Background WavePink WaveYellow Wave

ARRIVA KENT THAMESIDE LIMITED (02005266)

ARRIVA KENT THAMESIDE LIMITED (02005266) is an active UK company. incorporated on 1 April 1986. with registered office in Sunderland. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). ARRIVA KENT THAMESIDE LIMITED has been registered for 39 years. Current directors include HALL, Leon Wayne, JENNINGS, Michael John, TOMKINS, Leighsen.

Company Number
02005266
Status
active
Type
ltd
Incorporated
1 April 1986
Age
39 years
Address
1 Admiral Way Doxford, Sunderland, SR3 3XP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
HALL, Leon Wayne, JENNINGS, Michael John, TOMKINS, Leighsen
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA KENT THAMESIDE LIMITED

ARRIVA KENT THAMESIDE LIMITED is an active company incorporated on 1 April 1986 with the registered office located in Sunderland. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). ARRIVA KENT THAMESIDE LIMITED was registered 39 years ago.(SIC: 49319)

Status

active

Active since 39 years ago

Company No

02005266

LTD Company

Age

39 Years

Incorporated 1 April 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 7 October 2025 (5 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

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

KENTISH BUS & COACH COMPANY LIMITED
From: 26 April 1987To: 2 April 1998
LONDON COUNTRY BUS (SOUTH EAST) LIMITED
From: 1 April 1986To: 26 April 1987
Contact
Address

1 Admiral Way Doxford International Business Park Sunderland, SR3 3XP,

Timeline

67 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Sept 10
Director Left
Sept 10
Loan Cleared
Jul 13
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jul 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Apr 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Jan 24
Funding Round
May 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Jan 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HALL, Leon Wayne

Active
1 Admiral Way Doxford, SunderlandSR3 3XP
Born December 1972
Director
Appointed 27 Mar 2023

JENNINGS, Michael John

Active
1 Admiral Way Doxford, SunderlandSR3 3XP
Born July 1984
Director
Appointed 05 Jan 2026

TOMKINS, Leighsen

Active
1 Admiral Way Doxford, SunderlandSR3 3XP
Born January 1969
Director
Appointed 19 Aug 2024

CAMPBELL, David Gerard

Resigned
47 Ridgely Drive, Newcastle Upon TyneNE20 9BJ
Secretary
Appointed 01 Sept 1993
Resigned 07 Jul 1994

DAVIES, Elizabeth Anne

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Secretary
Appointed 18 Jan 2005
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

JONES, Michael Adrian

Resigned
5 Sandycroft, SouthamptonSO31 9AA
Secretary
Appointed 07 Jul 1994
Resigned 26 Aug 1994

MONAGHAN, David Bell

Resigned
43 Well Ridge Close, Whitley BayNE25 9PN
Secretary
Appointed N/A
Resigned 07 Jul 1994

QUICK, Derrick Peter

Resigned
46 Cloisterham Road, RochesterME1 2BW
Secretary
Appointed 26 Aug 1994
Resigned 30 Jun 1995

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed 01 Aug 1996
Resigned 18 Jan 2005

BRITISH BUS (COMPANY SECRETARIES) LIMITED

Resigned
54 Endless Street, SalisburySP1 3UH
Corporate secretary
Appointed 30 Jun 1995
Resigned 01 Aug 1996

ASHCROFT, Alison

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born November 1964
Director
Appointed 01 Apr 2020
Resigned 11 Oct 2021

ASPINALL, David Michael

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born April 1962
Director
Appointed 04 Nov 2015
Resigned 15 Aug 2016

BARRACLOUGH, Brian

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born January 1955
Director
Appointed 07 Apr 2010
Resigned 06 Aug 2014

BAXTER, Simon Scott

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born June 1969
Director
Appointed 04 Nov 2015
Resigned 03 May 2017

BAYFIELD, Stephen

Resigned
Windy Ridge Riverside Close, SalisburySP2 0PX
Born May 1954
Director
Appointed 01 Jul 1996
Resigned 28 Feb 1997

BLAND, Nicholas Charles

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born October 1966
Director
Appointed 09 Feb 2023
Resigned 08 Jan 2024

BOWD, Mark Antony

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born April 1962
Director
Appointed 23 Aug 2019
Resigned 31 Mar 2021

BOWLER, Richard Anthony

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born May 1953
Director
Appointed 27 Jul 2000
Resigned 22 Dec 2015

BURLEY, Christopher David

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born January 1983
Director
Appointed 28 Feb 2022
Resigned 19 Dec 2025

BUSH, Jason

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born June 1967
Director
Appointed 08 Feb 2017
Resigned 10 Mar 2020

CLAYTON, Stephen John

Resigned
New Hall Farmhouse Fanhams Hall, WareSG12 7SD
Born October 1953
Director
Appointed 28 Apr 1998
Resigned 30 Apr 2002

CLEGGETT, Adam

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born April 1979
Director
Appointed 03 Jun 2019
Resigned 30 Aug 2019

