Background WavePink WaveYellow Wave

SOUTHERN UTILITIES (HOLDINGS) LIMITED (02049449)

SOUTHERN UTILITIES (HOLDINGS) LIMITED (02049449) is an active UK company. incorporated on 26 August 1986. with registered office in Snodland. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. SOUTHERN UTILITIES (HOLDINGS) LIMITED has been registered for 39 years. Current directors include FARMER, Andrew Robert, HINTON, David Edwin.

Company Number
02049449
Status
active
Type
ltd
Incorporated
26 August 1986
Age
39 years
Address
South East Water Limited, Snodland, ME6 5AH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
FARMER, Andrew Robert, HINTON, David Edwin
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN UTILITIES (HOLDINGS) LIMITED

SOUTHERN UTILITIES (HOLDINGS) LIMITED is an active company incorporated on 26 August 1986 with the registered office located in Snodland. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. SOUTHERN UTILITIES (HOLDINGS) LIMITED was registered 39 years ago.(SIC: 36000)

Status

active

Active since 39 years ago

Company No

02049449

LTD Company

Age

39 Years

Incorporated 26 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

SAUR WATER SERVICES PLC
From: 25 October 1988To: 7 April 2004
CEMENTATION-SAUR WATER SERVICES LIMITED
From: 7 October 1986To: 25 October 1988
ALVAMERE LIMITED
From: 26 August 1986To: 7 October 1986
Contact
Address

South East Water Limited Rocfort Road Snodland, ME6 5AH,

Timeline

14 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 20
Director Joined
Mar 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TRUILLET, Nicolas Alexandre Desire

Active
South East Water Limited, SnodlandME6 5AH
Secretary
Appointed 01 Oct 2008

FARMER, Andrew Robert

Active
South East Water Limited, SnodlandME6 5AH
Born December 1969
Director
Appointed 01 Aug 2015

HINTON, David Edwin

Active
South East Water Limited, SnodlandME6 5AH
Born November 1967
Director
Appointed 24 Feb 2021

BUCK, Steven John

Resigned
54 Dutchells Way, EastbourneBN22 0XF
Secretary
Appointed 25 May 2001
Resigned 27 May 2002

BURNS, Noel James

Resigned
The Handsel 6 Northcliffe Close, Worcester ParkKT4 7DS
Secretary
Appointed 27 May 2002
Resigned 30 Sept 2008

HAMILTON, Elizabeth Ann

Resigned
Leithen Bank Leithen Road, InnerleithenEH44 6HY
Secretary
Appointed 25 Oct 1995
Resigned 16 Jun 1997

PEDRO, Melvin

Resigned
4 Hillcrest Road, LoughtonIG10 4QQ
Secretary
Appointed N/A
Resigned 25 Oct 1995

ROBERTSON, William James

Resigned
Woodside Cinder Hill, LewesBN8 4HP
Secretary
Appointed 16 Jun 1997
Resigned 25 May 2001

AGOSTINI, Pascal

Resigned
La Louque, Carraire Du Boulard, Cabries
Born September 1949
Director
Appointed 27 Sept 2001
Resigned 01 Oct 2003

ANTOLIK, Peter Szymon

Resigned
81 Regina Road, LondonN4 3PT
Born December 1968
Director
Appointed 26 Aug 2005
Resigned 02 Oct 2006

ANTOLIK, Peter Szymon

Resigned
30b Haslemere Road, LondonN8 9RB
Born December 1968
Director
Appointed 01 Apr 2004
Resigned 12 Aug 2004

BARNHOORN, Hendrikus Theodorus Johannes

Resigned
3 Walnut Tree Walk, EastbourneBN20 9BP
Born October 1946
Director
Appointed 01 Sept 1993
Resigned 29 Mar 2000

BARON, Sondra Jo

Resigned
Garden Flat, LondonW11 2AR
Born October 1965
Director
Appointed 01 Oct 2003
Resigned 01 Apr 2004

BHATIA, Kanishk

Resigned
South East Water Limited, SnodlandME6 5AH
Born December 1982
Director
Appointed 15 Mar 2011
Resigned 03 Jan 2013

