Background WavePink WaveYellow Wave

BURO HAPPOLD LIMITED (02049511)

BURO HAPPOLD LIMITED (02049511) is an active UK company. incorporated on 26 August 1986. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BURO HAPPOLD LIMITED has been registered for 39 years. Current directors include LOWRY, Christine, MADDOCKS, Ian David, MCDONALD, Emily Olivia and 4 others.

Company Number
02049511
Status
active
Type
ltd
Incorporated
26 August 1986
Age
39 years
Address
Pinesgate, Bath, BA2 3DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
LOWRY, Christine, MADDOCKS, Ian David, MCDONALD, Emily Olivia, PILKINGTON, Simon Oliver Winston, PRICHARD, Sarah Judith O'Rourke, Dr, WENDT, Anna-Marie, WYLIE, Andrew James Ferguson
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURO HAPPOLD LIMITED

BURO HAPPOLD LIMITED is an active company incorporated on 26 August 1986 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BURO HAPPOLD LIMITED was registered 39 years ago.(SIC: 71129)

Status

active

Active since 39 years ago

Company No

02049511

LTD Company

Age

39 Years

Incorporated 26 August 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

BURO HAPPOLD CONSULTANTS LIMITED
From: 9 October 1986To: 19 July 1994
TRYGLOBE LIMITED
From: 26 August 1986To: 9 October 1986
Contact
Address

Pinesgate Lower Bristol Road Bath, BA2 3DP,

Previous Addresses

Camden Mill Lower Bristol Road Bath Somerset BA2 3DQ
From: 26 August 1986To: 2 January 2026
Timeline

72 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Apr 10
Director Left
Sept 10
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Aug 12
Director Joined
Jul 13
Loan Cleared
Aug 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Director Left
May 15
Director Left
Sept 15
Director Left
May 16
Director Left
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Cleared
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
May 21
Director Left
May 21
Director Joined
Feb 22
Director Left
Oct 22
Director Joined
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CONWAY, Delia

Active
Lower Bristol Road, BathBA2 3DP
Secretary
Appointed 01 Nov 2014

LOWRY, Christine

Active
Lower Bristol Road, BathBA2 3DP
Born December 1977
Director
Appointed 30 Jul 2025

MADDOCKS, Ian David

Active
Lower Bristol Road, BathBA2 3DP
Born January 1966
Director
Appointed 31 Jan 2022

MCDONALD, Emily Olivia

Active
Lower Bristol Road, BathBA2 3DP
Born September 1973
Director
Appointed 30 Jul 2025

PILKINGTON, Simon Oliver Winston

Active
Lower Bristol Road, BathBA2 3DP
Born July 1980
Director
Appointed 30 Jul 2025

PRICHARD, Sarah Judith O'Rourke, Dr

Active
Lower Bristol Road, BathBA2 3DP
Born August 1974
Director
Appointed 20 Dec 2018

WENDT, Anna-Marie

Active
Lower Bristol Road, BathBA2 3DP
Born March 1985
Director
Appointed 30 Jul 2025

WYLIE, Andrew James Ferguson

Active
Lower Bristol Road, BathBA2 3DP
Born July 1979
Director
Appointed 29 Jun 2023

LIDDELL, William Ian

Resigned
23 Sion Hill, BathBA1 2UL
Secretary
Appointed N/A
Resigned 01 May 1994

PENKMAN, Pamela Margaret Rowland

Resigned
Jazira Gloucester Road, BathBA1 8BH
Secretary
Appointed 30 Jul 1998
Resigned 31 Oct 2014

WEBSTER, Rodger Harry

Resigned
Pinetops Orchard Way, WarminsterBA12 8AQ
Secretary
Appointed 01 May 1994
Resigned 30 Jul 1998

BEST, Andrew Stephen

Resigned
Brunswick Centre, LondonWC1N 1QE
Born October 1966
Director
Appointed 01 Dec 2008
Resigned 14 Jul 2016

BILLETT, Neil Keith

Resigned
19 Upper Camden Place, BathBA1 5HX
Born July 1967
Director
Appointed 28 Sept 2000
Resigned 31 Oct 2018

BIRCHALL, Matthew John

Resigned
Camden Mill, BathBA2 3DQ
Born November 1971
Director
Appointed 01 Nov 2013
Resigned 14 Jul 2016

BROWN, Stephen Milner

Resigned
20 Vanda Crescent, St. AlbansAL1 5EX
Born July 1959
Director
Appointed 28 Sept 2000
Resigned 01 Mar 2014

BRUCE, James Alistair Burnley

Resigned
Camden Mill, BathBA2 3DQ
Born February 1978
Director
Appointed 20 Dec 2018
Resigned 05 Oct 2022

COMER, Andrew Peter

Resigned
Camden Mill, BathBA2 3DQ
Born March 1955
Director
Appointed 14 Nov 2016
Resigned 31 Oct 2018

COMER, Andrew Peter

Resigned
Linden House, RickinghallIP22 1EG
Born March 1955
Director
Appointed 28 Sept 2000
Resigned 14 Jul 2016

