Background WavePink WaveYellow Wave

ROBERT WALTERS HOLDINGS LIMITED (02003768)

ROBERT WALTERS HOLDINGS LIMITED (02003768) is an active UK company. incorporated on 25 March 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ROBERT WALTERS HOLDINGS LIMITED has been registered for 40 years. Current directors include HARRIS, Richard John, MCDONNELL, Adam James.

Company Number
02003768
Status
active
Type
ltd
Incorporated
25 March 1986
Age
40 years
Address
11 Slingsby Place, London, WC2E 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HARRIS, Richard John, MCDONNELL, Adam James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT WALTERS HOLDINGS LIMITED

ROBERT WALTERS HOLDINGS LIMITED is an active company incorporated on 25 March 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ROBERT WALTERS HOLDINGS LIMITED was registered 40 years ago.(SIC: 78109)

Status

active

Active since 40 years ago

Company No

02003768

LTD Company

Age

40 Years

Incorporated 25 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

ROBERT WALTERS OPERATIONS LIMITED
From: 15 June 2000To: 6 May 2009
ROBERT WALTERS LIMITED
From: 11 July 1996To: 15 June 2000
ROBERT WALTERS ASSOCIATES (HOLDINGS) LIMITED
From: 11 March 1987To: 11 July 1996
ROBERT WALTERS ASSOCIATES LIMITED
From: 25 March 1986To: 11 March 1987
Contact
Address

11 Slingsby Place St Martin's Courtyard London, WC2E 9AB,

Previous Addresses

55 Strand London WC2N 5WR
From: 25 March 1986To: 1 August 2011
Timeline

6 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Aug 15
Loan Secured
Mar 19
Director Left
May 19
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HARRIS, Richard John

Active
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 09 Sept 2019

HARRIS, Richard John

Active
Slingsby Place, LondonWC2E 9AB
Born June 1974
Director
Appointed 19 Aug 2015

MCDONNELL, Adam James

Active
Slingsby Place, LondonWC2E 9AB
Born June 1977
Director
Appointed 22 Aug 2023

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 01 Mar 2007
Resigned 09 Sept 2019

CHAMBERS, Thomas William

Resigned
24 Lancaster Park, RichmondTW10 6AB
Secretary
Appointed 24 Jun 1996
Resigned 14 Feb 2000

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Secretary
Appointed 14 Feb 2000
Resigned 18 Sept 2001

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Secretary
Appointed 19 Sept 2001
Resigned 01 Mar 2007

WALTERS, Robert Charles

Resigned
43 Scarsdale Villas, LondonW8 6PU
Secretary
Appointed N/A
Resigned 24 Jun 1996

ABBAS, Simon Robert

Resigned
The Granary, BraintreeCM7 5AX
Born June 1965
Director
Appointed 01 Jan 1996
Resigned 05 Jun 1996

ALLISON, Gordon Y

Resigned
2162 Revere Place, Washington Co Ar 72703 UsaFOREIGN
Born December 1959
Director
Appointed 16 Dec 1998
Resigned 13 Jul 2000

ANDERSON, Ben

Resigned
65 Cambridge Road, East TwickenhamTW1 2TJ
Born June 1962
Director
Appointed 17 Jan 1994
Resigned 04 Apr 2000

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1970
Director
Appointed 01 Mar 2007
Resigned 22 Aug 2023

BELLORA, Terry C

Resigned
2620 Sherwood Lane, Washington Co Ar 72703 UsaFOREIGN
Born May 1946
Director
Appointed 16 Dec 1998
Resigned 13 Jul 2000

BREWER, Clete T

Resigned
3284 Rom Orchard Road, Washington Co Ar 72703 UsaFOREIGN
Born April 1965
Director
Appointed 16 Dec 1998
Resigned 13 Jul 2000

BREWER, Jerry T

Resigned
2683 Joyce Street, Wasington Co Ar 72703 UsaFOREIGN
Born November 1940
Director
Appointed 16 Dec 1998
Resigned 14 Sept 1999

BROTHERSTON, Kenneth

Resigned
67 Main Road, BedfordMK40 4BE
Born January 1964
Director
Appointed 18 Oct 1992
Resigned 21 May 1993

CARPENTER, Keith George

Resigned
19 Crosby Hill Drive, CamberleyGU15 3TZ
Born August 1943
Director
Appointed 09 Aug 1993
Resigned 10 Jun 1996

CHAMBERS, Thomas William

Resigned
24 Lancaster Park, RichmondTW10 6AB
Born June 1961
Director
Appointed 24 Jun 1996
Resigned 07 Mar 2000

CULVER EVANS, Philip Frederick

Resigned
Bradfield Cottage, CullomptonEX15 2RA
Born October 1965
Director
Appointed 01 Jan 1996
Resigned 06 Jun 1996

