Background WavePink WaveYellow Wave

NOTTINGHAM CITY TRANSPORT LIMITED (02004967)

NOTTINGHAM CITY TRANSPORT LIMITED (02004967) is an active UK company. incorporated on 27 March 1986. with registered office in Lower Parliament Street. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). NOTTINGHAM CITY TRANSPORT LIMITED has been registered for 40 years. Current directors include ALI, Muhammad, ASTILL, David John, CHANUSSOT, Guillaume Robert Emilien and 4 others.

Company Number
02004967
Status
active
Type
ltd
Incorporated
27 March 1986
Age
40 years
Address
Lower Parliament Street, NG1 1GG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
ALI, Muhammad, ASTILL, David John, CHANUSSOT, Guillaume Robert Emilien, CHAPMAN, Graham Ransley, HICKLIN, Robert James, JACKSON, Dianne Maureen, POTGIETER, Benjamin Peterus
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM CITY TRANSPORT LIMITED

NOTTINGHAM CITY TRANSPORT LIMITED is an active company incorporated on 27 March 1986 with the registered office located in Lower Parliament Street. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). NOTTINGHAM CITY TRANSPORT LIMITED was registered 40 years ago.(SIC: 49319)

Status

active

Active since 40 years ago

Company No

02004967

LTD Company

Age

40 Years

Incorporated 27 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 18 February 2025 (1 year ago)
Period: 26 March 2023 - 30 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

NOTTINGHAM CITY TRANSPORT COMPANY LIMITED
From: 12 May 1986To: 24 October 1986
NOTTINGHAM BUSES LIMITED
From: 27 March 1986To: 12 May 1986
Contact
Address

Lower Parliament Street Nottingham , NG1 1GG,

Timeline

65 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Feb 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Left
May 22
Loan Secured
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Aug 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HICKLIN, Robert James

Active
Lower Parliament StreetNG1 1GG
Secretary
Appointed 16 Aug 1999

ALI, Muhammad

Active
Lower Parliament StreetNG1 1GG
Born May 1979
Director
Appointed 13 Nov 2023

ASTILL, David John

Active
Lower Parliament StreetNG1 1GG
Born September 1964
Director
Appointed 01 Jan 2018

CHANUSSOT, Guillaume Robert Emilien

Active
Lower Parliament StreetNG1 1GG
Born February 1983
Director
Appointed 04 Oct 2023

CHAPMAN, Graham Ransley

Active
Lower Parliament StreetNG1 1GG
Born August 1951
Director
Appointed 25 Jul 2019

HICKLIN, Robert James

Active
Lower Parliament StreetNG1 1GG
Born May 1968
Director
Appointed 04 May 1999

JACKSON, Dianne Maureen

Active
Lower Parliament StreetNG1 1GG
Born December 1963
Director
Appointed 13 Nov 2023

POTGIETER, Benjamin Peterus

Active
Lower Parliament StreetNG1 1GG
Born August 1985
Director
Appointed 03 Sept 2021

LAWES, Stephen Finlay Heron

Resigned
9 Cranford Close, LondonSW20 0DP
Secretary
Appointed 28 Feb 1998
Resigned 16 Aug 1999

TIVEY, Gwyneth Marion

Resigned
55 High Street, NottinghamNG13 0AA
Secretary
Appointed N/A
Resigned 28 Feb 1998

BAXTER, Barry James

Resigned
8 High Ridge, MansfieldN19 0QB
Born June 1947
Director
Appointed 05 Jul 2002
Resigned 13 Jun 2012

BENNETT, Steven James

Resigned
Lower Parliament StreetNG1 1GG
Born August 1950
Director
Appointed 13 Sept 2012
Resigned 07 Jul 2015

BENNETT, Steven James

Resigned
Lower Parliament StreetNG1 1GG
Born August 1950
Director
Appointed 11 Jan 2011
Resigned 13 Jun 2012

BLATHERWICK, Charles Patrick

Resigned
7 Myrtus Close, NottinghamNG11 8SN
Born July 1948
Director
Appointed N/A
Resigned 31 Dec 1995

BLOOMFIELD, Mary Margaret

Resigned
45 Cheltenham Street, NottinghamNG6 0ES
Born July 1945
Director
Appointed 18 May 1993
Resigned 21 Jun 1994

BOWLER, Timothy Richard

Resigned
39a Burlington Road, NottinghamNG5 2GR
Born February 1952
Director
Appointed N/A
Resigned 20 Jun 1995

BRENTNALL, Paul Thomas Eric

Resigned
29 Loscoe Road, DerbyDE75 7FF
Born January 1942
Director
Appointed 15 May 1996
Resigned 31 Dec 1996

BRENTNALL, Philip

Resigned
30 Bodmin Drive, NottinghamNG8 5LG
Born September 1947
Director
Appointed N/A
Resigned 15 May 1996

BROGDEN, Peter Ian

Resigned
Moat Farm House, Gerrard's CrossSL9 8SX
Born June 1953
Director
Appointed 18 Apr 2017
Resigned 30 Nov 2017

BRYAN-HILTON, Merlita

Resigned
63 Portland Road, NottinghamNG7 4GQ
Born March 1951
Director
Appointed 11 Sept 2007
Resigned 07 Sept 2011

CHAMBERS, Andrew

Resigned
Lower Parliament StreetNG1 1GG
Born May 1967
Director
Appointed 23 May 2023
Resigned 19 Aug 2025