COOK, Arthur William James

Resigned
3 Lyndhurst Close The Ridgeway, WokingGU21 4RA
Born September 1948
Director
Appointed 01 Dec 2008
Resigned 30 Apr 2014

COOK, Michael John, Dr

Resigned
The Old Barn, AbingdonOX14 4HU
Born February 1955
Director
Appointed 01 Nov 1996
Resigned 14 Jul 2016

COOPER, Michael Graeme

Resigned
School Lane, Brereton GreenCW11 1RN
Born September 1952
Director
Appointed 01 Dec 2008
Resigned 31 Aug 2015

DICKSON, Michael George Tufnell

Resigned
Netherfield Cleveland Walk, BathBA2 6JW
Born September 1944
Director
Appointed N/A
Resigned 30 Apr 2006

DUFFY, Martin

Resigned
Morris Lane, BathBA1 7PR
Born November 1960
Director
Appointed 01 Dec 2008
Resigned 31 Jul 2012

EALEY, Terence Alfred

Resigned
Cypress Lodge 2 Bramble Way, BathBA2 5DR
Born February 1945
Director
Appointed N/A
Resigned 01 May 2004

GREEN, Michael George

Resigned
Parkside House, LeedsLS23 6ER
Born October 1950
Director
Appointed 01 Nov 1996
Resigned 30 Sept 2010

HAPPOLD, Edmund, Professor Sir

Resigned
4 Widcombe Terrace, BathBA2 6AJ
Born November 1930
Director
Appointed N/A
Resigned 12 Jan 1996

HARBINSON, Alan John

Resigned
Lower Bristol Road, BathBA2 3DP
Born November 1964
Director
Appointed 01 Aug 2005
Resigned 16 Mar 2026

HERD, David John

Resigned
Evergreen Cottage,, BristolBS41 8NN
Born January 1969
Director
Appointed 01 Aug 2005
Resigned 30 Apr 2008

HETHERINGTON, Christopher John

Resigned
Camden Mill, BathBA2 3DQ
Born June 1959
Director
Appointed 20 Feb 2012
Resigned 07 Dec 2017

HULL, David Frank Charles

Resigned
Spring Garth, LeedsLS17 9AW
Born February 1960
Director
Appointed 30 Jul 1998
Resigned 31 Aug 2011

JOLLY, Stephen

Resigned
Camden Mill, BathBA2 3DQ
Born March 1966
Director
Appointed 01 Dec 2008
Resigned 01 May 2021

KEELIN, Andrew Stuart

Resigned
Camden Mill, BathBA2 3DQ
Born March 1966
Director
Appointed 17 Dec 2018
Resigned 30 Jul 2025

KEELIN, Andrew Stuart

Resigned
Camden Mill, BathBA2 3DQ
Born March 1966
Director
Appointed 13 Apr 2018
Resigned 31 Oct 2018

KEELIN, Andrew

Resigned
Camden Mill, BathBA2 3DQ
Born March 1996
Director
Appointed 31 Oct 2016
Resigned 13 Apr 2018

KEELIN, Andrew Stuart

Resigned
Clifton Street, BrightonBN1 3PH
Born March 1966
Director
Appointed 01 Dec 2008
Resigned 14 Jul 2016

Persons with significant control

1

Lower Bristol Road, BathBA2 3DQ

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
Fundings
Financials
Latest Activities

Filing History

277

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Resolution
6 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2014
TM02Termination of Secretary
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 August 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
2 August 2013
MR05Certification of Charge
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Legacy
17 December 2008
288cChange of Particulars
Legacy
17 December 2008
288cChange of Particulars
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288cChange of Particulars
Legacy
27 December 2007
288cChange of Particulars
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
288cChange of Particulars
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
13 December 2005
288cChange of Particulars
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
17 November 1994
288288
Legacy
17 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 October 1994
AAAnnual Accounts
Legacy
21 July 1994
288288
Legacy
21 July 1994
288288
Legacy
21 July 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
6 July 1992
363b363b
Accounts With Accounts Type Dormant
27 February 1992
AAAnnual Accounts
Legacy
7 November 1991
288288
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Resolution
18 March 1991
RESOLUTIONSResolutions
Legacy
6 March 1991
363363
Legacy
10 May 1990
363363
Legacy
10 May 1990
225(1)225(1)
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
4 April 1989
363363
Memorandum Articles
4 April 1989
MEM/ARTSMEM/ARTS
Legacy
30 November 1988
287Change of Registered Office
Legacy
29 November 1988
PUC 2PUC 2
Legacy
29 November 1988
123Notice of Increase in Nominal Capital
Resolution
29 November 1988
RESOLUTIONSResolutions
Resolution
29 November 1988
RESOLUTIONSResolutions
Resolution
24 October 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
6 October 1988
AAAnnual Accounts
Accounts With Made Up Date
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Legacy
11 March 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
287Change of Registered Office
Legacy
13 November 1986
288288
Certificate Change Of Name Company
9 October 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
26 August 1986
CERTINCCertificate of Incorporation