Background WavePink WaveYellow Wave

E-MEX HOME FUNDING LIMITED (02124900)

E-MEX HOME FUNDING LIMITED (02124900) is an active UK company. incorporated on 22 April 1987. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. E-MEX HOME FUNDING LIMITED has been registered for 38 years. Current directors include JORDAN, Henry, MATHIESON, Muir, SMYTH, Gavin.

Company Number
02124900
Status
active
Type
ltd
Incorporated
22 April 1987
Age
38 years
Address
Nationwide House, Swindon, SN38 1NW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JORDAN, Henry, MATHIESON, Muir, SMYTH, Gavin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-MEX HOME FUNDING LIMITED

E-MEX HOME FUNDING LIMITED is an active company incorporated on 22 April 1987 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. E-MEX HOME FUNDING LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02124900

LTD Company

Age

38 Years

Incorporated 22 April 1987

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 17 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CHESHIRE FINANCIAL SERVICES LIMITED
From: 15 November 1994To: 29 September 2000
CHESHIRE BUILDING SOCIETY FINANCIAL SERVICES LIMITED
From: 4 December 1990To: 15 November 1994
BLACK CAT FINANCIAL SERVICES LIMITED
From: 22 April 1987To: 4 December 1990
Contact
Address

Nationwide House Pipers Way Swindon, SN38 1NW,

Previous Addresses

Nationwide House Pipers Way Swindon Wiltshire SN38 1NW
From: 22 April 1987To: 26 February 2014
Timeline

50 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
May 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Jul 22
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NBS COSEC LIMITED

Active
Pipers Way, SwindonSN38 1NW
Corporate secretary
Appointed 18 Jan 2019

JORDAN, Henry

Active
Pipers Way, SwindonSN38 1NW
Born April 1973
Director
Appointed 14 Aug 2024

MATHIESON, Muir

Active
Pipers Way, SwindonSN38 1NW
Born August 1974
Director
Appointed 06 Sept 2024

SMYTH, Gavin

Active
Pipers Way, SwindonSN38 1NW
Born July 1977
Director
Appointed 24 Mar 2021

GARRITY, Michael John

Resigned
Thornset, PrestburySK10 4EA
Secretary
Appointed 16 Aug 1994
Resigned 31 Mar 2004

HAYES, George Andrew

Resigned
2 Ravensfield, NorthwichCW8 2XW
Secretary
Appointed N/A
Resigned 30 Apr 1993

LINDSEY, Jason David

Resigned
Pipers Way, SwindonSN38 1NW
Secretary
Appointed 01 Apr 2011
Resigned 30 Nov 2016

O'BRIEN, Keith James

Resigned
3 Daisybank Crescent, WalsallWS5 3BH
Secretary
Appointed 31 Mar 2004
Resigned 15 Dec 2008

ORME, Victoria Helen

Resigned
Pipers Way, SwindonSN38 1NW
Secretary
Appointed 30 Nov 2016
Resigned 18 Jan 2019

PAUL, Julyan

Resigned
Pipers Way, SwindonSN38 1NW
Secretary
Appointed 15 Dec 2008
Resigned 01 Apr 2011

WHATMUFF, David

Resigned
Rownall Farm, Wetley RocksST9 0BT
Secretary
Appointed 30 Apr 1993
Resigned 16 Aug 1994

BAILEY, Richard Charles

Resigned
C/O N M Rothschild & Son Limited, ManchesterM2 4WQ
Born December 1951
Director
Appointed 01 Mar 2004
Resigned 13 Apr 2007

BANDA, Larry

Resigned
7 Packington Close, SwindonSN5 5PB
Born February 1961
Director
Appointed 01 Apr 2009
Resigned 01 Feb 2010

BENNISON, Sara Philippa

Resigned
Pipers Way, SwindonSN38 1NW
Born September 1967
Director
Appointed 15 Oct 2019
Resigned 04 Jul 2022

BLOOR, Adrian Charles

Resigned
14 Dove Close, SandbachCW11 1SY
Born April 1964
Director
Appointed 01 Jun 2007
Resigned 27 Mar 2008

BOOTH, Daryl Clifford

Resigned
14 Linnet Grove, MacclesfieldSK10 3QS
Born February 1965
Director
Appointed 01 Jun 2007
Resigned 15 Dec 2008

CARTER, Timothy Joseph

Resigned
Nationwide House, SwindonSN38 1NW
Born October 1970
Director
Appointed 01 Nov 2019
Resigned 09 Dec 2019

CARTER, Timothy Joseph

Resigned
Nationwide House, SwindonSN38 1NW
Born October 1970
Director
Appointed 08 Dec 2017
Resigned 01 Nov 2019

CRAIG, Ian Ashley

Resigned
Pipers Way, SwindonSN38 1NW
Born July 1959
Director
Appointed 02 Sept 2016
Resigned 05 Oct 2018

DAVY, Jonathan Jasper Haydn

Resigned
Pipers Way, SwindonSN38 1NW
Born July 1965
Director
Appointed 01 Nov 2019
Resigned 09 Dec 2019

