Background WavePink WaveYellow Wave

ROSSENDALE TRANSPORT LIMITED (02004970)

ROSSENDALE TRANSPORT LIMITED (02004970) is an active UK company. incorporated on 27 March 1986. with registered office in Harrogate. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. ROSSENDALE TRANSPORT LIMITED has been registered for 40 years. Current directors include BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien, PIZZUTI, Vittorio Luciano and 2 others.

Company Number
02004970
Status
active
Type
ltd
Incorporated
27 March 1986
Age
40 years
Address
Prospect Park, Harrogate, HG2 7NY
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien, PIZZUTI, Vittorio Luciano, ROHARD, Henri-Vincent Jean-Francois Hubert, TURNER, Paul Robert
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSENDALE TRANSPORT LIMITED

ROSSENDALE TRANSPORT LIMITED is an active company incorporated on 27 March 1986 with the registered office located in Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. ROSSENDALE TRANSPORT LIMITED was registered 40 years ago.(SIC: 49390)

Status

active

Active since 40 years ago

Company No

02004970

LTD Company

Age

40 Years

Incorporated 27 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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Prospect Park Broughton Way Harrogate, HG2 7NY,

Previous Addresses

Knowsley Park Way Knowsley Road Industrial Estate Haslingden Rossendale Lancashire BB4 4RS
From: 27 March 1986To: 17 January 2018
Timeline

66 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Jan 13
Loan Secured
Sept 13
Director Left
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jul 19
Loan Secured
Jul 19
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Director Joined
Dec 23
2
Funding
56
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Born November 1971
Director
Appointed 03 Apr 2023

CHANUSSOT, Guillaume Robert Emilien

Active
Broughton Way, HarrogateHG2 7NY
Born February 1983
Director
Appointed 01 Dec 2023

PIZZUTI, Vittorio Luciano

Active
Broughton Way, HarrogateHG2 7NY
Born September 1981
Director
Appointed 01 Apr 2020

ROHARD, Henri-Vincent Jean-Francois Hubert

Active
Broughton Way, HarrogateHG2 7NY
Born October 1979
Director
Appointed 13 Jan 2023

TURNER, Paul Robert

Active
Broughton Way, HarrogateHG2 7NY
Born May 1974
Director
Appointed 01 Apr 2020

DRELINCOURT, Barry

Resigned
21 Beechfield Drive, BuryBL9 9QT
Secretary
Appointed 23 May 2002
Resigned 04 Jul 2002

PARKES, Matthew Richard

Resigned
18 Selborne Street, BlackburnBB2 2SN
Secretary
Appointed 04 Jul 2002
Resigned 12 Jan 2018

TARGETT, Paul

Resigned
75 Pole Lane, DarwenBB3 3LD
Secretary
Appointed N/A
Resigned 04 Jul 2002

ATKINSON, Geoffrey

Resigned
38 Hud Hey Road, RossendaleBB4 5JH
Born February 1928
Director
Appointed N/A
Resigned 06 Jul 1999

BARNES, Lynda

Resigned
Knowsley Crescent, ShawforthOL12 8HR
Born June 1947
Director
Appointed 18 May 2007
Resigned 25 May 2012

BARON, David, Councillor

Resigned
4 Pendle Avenue, BacupOL13 9DW
Born October 1942
Director
Appointed N/A
Resigned 08 Aug 2000

BLAND, Gathorne

Resigned
44 Linden Lea, RawtenstallBB4 6DX
Born July 1917
Director
Appointed N/A
Resigned 24 May 1995

BUTTERWORTH, Kevin

Resigned
11 Greenbank Park, RossendaleBB4 7SY
Born August 1941
Director
Appointed 07 Oct 1992
Resigned 14 Aug 1997

CHALLINOR, William

Resigned
164 Todmorden Road, BacupOL13 9TZ
Born September 1936
Director
Appointed 03 Jul 2003
Resigned 14 Jul 2004

CHALLINOR, William

Resigned
164 Todmorden Road, BacupOL13 9TZ
Born September 1936
Director
Appointed 09 Aug 2000
Resigned 24 May 2002

CHEETHAM, Anne Cartner, Councillor

Resigned
Edewfield, BuryBL0 0JW
Born January 1942
Director
Appointed 18 May 2007
Resigned 12 Jan 2018

CHEETHAM, Jeffrey Davies

Resigned
12 Gincroft Lane, BuryBL0 0JW
Born January 1933
Director
Appointed 07 Jul 1999
Resigned 24 May 2002

CLARKE, Roger Alan

Resigned
972 Burnley Road, RossendaleBB4 8QL
Born March 1942
Director
Appointed 24 May 2002
Resigned 03 Jul 2003

CONNOLLY, Joseph

Resigned
10 Booth Crescent, RossendaleBB4 9BT
Born November 1929
Director
Appointed 25 May 1994
Resigned 08 Aug 2000

COOMBER, Antony Charles

Resigned
15 Dale Street, RossendaleBB4 5SY
Born December 1941
Director
Appointed 05 Feb 1992
Resigned 19 Jun 1993

CRAWFORTH, Colin Edward

Resigned
Knowsley Road Industrial Estate, RossendaleBB4 4RS
Born September 1943
Director
Appointed 20 May 2011
Resigned 12 Jan 2018

DALE, Mark Alan

Resigned
Broughton Way, HarrogateHG2 7NY
Born May 1976
Director
Appointed 16 Mar 2020
Resigned 13 Jan 2023

DICKINSON, Pat

Resigned
No 2 Cleveland House, HaslingdenBB4 5PA
Born December 1948
Director
Appointed 18 May 2007
Resigned 15 May 2010

