Background WavePink WaveYellow Wave

NEWPORT TRANSPORT LIMITED (01997971)

NEWPORT TRANSPORT LIMITED (01997971) is an active UK company. incorporated on 10 March 1986. with registered office in Gwent. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). NEWPORT TRANSPORT LIMITED has been registered for 40 years. Current directors include AHERN, Lee, BOEY, Har Ping, CLARKE, James John and 8 others.

Company Number
01997971
Status
active
Type
ltd
Incorporated
10 March 1986
Age
40 years
Address
160 Corporation Road, Gwent, NP19 0WF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
AHERN, Lee, BOEY, Har Ping, CLARKE, James John, DAVIES, Beverley Gail, Councillor, JENKINS, David Brian, KNOWLES, Thomas Wenger West, LANGSFORD, William, LINTON, Malcolm Harry, Councillor, SPENCER, Mark John, Councillor, STEVENS, Morgan Henry, THOMAS, Kate, Councillor
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPORT TRANSPORT LIMITED

NEWPORT TRANSPORT LIMITED is an active company incorporated on 10 March 1986 with the registered office located in Gwent. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). NEWPORT TRANSPORT LIMITED was registered 40 years ago.(SIC: 49319)

Status

active

Active since 40 years ago

Company No

01997971

LTD Company

Age

40 Years

Incorporated 10 March 1986

Size

N/A

Accounts

ARD: 30/3

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

NEWPORT BUSES LIMITED
From: 10 March 1986To: 9 October 1986
Contact
Address

160 Corporation Road Newport Gwent, NP19 0WF,

Timeline

81 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Jan 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Cleared
Jul 18
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
May 21
Director Joined
May 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Joined
May 23
Director Left
May 23
Director Left
Jan 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 25
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

JENKINS, David Brian

Active
Corporation Road, NewportNP19 0WF
Secretary
Appointed 13 Mar 2006

AHERN, Lee

Active
160 Corporation Road, GwentNP19 0WF
Born February 1975
Director
Appointed 08 Sept 2022

BOEY, Har Ping

Active
160 Corporation Road, GwentNP19 0WF
Born June 1976
Director
Appointed 15 Oct 2025

CLARKE, James John

Active
160 Corporation Road, GwentNP19 0WF
Born May 1968
Director
Appointed 15 May 2018

DAVIES, Beverley Gail, Councillor

Active
160 Corporation Road, GwentNP19 0WF
Born December 1959
Director
Appointed 16 May 2023

JENKINS, David Brian

Active
160 Corporation Road, GwentNP19 0WF
Born November 1960
Director
Appointed 01 Aug 2006

KNOWLES, Thomas Wenger West

Active
160 Corporation Road, GwentNP19 0WF
Born March 1942
Director
Appointed 21 Jul 2003

LANGSFORD, William

Active
160 Corporation Road, GwentNP19 0WF
Born June 1942
Director
Appointed 22 May 2012

LINTON, Malcolm Harry, Councillor

Active
160 Corporation Road, GwentNP19 0WF
Born January 1962
Director
Appointed 23 Oct 2024

SPENCER, Mark John, Councillor

Active
160 Corporation Road, GwentNP19 0WF
Born July 1960
Director
Appointed 17 May 2016

STEVENS, Morgan Henry

Active
160 Corporation Road, GwentNP19 0WF
Born February 1985
Director
Appointed 01 Jan 2015

THOMAS, Kate, Councillor

Active
160 Corporation Road, GwentNP19 0WF
Born June 1956
Director
Appointed 23 Oct 2024

MACLEOD, Roderick Ferguson

Resigned
11 Whitehall Gardens, CaldicotNP26 3EW
Secretary
Appointed N/A
Resigned 28 Feb 2006

ADCOCK, Brian

Resigned
29 Allt Yr Yn Avenue, NewportNP20 5DA
Born May 1946
Director
Appointed 22 May 2001
Resigned 31 Jul 2006

AL-NUAIMI, Miqdad Omar, Councillor

Resigned
160 Corporation Road, GwentNP19 0WF
Born May 1945
Director
Appointed 22 May 2012
Resigned 21 Mar 2013

BABCOCK, Nigel James

Resigned
4 Tropenell Close, CorshamSN13 9UG
Born February 1956
Director
Appointed 10 Oct 1995
Resigned 12 Jun 1998

BERRY, Graham John, Councillor

Resigned
160 Corporation Road, GwentNP19 0WF
Born April 1951
Director
Appointed 16 May 2017
Resigned 25 Jul 2017