CHAPMAN, Graham Ransley, Dr

Resigned
17 Glencairn Drive, NottinghamNG8 3EN
Born August 1951
Director
Appointed N/A
Resigned 18 May 1993

COLLINS, Jonathan Neil, Councillor

Resigned
Lower Parliament StreetNG1 1GG
Born November 1960
Director
Appointed 31 Jul 2017
Resigned 24 Jul 2019

COLLINS, Jonathan Neil

Resigned
99 Watcombe Circus, SherwoodNG5 2DU
Born November 1960
Director
Appointed 12 Oct 1998
Resigned 30 Jun 2000

DAVIDSON, Jan

Resigned
36 Wingbourne Walk, NottinghamNG6 8DU
Born June 1960
Director
Appointed 17 Oct 1995
Resigned 16 Apr 1996

DAVIES, John Alfred

Resigned
9 County Road, NottinghamNG4 4JN
Born October 1942
Director
Appointed 18 Feb 1997
Resigned 14 Dec 1998

DEAKIN, Derrick

Resigned
5 Woodthorpe Drive, NottinghamNG5 4FT
Born June 1933
Director
Appointed N/A
Resigned 31 Aug 1993

DONN, Joyce Amy

Resigned
13 Chelmsford Road, NottinghamNG7 7EJ
Born October 1931
Director
Appointed 16 Apr 1996
Resigned 18 Sept 1998

FEARNLEY, Giles Robin

Resigned
Vale End, HarrogateHG3 1NJ
Born August 1954
Director
Appointed 01 Oct 2007
Resigned 27 Nov 2009

FEENEY, Paul

Resigned
63 First Avenue, NottinghamNG4 1PH
Born June 1952
Director
Appointed 16 Jan 1996
Resigned 04 Jan 2000

FOWLES, Mark James

Resigned
Stonehouse, WorksopS80 3JW
Born January 1956
Director
Appointed 06 Jun 1994
Resigned 01 Apr 2021

GIBSON, Christopher Charles

Resigned
85 Tenbury Crescent, NottinghamNG8 5HU
Born July 1951
Director
Appointed 30 Jul 1999
Resigned 07 Jul 2015

GILBERT, Martin James

Resigned
Lower Parliament StreetNG1 1GG
Born April 1954
Director
Appointed 13 Jun 2012
Resigned 18 Apr 2017

GREENSMITH, Roy Edgar William

Resigned
21 Woodkirk Road, NottinghamNG11 8HY
Born July 1929
Director
Appointed 18 May 1993
Resigned 20 Jun 1995

GROCOCK, Brian, Councillor

Resigned
415 Beckhampton Road, NottinghamNG5 5PT
Born July 1936
Director
Appointed 05 Mar 2002
Resigned 07 Jul 2015

Persons with significant control

2

Nottingham City Council

Active
Station Street, NottinghamNG2 3NG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Qwest Suite 1.18, BrentfordTW8 0GP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Auditors Resignation Company
23 July 2013
AUDAUD
Auditors Resignation Company
25 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Group
16 September 2009
AAAnnual Accounts
Resolution
31 March 2009
RESOLUTIONSResolutions
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
17 September 2008
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Group
15 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2007
AAAnnual Accounts
Legacy
11 November 2006
288cChange of Particulars
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
3 June 2005
288cChange of Particulars
Accounts With Accounts Type Group
8 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 January 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
29 March 2001
AUDAUD
Accounts With Accounts Type Full Group
24 January 2001
AAAnnual Accounts
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
122122
Legacy
9 June 2000
288bResignation of Director or Secretary
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
123Notice of Increase in Nominal Capital
Resolution
8 June 2000
RESOLUTIONSResolutions
Memorandum Articles
30 May 2000
MEM/ARTSMEM/ARTS
Legacy
26 May 2000
288aAppointment of Director or Secretary
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
29 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 January 2000
AAAnnual Accounts
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 November 1999
363b363b
Legacy
10 November 1999
363(287)363(287)
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 January 1999
AAAnnual Accounts
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 January 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
13 January 1997
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
2 May 1996
288288
Legacy
25 April 1996
288288
Legacy
29 January 1996
288288
Accounts With Made Up Date
10 January 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Accounts With Made Up Date
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
21 July 1994
288288
Legacy
10 June 1994
288288
Accounts With Made Up Date
17 January 1994
AAAnnual Accounts
Legacy
17 November 1993
288288
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Legacy
6 June 1993
288288
Legacy
2 June 1993
288288
Accounts With Made Up Date
8 January 1993
AAAnnual Accounts
Legacy
23 October 1992
363b363b
Legacy
17 June 1992
288288
Accounts With Accounts Type Full Group
13 January 1992
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
26 April 1991
288288
Accounts With Accounts Type Full Group
18 January 1991
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full Group
11 January 1990
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
24 May 1989
288288
Accounts With Made Up Date
27 January 1989
AAAnnual Accounts
Legacy
19 January 1989
288288
Legacy
19 January 1989
288288
Legacy
18 October 1988
363363
Legacy
18 July 1988
288288
Legacy
8 June 1988
288288
Legacy
20 January 1988
288288
Legacy
10 November 1987
288288
Accounts With Made Up Date
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Resolution
13 August 1987
RESOLUTIONSResolutions
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Legacy
21 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
24 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1986
288288
Legacy
8 August 1986
288288
Legacy
17 July 1986
288288
Legacy
8 July 1986
288288
Incorporation Company
27 March 1986
NEWINCIncorporation