DISLEY, Mollie

Resigned
5 Woodlands Close, NewchurchBB4 7TJ
Born April 1929
Director
Appointed 07 Jul 1999
Resigned 12 Jun 2006

DRELINCOURT, Barry

Resigned
21 Beechfield Drive, BuryBL9 9QT
Born September 1949
Director
Appointed 01 Dec 1991
Resigned 30 Oct 2009

DUCE, Christopher Graham

Resigned
38 Stanford Hall Crescent, BuryBL0 9FD
Born September 1944
Director
Appointed 31 Mar 2006
Resigned 01 Sept 2011

DUNNE, John Philip

Resigned
Heycroft Market Street, BuryBL0 0JL
Born October 1953
Director
Appointed 08 Jul 1998
Resigned 24 May 2002

EASTON, David

Resigned
18 Sandfield Road, StacksteadsOL13 9PB
Born March 1955
Director
Appointed N/A
Resigned 03 Jul 2003

ENTWISTLE, Leonard

Resigned
Overdale, RawtenstallBB4 6QX
Born April 1942
Director
Appointed 14 Jul 2004
Resigned 26 Jul 2006

ESSEX, Brian Walter

Resigned
19 Sunnybank Cottages, RossendaleBB4 4AH
Born January 1949
Director
Appointed 18 May 2007
Resigned 12 Jan 2018

FISHWICK, Alan

Resigned
400 Bury Road, RossendaleBB4 6EH
Born April 1940
Director
Appointed N/A
Resigned 06 Oct 1993

FORSHAW, Lawrence

Resigned
Holmefield House, Rawtenstall RossendaleBB4 8EW
Born March 1930
Director
Appointed 29 May 1998
Resigned 08 Aug 2000

GREEN, Leonard

Resigned
2 Short Clough Close, RossendaleBB4 8PT
Born August 1947
Director
Appointed N/A
Resigned 23 Apr 1997

HAYLER, Jena

Resigned
77 Queensway, RossendaleBB4 7UB
Born May 1950
Director
Appointed N/A
Resigned 14 Sept 1992

HOLT, John Ingham, Councillor

Resigned
244 Rochdale Road, BacupOL13 9RA
Born October 1935
Director
Appointed N/A
Resigned 03 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
Broughton Way, HarrogateHG2 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018

Rossendale Borough Council

Ceased
Futures Park, BacupOL13 0BB

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 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

318

Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2023
AAAnnual Accounts
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Legacy
26 May 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2020
AAAnnual Accounts
Legacy
8 January 2020
GUARANTEE2GUARANTEE2
Legacy
27 December 2019
PARENT_ACCPARENT_ACC
Legacy
27 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Statement Of Companys Objects
22 January 2018
CC04CC04
Resolution
22 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 December 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Auditors Resignation Company
24 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 September 2013
MR01Registration of a Charge
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
10 October 2008
288cChange of Particulars
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Legacy
11 September 2008
287Change of Registered Office
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288cChange of Particulars
Legacy
15 October 2004
288cChange of Particulars
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
30 May 2003
AAMDAAMD
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
403aParticulars of Charge Subject to s859A
Legacy
31 May 2002
403aParticulars of Charge Subject to s859A
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 January 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1999
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 January 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 January 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Accounts With Accounts Type Full Group
5 February 1996
AAAnnual Accounts
Legacy
23 January 1996
403aParticulars of Charge Subject to s859A
Legacy
23 January 1996
403aParticulars of Charge Subject to s859A
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
19 September 1995
288288
Legacy
20 January 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
20 September 1994
288288
Legacy
8 June 1994
288288
Legacy
13 March 1994
288288
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
13 January 1994
AAAnnual Accounts
Legacy
2 November 1993
395Particulars of Mortgage or Charge
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
19 October 1993
363sAnnual Return (shuttle)
Legacy
9 July 1993
288288
Legacy
7 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 January 1993
AAAnnual Accounts
Legacy
10 November 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
288288
Legacy
18 October 1992
363b363b
Legacy
12 October 1992
403aParticulars of Charge Subject to s859A
Legacy
12 October 1992
403aParticulars of Charge Subject to s859A
Legacy
12 October 1992
403aParticulars of Charge Subject to s859A
Legacy
12 October 1992
403aParticulars of Charge Subject to s859A
Legacy
12 October 1992
403aParticulars of Charge Subject to s859A
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Legacy
28 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
11 March 1992
288288
Legacy
16 February 1992
288288
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
4 December 1991
363(287)363(287)
Legacy
25 June 1991
395Particulars of Mortgage or Charge
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
22 May 1991
288288
Accounts With Accounts Type Medium
14 February 1991
AAAnnual Accounts
Legacy
31 January 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1990
363363
Legacy
12 October 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
288288
Legacy
12 June 1990
288288
Legacy
9 April 1990
395Particulars of Mortgage or Charge
Legacy
9 March 1990
288288
Legacy
9 March 1990
288288
Accounts With Accounts Type Medium
23 January 1990
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
11 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
30 June 1988
288288
Legacy
20 June 1988
288288
Legacy
20 June 1988
288288
Legacy
26 May 1988
288288
Legacy
29 February 1988
288288
Accounts With Accounts Type Medium
19 January 1988
AAAnnual Accounts
Legacy
21 December 1987
395Particulars of Mortgage or Charge
Legacy
24 October 1987
363363
Legacy
19 August 1987
288288
Legacy
29 July 1987
288288
Legacy
16 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
288288
Incorporation Company
27 March 1986
NEWINCIncorporation