DAUBENEY, Giles Philip

Resigned
Slingsby Place, LondonWC2E 9AB
Born October 1961
Director
Appointed N/A
Resigned 17 May 2019

FELDMAN, Ted

Resigned
2218 Chickering Lane, Davidson Co Tn 37215 UsaFOREIGN
Born June 1953
Director
Appointed 16 Dec 1998
Resigned 10 Sept 1999

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Born November 1957
Director
Appointed 14 Feb 2000
Resigned 18 Sept 2001

GRIGG, Randall E

Resigned
1940 Silverado Place, Washington Co Ar 72762 UsaFOREIGN
Born January 1969
Director
Appointed 16 Dec 1998
Resigned 13 Jul 2000

MALLONI, Simon

Resigned
Garden Flat 46 Christchurch Avenue, LondonNW6 7BE
Born December 1957
Director
Appointed N/A
Resigned 03 Aug 1992

MARDON, John Gale

Resigned
2 The Briars, LondonSW15 6UB
Born January 1930
Director
Appointed N/A
Resigned 14 Jul 1993

MORGAN, Nicholas Mark

Resigned
55 Dukes Wood Drive, Gerrard's CrossSL9 7LJ
Born March 1960
Director
Appointed N/A
Resigned 16 Oct 1992

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Born October 1955
Director
Appointed 19 Sept 2001
Resigned 01 Mar 2007

PARNELL, Richard Charles

Resigned
Flat 3 39 Belsize Park, LondonNW3 4EE
Born April 1963
Director
Appointed N/A
Resigned 29 Apr 1998

SAGE, David Alan

Resigned
77 Goldhurst Terrace, LondonNW6 3HA
Born August 1962
Director
Appointed N/A
Resigned 10 Jun 1996

SCHULTE, Steven E

Resigned
4314 Tahoe Circle, Washington Co Ar 72762 UsaFOREIGN
Born October 1962
Director
Appointed 16 Dec 1998
Resigned 13 Jul 2000

SCOTT, Charles Thomas

Resigned
36 Kensington Heights, LondonW8 7BD
Born February 1949
Director
Appointed 05 Jul 1996
Resigned 28 Feb 1999

TENZER, Russell Paul

Resigned
1 Fallowfield, StanmoreHA7 3DF
Born November 1956
Director
Appointed N/A
Resigned 29 Jul 2009

WALTERS, Robert Charles

Resigned
14 Wellington Square, LondonSW3 4NJ
Born July 1954
Director
Appointed N/A
Resigned 05 Aug 2009