BOX, Stephen John

Resigned
Great Dewlands, RotherfieldTN6 3RU
Born September 1950
Director
Appointed 26 Nov 2003
Resigned 12 Aug 2004

BUTLER, Paul

Resigned
South East Water Limited, SnodlandME6 5AH
Born March 1961
Director
Appointed 20 Dec 2012
Resigned 31 Jul 2020

BUTLER, Paul

Resigned
6 Masefield View, OrpingtonBR6 8PH
Born March 1961
Director
Appointed 02 Oct 2006
Resigned 16 Mar 2011

CRAIG, James Stuart

Resigned
C/O Macquarie Bank, No.1 Ropemaker StreetEC2Y 9HD
Born August 1965
Director
Appointed 01 Oct 2003
Resigned 01 Dec 2005

DENERY, Philippe

Resigned
8 Square Desaix, ParisFOREIGN
Born September 1952
Director
Appointed 28 Jun 2000
Resigned 27 Sept 2001

DEVLIN, Margaret Patricia

Resigned
Stable Lodge, HailshamBN27 4SF
Born March 1962
Director
Appointed 30 Apr 1999
Resigned 26 May 2006

DYER, Peter, Dr

Resigned
14 Crofton Avenue, LondonW4 3EW
Born November 1941
Director
Appointed 05 Feb 2004
Resigned 12 Aug 2004

GABOREAU, Claude Jean

Resigned
17 Rue De Teheran, Paris75008
Born April 1946
Director
Appointed 28 Mar 1996
Resigned 31 Oct 1998

GABRIEL, Yves

Resigned
21 Bis Route De Choiseul, FranceFOREIGN
Born March 1950
Director
Appointed 01 Mar 1999
Resigned 26 Sept 2002

GOULDER, Patrick Renshaw

Resigned
Yatesbury House, FarnhamGU9 8UF
Born December 1934
Director
Appointed 24 Jul 1997
Resigned 31 Dec 2003

GRANGE, Pascal

Resigned
42 Boulevard Arago- 75013, ParisFOREIGN
Born February 1961
Director
Appointed 27 Sept 2001
Resigned 27 Feb 2003

HAMILTON, Elizabeth Ann

Resigned
Leithen Bank Leithen Road, InnerleithenEH44 6HY
Born March 1963
Director
Appointed 28 Mar 1996
Resigned 22 Jul 1997

HOSKINS, Geoffrey Mark

Resigned
North Barn, MicheldeverSO21 3DA
Born August 1930
Director
Appointed N/A
Resigned 01 Oct 2003

HUNTER, Andrew

Resigned
2 Holly Place, LondonNW3 6QU
Born June 1968
Director
Appointed 01 Oct 2003
Resigned 12 Aug 2004

JENNINGS, John David

Resigned
Hindleap Farm, Forest RowRH18 5JH
Born June 1925
Director
Appointed N/A
Resigned 31 Jul 1997

KNIGHT, Angela Ann

Resigned
Ronans Forest Road, AscotRG42 6LY
Born October 1950
Director
Appointed 27 Nov 1997
Resigned 12 Aug 2004

LE BOUC, Herve

Resigned
12 Rue Neuve Norte Damne, 78000 Versailles
Born January 1952
Director
Appointed 26 Sept 2002
Resigned 17 Dec 2003

LEBORGNE, Francis

Resigned
1 Avenue Eugene Freyssinet, St Quentin-En-Yvelines
Born March 1944
Director
Appointed 27 Apr 2000
Resigned 08 Dec 2000

LEROUX, Jean-Etienne

Resigned
South East Water Limited, SnodlandME6 5AH
Born July 1978
Director
Appointed 15 Mar 2011
Resigned 21 Dec 2012

MALAN, Paul Richard

Resigned
Flat 1 17 Pembridge Crescent, LondonW11 3DX
Born September 1970
Director
Appointed 01 Oct 2003
Resigned 12 Dec 2003

MARIEN, Philippe

Resigned
19 Route Des Gatines, 91370 Verrieres Le Buisson
Born June 1956
Director
Appointed 27 Feb 2003
Resigned 01 Oct 2003

