Director
Appointed 22 Jul 2009
Resigned 06 Jul 2010

BARRASSO, Daniel Mark

Resigned
Mercery Road, WeymouthDT3 5HJ
Born November 1977
Director
Appointed 01 Sept 2017
Resigned 09 Feb 2018

BARRASSO, Daniel Mark

Resigned
New Look House, WeymouthDT3 5HJ
Born November 1977
Director
Appointed 08 Aug 2016
Resigned 14 Aug 2016

CHALLES, Steven Paul

Resigned
Weymouth, DorsetDT3 5HJ
Born October 1959
Director
Appointed 09 Feb 2018
Resigned 31 May 2019

COLLYER, Anthony David

Resigned
Camel Farm Cottage, YeovilBA22 7NB
Born May 1956
Director
Appointed 09 Sept 1996
Resigned 17 Jan 2000

FARR, Susan Jane

Resigned
6 The Gables, LondonNW3 5RH
Born February 1956
Director
Appointed 01 Oct 1994
Resigned 24 Nov 1995

GILBERT, Paul John Thomas

Resigned
New Look House, WeymouthDT3 5HJ
Born June 1962
Director
Appointed 17 May 2018
Resigned 01 Aug 2019

HANNA, John Forbes

Resigned
Pennsylvania Castle, PortlandDT5 1HZ
Born January 1952
Director
Appointed N/A
Resigned 31 Aug 1996

HODKINSON, James Clifford

Resigned
29b Western Avenue, PooleBH13 7AN
Born April 1944
Director
Appointed 10 Aug 1998
Resigned 08 May 2000

IDDON, Michael James

Resigned
New Look House, WeymouthDT3 5HJ
Born January 1965
Director
Appointed 08 Dec 2014
Resigned 01 Mar 2016

KERNAN, William James

Resigned
New Look House, WeymouthDT3 5HJ
Born June 1969
Director
Appointed 15 Sept 2010
Resigned 20 Jan 2012

KRISTIANSEN, Anders Christian

Resigned
New Look House, WeymouthDT3 5HJ
Born February 1967
Director
Appointed 16 Jan 2013
Resigned 01 Sept 2017

LISTER, Guy William

Resigned
New Look House, WeymouthDT3 5HJ
Born February 1967
Director
Appointed 26 Jan 2012
Resigned 10 Jun 2013

MCGEORGE, Alistair Kenneth

Resigned
WeymouthDT3 5HJ
Born May 1959
Director
Appointed 12 Apr 2018
Resigned 31 Dec 2019

MCGEORGE, Alistair Kenneth

Resigned
New Look House, WeymouthDT3 5HJ
Born May 1959
Director
Appointed 29 Jun 2011
Resigned 31 May 2014

MCPHAIL, Carl David

Resigned
Pembroke House, BurghclereRG20 9HN
Born March 1964
Director
Appointed 19 Jul 2001
Resigned 21 Mar 2011

MILLER, Alastair

Resigned
West View House, PooleBH13 7BG
Born June 1958
Director
Appointed 18 Jan 2000
Resigned 11 Apr 2014

ODDY, Nigel Graham

Resigned
Mortimer Street, LondonW1W 8HJ
Born February 1960
Director
Appointed 31 Dec 2019
Resigned 15 Jun 2022

PERLIN, Howard Stephen

Resigned
66 Hawtrey Road, LondonNW3 3SS
Born December 1946
Director
Appointed 01 Oct 1994
Resigned 24 Nov 1995

PHILLIPS, Peter Sean

Resigned
Grinshill Hall, ShrewsburySY4 3BL
Born July 1942
Director
Appointed 20 Sept 1994
Resigned 31 Jan 1995

SHERWOOD, Peter Louis Michael

Resigned
10 College Road, BristolBS8 3HZ
Born October 1941
Director
Appointed 26 Sept 1994
Resigned 27 Dec 1995

SINGH, Kuljit Kaur

Resigned
Eastbrook House 10 Church Street, WeymouthDT3 5QE
Director
Appointed N/A
Resigned 19 Sept 1994

SINGH, Mehnga

Resigned
Eastbrook House 10 Church Street, WeymouthDT3 5QB
Born September 1928
Director
Appointed N/A
Resigned 19 Sept 1994

Persons with significant control

1

0 Active
1 Ceased
Mercery Road, WeymouthDT3 5HJ

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
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