FERNS, Stephen John

Resigned
17 Moxom Avenue, Waltham CrossEN8 9RN
Born July 1953
Director
Appointed 10 Jan 2003
Resigned 31 Oct 2005

FICKLING, John Matthew

Resigned
62 Gainsborough Close, Whitley BayNE25 9XB
Born February 1951
Director
Appointed N/A
Resigned 31 Aug 1993

FINNIE, Simon Joseph

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born June 1978
Director
Appointed 06 Mar 2020
Resigned 28 Feb 2022

GODLEY, Andrew

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born August 1979
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2021

HAWKINS, Kevin Paul

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born February 1959
Director
Appointed 01 Oct 1995
Resigned 30 Sept 2015

HAYES, Deborah

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born January 1965
Director
Appointed 06 Sept 2016
Resigned 30 Jun 2018

HOPKINS, Christian

Resigned
Whitehill Avenue, LutonLU1 3SP
Born December 1965
Director
Appointed 24 Mar 2009
Resigned 29 Jan 2010

HUNTER, Gavin Craig

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born August 1979
Director
Appointed 03 May 2017
Resigned 06 Mar 2020

JACKSON, Brian Malcolm

Resigned
Cedar House Manor Court, Burton On TrentDE13 8AU
Born January 1950
Director
Appointed 10 Nov 1997
Resigned 18 May 2000

JOHNSTONE, David Graham

Resigned
7 Pont Haugh, Newcastle Upon TyneNE20 9XD
Born October 1963
Director
Appointed 06 Oct 2004
Resigned 29 Apr 2005

JONES, Michael Adrian

Resigned
3 Old Shaftesbury Drive, SalisburySP2 8QH
Born March 1962
Director
Appointed 01 Jul 1996
Resigned 28 Feb 1997

JONES, Rachel

Resigned
1 Admiral Way Doxford, SunderlandSR3 3XP
Born July 1973
Director
Appointed 06 Jan 2016
Resigned 13 Apr 2016

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

296

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Memorandum Articles
8 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Resolution
2 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts Amended With Accounts Type Full
26 February 2014
AAMDAAMD
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Legacy
5 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
363aAnnual Return
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
15 September 2004
MEM/ARTSMEM/ARTS
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288cChange of Particulars
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Memorandum Articles
21 October 1998
MEM/ARTSMEM/ARTS
Resolution
21 October 1998
RESOLUTIONSResolutions
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Legacy
8 June 1998
288cChange of Particulars
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
30 August 1996
288288
Legacy
30 August 1996
363aAnnual Return
Legacy
23 August 1996
287Change of Registered Office
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
8 August 1996
288288
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
22 February 1996
287Change of Registered Office
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
288288
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
16 March 1995
225(1)225(1)
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
288288
Legacy
30 September 1994
287Change of Registered Office
Resolution
29 September 1994
RESOLUTIONSResolutions
Resolution
29 September 1994
RESOLUTIONSResolutions
Legacy
7 September 1994
288288
Legacy
31 August 1994
395Particulars of Mortgage or Charge
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
155(6)a155(6)a
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
18 July 1994
288288
Resolution
15 July 1994
RESOLUTIONSResolutions
Auditors Resignation Company
15 July 1994
AUDAUD
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
8 May 1994
363aAnnual Return
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
10 September 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
25 January 1991
363363
Legacy
23 July 1990
395Particulars of Mortgage or Charge
Legacy
23 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
4 September 1989
363363
Auditors Resignation Company
26 April 1989
AUDAUD
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
287Change of Registered Office
Legacy
8 March 1989
288288
Resolution
7 March 1989
RESOLUTIONSResolutions
Resolution
7 March 1989
RESOLUTIONSResolutions
Legacy
22 February 1989
288288
Legacy
5 December 1988
288288
Legacy
31 October 1988
288288
Legacy
30 June 1988
PUC 2PUC 2
Legacy
7 June 1988
288288
Legacy
3 June 1988
363363
Legacy
20 May 1988
PUC 2PUC 2
Resolution
19 May 1988
RESOLUTIONSResolutions
Resolution
19 May 1988
RESOLUTIONSResolutions
Resolution
19 May 1988
RESOLUTIONSResolutions
Legacy
19 May 1988
123Notice of Increase in Nominal Capital
Legacy
11 May 1988
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
225(1)225(1)
Legacy
19 April 1988
288288
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
12 April 1988
155(6)a155(6)a
Legacy
21 March 1988
395Particulars of Mortgage or Charge
Legacy
21 March 1988
395Particulars of Mortgage or Charge
Legacy
3 September 1987
225(1)225(1)
Accounts With Made Up Date
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Legacy
2 June 1987
287Change of Registered Office
Certificate Change Of Name Company
26 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
20 December 1986
RESOLUTIONSResolutions
Legacy
14 October 1986
288288
Legacy
8 October 1986
288288
Legacy
8 October 1986
287Change of Registered Office
Legacy
30 September 1986
288288
Legacy
5 September 1986
224224
Incorporation Company
1 April 1986
NEWINCIncorporation