Background WavePink WaveYellow Wave

BARTON WILLMORE DESIGN LIMITED (02112957)

BARTON WILLMORE DESIGN LIMITED (02112957) is an active UK company. incorporated on 20 March 1987. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. BARTON WILLMORE DESIGN LIMITED has been registered for 39 years. Current directors include HALL-STURT, Victoria Jayne, SCHEFER, Catherine Margaret.

Company Number
02112957
Status
active
Type
ltd
Incorporated
20 March 1987
Age
39 years
Address
Stantec House Kelburn Court, Warrington, WA3 6UT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HALL-STURT, Victoria Jayne, SCHEFER, Catherine Margaret
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON WILLMORE DESIGN LIMITED

BARTON WILLMORE DESIGN LIMITED is an active company incorporated on 20 March 1987 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. BARTON WILLMORE DESIGN LIMITED was registered 39 years ago.(SIC: 71111)

Status

active

Active since 39 years ago

Company No

02112957

LTD Company

Age

39 Years

Incorporated 20 March 1987

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THE BARTON WILLMORE PARTNERSHIP READING LIMITED
From: 3 September 1987To: 16 May 2007
STEPTRIPLE LIMITED
From: 20 March 1987To: 3 September 1987
Contact
Address

Stantec House Kelburn Court Birchwood Warrington, WA3 6UT,

Previous Addresses

Buckingham Court Frederick Place Kingsmead Business Park, London Road High Wycombe Bucks HP11 1JU England
From: 6 April 2022To: 13 November 2024
The Blade Abbey Square Reading RG1 3BE
From: 18 June 2014To: 6 April 2022
Beansheaf Farmhouse Bourne Close Calcot Reading Berkshire RG31 7BW
From: 20 March 1987To: 18 June 2014
Timeline

64 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Mar 17
Director Joined
May 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Loan Cleared
Apr 22
0
Funding
62
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HALL-STURT, Victoria Jayne

Active
Kelburn Court, WarringtonWA3 6UT
Secretary
Appointed 01 Apr 2022

HALL-STURT, Victoria Jayne

Active
Kelburn Court, WarringtonWA3 6UT
Born January 1973
Director
Appointed 01 Apr 2022

SCHEFER, Catherine Margaret

Active
Kelburn Court, WarringtonWA3 6UT
Born January 1968
Director
Appointed 01 Apr 2022

CARTER, Simon John

Resigned
Abbey Square, ReadingRG1 3BE
Secretary
Appointed 25 Sept 2015
Resigned 01 Apr 2021

EVANS, William Henry

Resigned
Laurence House Tidmarsh Road, ReadingRG8 8ES
Secretary
Appointed N/A
Resigned 31 Mar 2009

MARSH, Alexandra Jane

Resigned
Frederick Place, High WycombeHP11 1JU
Secretary
Appointed 01 Apr 2021
Resigned 01 Apr 2022

TOOLE, Stephen Derrick

Resigned
Abbey Square, ReadingRG1 3BE
Secretary
Appointed 01 Apr 2009
Resigned 25 Sept 2015

ADAMS, Bruce Ian Ross

Resigned
Beansheaf Farmhouse, Calcot ReadingRG31 7BW
Born December 1949
Director
Appointed 01 Apr 2007
Resigned 30 Jun 2013

BRETT, Christopher Maurice

Resigned
Beansheaf Farmhouse, Calcot ReadingRG31 7BW
Born October 1952
Director
Appointed 01 Apr 2007
Resigned 31 Mar 2013

BROOKER, David

Resigned
Beansheaf Farmhouse, Calcot ReadingRG31 7BW
Born January 1948
Director
Appointed 08 Jul 2002
Resigned 31 Dec 2011

BULLIED, Peter James

Resigned
Orchard House, AbingdonOX13 5JJ
Born July 1949
Director
Appointed 28 Feb 1992
Resigned 28 Jan 1994

CALDER, George Scott

Resigned
2 Bay Tree Rise, ReadingRG31 4RG
Born July 1938
Director
Appointed 01 Apr 2001
Resigned 31 Mar 2004

CAPNER, Gareth Roger John

Resigned
Dunley House, WhitchurchRG28 7PU
Born May 1947
Director
Appointed 11 Feb 1993
Resigned 31 Mar 2008

CARR, James Ewan Geddes

Resigned
Abbey Square, ReadingRG1 3BE
Born September 1956
Director
Appointed 01 Apr 2007
Resigned 31 Mar 2017

CARTER, Simon John

Resigned
Frederick Place, High WycombeHP11 1JU
Born November 1966
Director
Appointed 01 Apr 2021
Resigned 01 Apr 2022

CARTER, Simon John

Resigned
Beansheaf Farmhouse, Calcot ReadingRG31 7BW
Born November 1966
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2013

CHADWICK, Avril Lee

Resigned
Beansheaf Farmhouse, Calcot ReadingRG31 7BW
Born November 1970
Director
Appointed 01 Apr 2007
Resigned 30 Jun 2013