302

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Legacy
20 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2019
SH19Statement of Capital
Legacy
20 June 2019
CAP-SSCAP-SS
Resolution
20 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Court Order
14 May 2019
OCOC
Notification Of A Person With Significant Control Statement
10 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
17 November 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Legacy
27 June 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name Date
4 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name Termination Date
25 June 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Resolution
2 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Resolution
22 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
13 November 2006
288cChange of Particulars
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
155(6)b155(6)b
Legacy
22 June 2005
155(6)b155(6)b
Legacy
22 June 2005
155(6)b155(6)b
Legacy
22 June 2005
155(6)b155(6)b
Legacy
22 June 2005
155(6)a155(6)a
Legacy
22 June 2005
155(6)b155(6)b
Legacy
22 June 2005
155(6)b155(6)b
Legacy
22 June 2005
155(6)a155(6)a
Resolution
22 June 2005
RESOLUTIONSResolutions
Resolution
22 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
17 January 2005
244244
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
23 April 2004
155(6)b155(6)b
Legacy
23 April 2004
155(6)b155(6)b
Legacy
23 April 2004
155(6)b155(6)b
Legacy
23 April 2004
155(6)a155(6)a
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
5 December 2002
155(6)b155(6)b
Legacy
5 December 2002
155(6)b155(6)b
Legacy
5 December 2002
155(6)b155(6)b
Legacy
5 December 2002
155(6)b155(6)b
Legacy
5 December 2002
155(6)a155(6)a
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288cChange of Particulars
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
14 September 1998
288cChange of Particulars
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
353353
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
7 August 1998
AUDAUD
Legacy
24 June 1998
155(6)b155(6)b
Legacy
24 June 1998
155(6)b155(6)b
Legacy
24 June 1998
155(6)b155(6)b
Legacy
24 June 1998
155(6)b155(6)b
Legacy
24 June 1998
155(6)a155(6)a
Legacy
22 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 December 1996
AAAnnual Accounts
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 1996
AUDAUD
Legacy
15 July 1996
PUC 5PUC 5
Legacy
25 March 1996
225(1)225(1)
Legacy
15 February 1996
288288
Legacy
15 January 1996
395Particulars of Mortgage or Charge
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
155(6)b155(6)b
Legacy
15 January 1996
155(6)b155(6)b
Legacy
15 January 1996
155(6)b155(6)b
Legacy
15 January 1996
155(6)b155(6)b
Legacy
15 January 1996
155(6)b155(6)b
Legacy
15 January 1996
155(6)b155(6)b
Legacy
15 January 1996
155(6)b155(6)b
Legacy
15 January 1996
155(6)b155(6)b
Legacy
15 January 1996
155(6)b155(6)b
Legacy
15 January 1996
155(6)b155(6)b
Legacy
15 January 1996
155(6)b155(6)b
Legacy
15 January 1996
155(6)a155(6)a
Legacy
15 January 1996
288288
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
28 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 December 1995
AAAnnual Accounts
Legacy
14 December 1995
403aParticulars of Charge Subject to s859A
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Certificate Re Registration Public Limited Company To Private
29 November 1995
CERT10CERT10
Re Registration Memorandum Articles
29 November 1995
MARMAR
Legacy
29 November 1995
5353
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
88(3)88(3)
Legacy
10 April 1995
88(2)R88(2)R
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Legacy
4 April 1995
122122
Memorandum Articles
4 April 1995
MEM/ARTSMEM/ARTS
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
26 October 1994
AAAnnual Accounts
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Certificate Re Registration Private To Public Limited Company
14 October 1994
CERT5CERT5
Re Registration Memorandum Articles
14 October 1994
MARMAR
Accounts Balance Sheet
14 October 1994
BSBS
Auditors Report
14 October 1994
AUDRAUDR
Auditors Statement
14 October 1994
AUDSAUDS
Legacy
14 October 1994
43(3)e43(3)e
Legacy
14 October 1994
43(3)43(3)
Resolution
14 October 1994
RESOLUTIONSResolutions
Legacy
13 October 1994
288288
Resolution
10 October 1994
RESOLUTIONSResolutions
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Memorandum Articles
29 September 1994
MEM/ARTSMEM/ARTS
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Certificate Change Of Name Company
20 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
18 July 1994
287Change of Registered Office
Resolution
8 July 1994
RESOLUTIONSResolutions
Legacy
25 March 1994
403aParticulars of Charge Subject to s859A
Legacy
4 March 1994
403aParticulars of Charge Subject to s859A
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Legacy
16 November 1993
288288
Resolution
25 October 1993
RESOLUTIONSResolutions
Legacy
15 September 1993
363aAnnual Return
Legacy
27 August 1993
363sAnnual Return (shuttle)
Resolution
28 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 June 1993
AAAnnual Accounts
Legacy
21 June 1993
288288
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
18 November 1992
RESOLUTIONSResolutions
Legacy
11 September 1992
363b363b
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 August 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Resolution
30 March 1992
RESOLUTIONSResolutions
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Legacy
11 April 1991
88(2)R88(2)R
Legacy
5 January 1990
PUC3OPUC3O
Statement Of Affairs
5 January 1990
SASA
Legacy
5 January 1990
PUC3OPUC3O
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
18 September 1989
288288
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Legacy
18 February 1989
287Change of Registered Office
Legacy
20 October 1987
PUC 3PUC 3
Legacy
20 October 1987
PUC 3PUC 3
Accounts With Accounts Type Full Group
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Memorandum Articles
1 June 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 August 1986
395Particulars of Mortgage or Charge
Miscellaneous
5 March 1986
MISCMISC