BLYTH, Christopher David

Resigned
160 Corporation Road, GwentNP19 0WF
Born November 1963
Director
Appointed 05 Dec 2005
Resigned 22 Dec 2010

BOND, Tom Will Cameron, Councillor

Resigned
160 Corporation Road, GwentNP19 0WF
Born January 1985
Director
Appointed 17 May 2016
Resigned 16 May 2017

BOSWELL, Christopher George

Resigned
10 John Bull Close, NewportNP19 9PP
Born October 1958
Director
Appointed 16 Sept 2002
Resigned 19 Jul 2004

BRIDDON, William

Resigned
36 Pine Grove, NewportNP1 9TA
Born January 1935
Director
Appointed N/A
Resigned 30 Jun 1995

BROOKS, Gary

Resigned
160 Corporation Road, GwentNP19 0WF
Born September 1968
Director
Appointed 02 Jul 2015
Resigned 15 Sept 2016

CLEVERLY, Janet, Councillor

Resigned
160 Corporation Road, GwentNP19 0WF
Born February 1954
Director
Appointed 21 Apr 2021
Resigned 17 May 2022

CRITCHLEY, Kenneth John

Resigned
38 Traston Road, NewportNP19 4RQ
Born January 1944
Director
Appointed 19 Jul 2004
Resigned 31 Aug 2005

DALLY, James Graham John, Cllr

Resigned
52 Graigwood Close, NewportNP20 6HH
Born October 1937
Director
Appointed 19 Jan 2004
Resigned 09 Sept 2008

DALLY, James Graham John, Cllr

Resigned
52 Graigwood Close, NewportNP20 6HH
Born October 1937
Director
Appointed 20 Jul 1999
Resigned 09 Oct 2002

DAVIES, Deborah Jane

Resigned
160 Corporation Road, GwentNP19 0WF
Born January 1964
Director
Appointed 27 Sept 2016
Resigned 16 May 2017

DAVIES, Peter Hugh Charles

Resigned
160 Corporation Road, GwentNP19 0WF
Born July 1942
Director
Appointed 21 Jul 2008
Resigned 07 May 2012

DAVIES, Peter Robert

Resigned
59 Allt-Yr-Yn Close, NewportNP20 6EQ
Born December 1945
Director
Appointed 19 Jul 2004
Resigned 17 Jul 2008

DUDEK, Eugeniusz Thomas

Resigned
160 Corporation Road, GwentNP19 0WF
Born February 1951
Director
Appointed 20 Sept 2012
Resigned 19 Mar 2015

DUDLEY, Valerie Anne, Councillor Mrs

Resigned
Delius Close, NewportNP10 0AH
Born October 1942
Director
Appointed 21 Jul 2008
Resigned 31 Mar 2009

EVANS, Christopher Paul, Mr.

Resigned
160 Corporation Road, GwentNP19 0WF
Born October 1965
Director
Appointed 22 May 2012
Resigned 17 Mar 2016

EVANS, Jeffery Paul, Councillor

Resigned
160 Corporation Road, GwentNP19 0WF
Born May 1970
Director
Appointed 21 Jul 2008
Resigned 07 May 2012

FERRIS, Charles, Councillor

Resigned
160 Corporation Road, GwentNP19 0WF
Born June 1952
Director
Appointed 12 Sept 2008
Resigned 07 May 2012

FERRIS, John Charles, Councillor

Resigned
160 Corporation Road, GwentNP19 0WF
Born June 1952
Director
Appointed 17 May 2016
Resigned 15 May 2018

Persons with significant control

1

Newport City Council

Active
Godfrey Road, Newport

Nature of Control

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

Filing History

274

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363sAnnual Return (shuttle)
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288cChange of Particulars
Memorandum Articles
3 December 2004
MEM/ARTSMEM/ARTS
Resolution
3 December 2004
RESOLUTIONSResolutions
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
25 August 1998
AAMDAAMD
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
12 June 1995
288288
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
7 March 1994
288288
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
18 February 1993
288288
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
27 November 1990
288288
Legacy
27 November 1990
363363
Legacy
22 October 1990
288288
Legacy
23 August 1990
288288
Legacy
30 July 1990
288288
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
288288
Legacy
24 January 1990
363363
Legacy
16 August 1989
288288
Legacy
16 June 1989
288288
Legacy
6 February 1989
288288
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Legacy
6 October 1988
288288
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
288288
Legacy
27 May 1988
363363
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
9 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1986
288288
Incorporation Company
10 March 1986
NEWINCIncorporation