CHARD, Matthew Dermot

Resigned
Beansheaf Farmhouse, Calcot ReadingRG31 7BW
Born November 1968
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2013

CLARKE, Philip John

Resigned
Gayfield Square, EdinburghEH1 3NW
Born July 1951
Director
Appointed 05 Dec 2002
Resigned 31 Mar 2010

COLLINS, Nicholas Russell

Resigned
Frederick Place, High WycombeHP11 1JU
Born March 1972
Director
Appointed 01 Apr 2015
Resigned 01 Apr 2022

COLLINS, Nicholas Russell

Resigned
Beansheaf Farmhouse, Calcot ReadingRG31 7BW
Born March 1972
Director
Appointed 01 Oct 2005
Resigned 30 Jun 2013

CROSS, Peter Ronald

Resigned
Beansheaf Farmhouse, Calcot ReadingRG31 7BW
Born November 1957
Director
Appointed 04 Aug 1997
Resigned 30 Jun 2013

DE HAVILLAND, James Julian

Resigned
Beansheaf Farmhouse, Calcot ReadingRG31 7BW
Born September 1968
Director
Appointed 22 Oct 2007
Resigned 30 Jun 2013

EDWARDS, Huw

Resigned
Beansheaf Farmhouse, Calcot ReadingRG31 7BW
Born April 1968
Director
Appointed 01 Jul 2009
Resigned 30 Jun 2013

EVANS, William Henry

Resigned
Laurence House Tidmarsh Road, ReadingRG8 8ES
Born November 1948
Director
Appointed N/A
Resigned 31 Mar 2009

GALLOWAY, Brian Richard

Resigned
Kiln House Kiln Lane, BasingstokeRG26 5HU
Born July 1937
Director
Appointed N/A
Resigned 08 Feb 1993

GROSS, James Stefan

Resigned
37 Stoke Fields, GuildfordGU1 4LT
Born April 1972
Director
Appointed 01 Oct 2007
Resigned 06 Sept 2010

HALL, James Edmund

Resigned
Beansheaf Farmhouse, Calcot ReadingRG31 7BW
Born March 1969
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2013

HAXWORTH, John

Resigned
Frederick Place, High WycombeHP11 1JU
Born March 1971
Director
Appointed 03 Nov 2014
Resigned 01 Apr 2022

HAXWORTH, John

Resigned
Beansheaf Farmhouse, Calcot ReadingRG31 7BW
Born March 1971
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2013

HAXWORTH, John

Resigned
45 Heatherdeane Road, SouthamptonSO17 1PA
Born March 1971
Director
Appointed 02 Jan 2008
Resigned 06 Sept 2010

HEAD, Roger Brian

Resigned
Flint Cottage Harpsden Road, Henley On ThamesRG9 4JT
Born October 1935
Director
Appointed N/A
Resigned 01 Nov 2000

JAMES, Adrian Peter

Resigned
Abbey Square, ReadingRG1 3BE
Born January 1956
Director
Appointed 01 Apr 2007
Resigned 31 Mar 2015

JAMES, David John

Resigned
38 Oakland Avenue, CheltenhamGL52 3EP
Born July 1950
Director
Appointed 01 Oct 2003
Resigned 06 Sept 2010

JARMAN, Dominic Peter

Resigned
Woodbury, AbingdonOX14 4QH
Born August 1953
Director
Appointed 01 Apr 1999
Resigned 28 Feb 2009

Persons with significant control

2

1 Active
1 Ceased
Abbey Square, ReadingRG1 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Kelburn Court, WarringtonWA3 6UT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

296

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 January 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 January 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
3 January 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Move Registers To Sail Company
28 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
403aParticulars of Charge Subject to s859A
Legacy
14 September 2009
403aParticulars of Charge Subject to s859A
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288cChange of Particulars
Legacy
8 May 2009
288cChange of Particulars
Legacy
19 March 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363sAnnual Return (shuttle)
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288cChange of Particulars
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Resolution
30 April 1998
RESOLUTIONSResolutions
Legacy
30 April 1998
169169
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
22 October 1997
225Change of Accounting Reference Date
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
17 May 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
2 November 1994
288288
Legacy
25 June 1994
395Particulars of Mortgage or Charge
Legacy
25 June 1994
395Particulars of Mortgage or Charge
Legacy
14 April 1994
288288
Legacy
16 February 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
288288
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
13 March 1992
363b363b
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
19 January 1989
288288
Legacy
29 September 1988
PUC 2PUC 2
Legacy
29 September 1988
123Notice of Increase in Nominal Capital
Legacy
29 September 1988
PUC 5PUC 5
Legacy
28 September 1988
225(1)225(1)
Legacy
23 October 1987
287Change of Registered Office
Legacy
23 October 1987
288288
Resolution
3 October 1987
RESOLUTIONSResolutions
Memorandum Articles
3 October 1987
MEM/ARTSMEM/ARTS
Legacy
3 September 1987
287Change of Registered Office
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Certificate Change Of Name Company
2 September 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 August 1987
RESOLUTIONSResolutions
Certificate Incorporation
20 March 1987
CERTINCCertificate of Incorporation