Persons with significant control

1

Rocfort Road, SnodlandME6 5AH

Nature of Control

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

Filing History

253

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
23 November 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Auditors Resignation Company
14 December 2010
AUDAUD
Auditors Resignation Company
26 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
19 December 2007
287Change of Registered Office
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288cChange of Particulars
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
7 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
169169
Legacy
17 September 2004
173173
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Public Limited Company To Private
7 April 2004
CERT11CERT11
Re Registration Memorandum Articles
7 April 2004
MARMAR
Legacy
7 April 2004
5353
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
225Change of Accounting Reference Date
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
288aAppointment of Director or Secretary
Miscellaneous
28 October 2003
MISCMISC
Auditors Resignation Company
20 October 2003
AUDAUD
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 July 2003
AAAnnual Accounts
Legacy
4 June 2003
288cChange of Particulars
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 July 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
14 May 2001
AAAnnual Accounts
Legacy
30 January 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
2 January 2001
AUDAUD
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Miscellaneous
12 October 2000
MISCMISC
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
288cChange of Particulars
Legacy
4 November 1999
287Change of Registered Office
Accounts With Accounts Type Interim
17 September 1999
AAAnnual Accounts
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 April 1999
AAAnnual Accounts
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
10 December 1998
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
11 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 April 1998
AAAnnual Accounts
Legacy
12 January 1998
287Change of Registered Office
Accounts With Accounts Type Interim
31 December 1997
AAAnnual Accounts
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
24 September 1997
AAAnnual Accounts
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
3 June 1997
AAAnnual Accounts
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 April 1997
AAAnnual Accounts
Auditors Resignation Company
27 April 1997
AUDAUD
Accounts With Accounts Type Interim
2 January 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
13 October 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
4 August 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
24 April 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
1 December 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
7 November 1995
288288
Accounts With Accounts Type Full Group
21 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full Group
4 November 1993
AAMDAAMD
Legacy
20 September 1993
288288
Accounts With Accounts Type Full Group
6 July 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
23 March 1992
225(2)225(2)
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
13 November 1990
363aAnnual Return
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
4 January 1990
88(2)R88(2)R
Resolution
4 January 1990
RESOLUTIONSResolutions
Resolution
4 January 1990
RESOLUTIONSResolutions
Legacy
4 January 1990
123Notice of Increase in Nominal Capital
Legacy
21 November 1989
287Change of Registered Office
Legacy
5 September 1989
288288
Legacy
1 September 1989
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
10 April 1989
88(2)Return of Allotment of Shares
Resolution
10 April 1989
RESOLUTIONSResolutions
Resolution
10 April 1989
RESOLUTIONSResolutions
Resolution
10 April 1989
RESOLUTIONSResolutions
Legacy
10 April 1989
123Notice of Increase in Nominal Capital
Legacy
6 March 1989
190a190a
Legacy
17 February 1989
122122
Resolution
20 January 1989
RESOLUTIONSResolutions
Resolution
20 January 1989
RESOLUTIONSResolutions
Legacy
5 January 1989
288288
Resolution
12 December 1988
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
9 December 1988
CERT5CERT5
Legacy
9 December 1988
43(3)e43(3)e
Accounts Balance Sheet
9 December 1988
BSBS
Auditors Report
9 December 1988
AUDRAUDR
Auditors Statement
9 December 1988
AUDSAUDS
Re Registration Memorandum Articles
9 December 1988
MARMAR
Legacy
9 December 1988
43(3)43(3)
Legacy
6 December 1988
225(1)225(1)
Legacy
15 November 1988
288288
Legacy
15 November 1988
287Change of Registered Office
Legacy
15 November 1988
225(2)225(2)
Certificate Change Of Name Company
24 October 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Legacy
28 March 1988
288288
Legacy
26 November 1987
PUC 2PUC 2
Legacy
10 November 1987
288288
Legacy
6 November 1987
288288
Legacy
9 July 1987
288288
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
224224
Certificate Change Of Name Company
7 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1986
288288
Legacy
30 September 1986
288288
Legacy
30 September 1986
GAZ(U)GAZ(U)
Legacy
30 September 1986
122122
Legacy
12 September 1986
288288
Legacy
12 September 1986
287Change of Registered Office
Certificate Incorporation
26 August 1986
CERTINCCertificate of Incorporation