Persons with significant control

1

Slingsby Place, LondonWC2E 9AB

Nature of Control

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

Filing History

260

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Move Registers To Registered Office Company
15 August 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Move Registers To Sail Company
11 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
190190
Legacy
5 August 2009
353353
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288bResignation of Director or Secretary
Resolution
8 May 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 October 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 August 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 August 2003
AAAnnual Accounts
Accounts With Made Up Date
4 September 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 November 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
287Change of Registered Office
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
287Change of Registered Office
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
88(2)R88(2)R
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 June 2000
AAAnnual Accounts
Certificate Change Of Name Company
15 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 September 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
4 August 1999
CERT10CERT10
Re Registration Memorandum Articles
4 August 1999
MARMAR
Legacy
4 August 1999
5353
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
22 May 1999
288cChange of Particulars
Legacy
18 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 April 1999
AAAnnual Accounts
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Resolution
4 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
3 February 1999
AAAnnual Accounts
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Certificate Capital Reduction Issued Capital
25 November 1998
CERT15CERT15
Court Order
25 November 1998
OCOC
Resolution
5 November 1998
RESOLUTIONSResolutions
Memorandum Articles
5 November 1998
MEM/ARTSMEM/ARTS
Legacy
25 August 1998
363sAnnual Return (shuttle)
Resolution
22 May 1998
RESOLUTIONSResolutions
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
17 October 1997
288cChange of Particulars
Legacy
22 August 1997
363sAnnual Return (shuttle)
Resolution
16 June 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
288cChange of Particulars
Legacy
27 January 1997
288cChange of Particulars
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
18 August 1996
288288
Resolution
6 August 1996
RESOLUTIONSResolutions
Memorandum Articles
31 July 1996
MEM/ARTSMEM/ARTS
Resolution
31 July 1996
RESOLUTIONSResolutions
Legacy
31 July 1996
122122
Resolution
31 July 1996
RESOLUTIONSResolutions
Legacy
31 July 1996
123Notice of Increase in Nominal Capital
Legacy
23 July 1996
PROSPPROSP
Legacy
23 July 1996
122122
Legacy
23 July 1996
122122
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
11 July 1996
CERT7CERT7
Auditors Report
11 July 1996
AUDRAUDR
Auditors Statement
11 July 1996
AUDSAUDS
Accounts Balance Sheet
11 July 1996
BSBS
Re Registration Memorandum Articles
11 July 1996
MARMAR
Legacy
11 July 1996
43(3)e43(3)e
Legacy
11 July 1996
43(3)43(3)
Resolution
11 July 1996
RESOLUTIONSResolutions
Resolution
11 July 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
288288
Legacy
4 July 1996
403aParticulars of Charge Subject to s859A
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
287Change of Registered Office
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Accounts With Accounts Type Full Group
8 June 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Accounts With Accounts Type Full Group
2 October 1995
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
29 November 1994
MEM/ARTSMEM/ARTS
Resolution
21 September 1994
RESOLUTIONSResolutions
Legacy
4 September 1994
122122
Legacy
31 August 1994
88(2)R88(2)R
Legacy
26 July 1994
363sAnnual Return (shuttle)
Resolution
7 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 July 1994
AAAnnual Accounts
Memorandum Articles
27 June 1994
MEM/ARTSMEM/ARTS
Resolution
21 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Legacy
23 May 1994
88(2)R88(2)R
Legacy
10 February 1994
288288
Legacy
2 February 1994
169169
Memorandum Articles
20 January 1994
MEM/ARTSMEM/ARTS
Resolution
18 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
8 September 1993
288288
Legacy
5 September 1993
288288
Legacy
15 June 1993
288288
Legacy
4 June 1993
169169
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
15 December 1992
169169
Legacy
15 December 1992
169169
Legacy
15 December 1992
169169
Resolution
24 November 1992
RESOLUTIONSResolutions
Resolution
24 November 1992
RESOLUTIONSResolutions
Resolution
24 November 1992
RESOLUTIONSResolutions
Memorandum Articles
11 November 1992
MEM/ARTSMEM/ARTS
Resolution
5 November 1992
RESOLUTIONSResolutions
Legacy
2 November 1992
288288
Accounts With Accounts Type Full Group
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
288288
Legacy
2 September 1992
288288
Legacy
21 August 1992
363b363b
Legacy
6 May 1992
288288
Legacy
22 April 1992
395Particulars of Mortgage or Charge
Legacy
4 February 1992
288288
Legacy
6 August 1991
363b363b
Accounts With Accounts Type Full Group
15 April 1991
AAAnnual Accounts
Legacy
25 March 1991
288288
Legacy
12 December 1990
288288
Accounts With Accounts Type Full Group
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
9 August 1990
288288
Legacy
9 August 1990
288288
Legacy
19 January 1990
88(2)R88(2)R
Legacy
10 January 1990
288288
Legacy
8 January 1990
88(2)R88(2)R
Legacy
8 January 1990
288288
Memorandum Articles
4 January 1990
MEM/ARTSMEM/ARTS
Resolution
4 January 1990
RESOLUTIONSResolutions
Resolution
4 January 1990
RESOLUTIONSResolutions
Resolution
4 January 1990
RESOLUTIONSResolutions
Legacy
18 December 1989
123Notice of Increase in Nominal Capital
Resolution
18 December 1989
RESOLUTIONSResolutions
Resolution
18 December 1989
RESOLUTIONSResolutions
Legacy
18 December 1989
88(2)R88(2)R
Resolution
29 November 1989
RESOLUTIONSResolutions
Resolution
29 November 1989
RESOLUTIONSResolutions
Resolution
29 November 1989
RESOLUTIONSResolutions
Legacy
25 October 1989
88(2)R88(2)R
Legacy
11 October 1989
288288
Legacy
5 September 1989
122122
Legacy
5 September 1989
88(3)88(3)
Legacy
5 September 1989
88(2)R88(2)R
Legacy
20 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
23 September 1988
88(3)88(3)
Legacy
23 September 1988
88(2)Return of Allotment of Shares
Legacy
23 September 1988
PUC 2PUC 2
Legacy
16 September 1988
288288
Accounts With Accounts Type Small Group
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Made Up Date
25 July 1988
AAAnnual Accounts
Resolution
25 July 1988
RESOLUTIONSResolutions
Legacy
27 June 1988
363363
Legacy
21 June 1988
225(2)225(2)
Legacy
23 October 1987
PUC 2PUC 2
Legacy
23 October 1987
123Notice of Increase in Nominal Capital
Resolution
23 October 1987
RESOLUTIONSResolutions
Resolution
27 July 1987
RESOLUTIONSResolutions
Legacy
28 May 1987
287Change of Registered Office
Legacy
24 March 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
224224
Incorporation Company
25 March 1986
NEWINCIncorporation