DAVY, Jonathan Jasper Haydn

Resigned
Pipers Way, SwindonSN38 1NW
Born July 1965
Director
Appointed 05 Oct 2018
Resigned 01 Nov 2019

DICKINSON, Brian

Resigned
11 Siddington Road, PoyntonSK12 1SX
Born February 1944
Director
Appointed 26 Feb 2002
Resigned 21 Jul 2003

DUNN, Julia Mary Roberts

Resigned
Pipers Way, SwindonSN38 1NW
Born November 1965
Director
Appointed 14 Oct 2016
Resigned 16 Nov 2020

EVANS, David Morgan Alun, Ho Financial Management

Resigned
Pipers Way, SwindonSN38 1NW
Born April 1974
Director
Appointed 26 Apr 2016
Resigned 01 May 2018

EVANS, David Morgan Alun

Resigned
Pipers Way, SwindonSN38 1NW
Born April 1974
Director
Appointed 01 Apr 2009
Resigned 01 Feb 2013

GAUNT, Jason Peter

Resigned
22 Carnoustie Drive, MacclesfieldSK10 2TB
Born September 1967
Director
Appointed 01 Nov 2001
Resigned 04 Aug 2006

GLOVER, Bryce Paul

Resigned
Pipers Way, SwindonSN38 1NW
Born July 1960
Director
Appointed 05 Apr 2009
Resigned 21 Oct 2013

GOSS, Richard James

Resigned
Farmhouse Ribbonwood Farm, Blandford ForumDT11 9HE
Born April 1968
Director
Appointed 15 Dec 2008
Resigned 01 Apr 2009

HAYES, George Andrew

Resigned
2 Ravensfield, NorthwichCW8 2XW
Born March 1923
Director
Appointed N/A
Resigned 30 Apr 1993

HODGES, Clive

Resigned
Pipers Way, SwindonSN38 1NW
Born December 1971
Director
Appointed 01 Feb 2010
Resigned 01 Jul 2011

HOUGH, Robert Eric

Resigned
Manor House, BowdonWA14 3HG
Born July 1945
Director
Appointed 26 Apr 2006
Resigned 13 Apr 2007

HUGHES, John David Paul

Resigned
4 Northmead, MacclesfieldSK10 4XD
Born July 1940
Director
Appointed 30 Apr 1993
Resigned 01 May 1999

JENKINS, Mark Radclyffe

Resigned
Northbrook House, Stanton HarcourtOX29 5RU
Born August 1962
Director
Appointed 01 Apr 2009
Resigned 05 May 2009

JENNINGS, Derek Bradford

Resigned
West Winds Offley Road, SandbachCW11 9AY
Born May 1929
Director
Appointed N/A
Resigned 19 Dec 1995

JORDAN, Henry

Resigned
Pipers Way, SwindonSN38 1NW
Born April 1973
Director
Appointed 01 Nov 2019
Resigned 09 Dec 2019

Persons with significant control

1

Pipers Way, SwindonSN38 1NW

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

235

Replacement Filing Of Confirmation Statement With Made Up Date
8 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 January 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Second Filing Of Form With Form Type
13 February 2013
RP04RP04
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
30 March 2010
AR01AR01
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Miscellaneous
2 June 2009
MISCMISC
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Miscellaneous
18 May 2009
MISCMISC
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
29 March 2006
288cChange of Particulars
Legacy
4 October 2005
288cChange of Particulars
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288cChange of Particulars
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Resolution
6 October 2003
RESOLUTIONSResolutions
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
30 March 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Resolution
8 March 2001
RESOLUTIONSResolutions
Legacy
8 March 2001
88(2)R88(2)R
Memorandum Articles
5 October 2000
MEM/ARTSMEM/ARTS
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 September 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 September 2000
RESOLUTIONSResolutions
Accounts With Made Up Date
21 August 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288cChange of Particulars
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 March 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
288cChange of Particulars
Accounts With Made Up Date
1 April 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 1997
AAAnnual Accounts
Accounts With Made Up Date
12 April 1996
AAAnnual Accounts
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Accounts With Made Up Date
13 April 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
24 November 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1994
288288
Accounts With Made Up Date
29 March 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Accounts With Made Up Date
23 March 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1992
AAAnnual Accounts
Legacy
8 April 1992
363sAnnual Return (shuttle)
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
22 April 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Memorandum Articles
6 February 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 December 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
30 April 1990
AAAnnual Accounts
Resolution
30 April 1990
RESOLUTIONSResolutions
Legacy
30 April 1990
363363
Legacy
31 May 1989
363363
Accounts With Made Up Date
31 May 1989
AAAnnual Accounts
Accounts With Made Up Date
23 November 1988
AAAnnual Accounts
Resolution
23 November 1988
RESOLUTIONSResolutions
Legacy
30 June 1988
363363
Legacy
16 June 1987
224224
Certificate Incorporation
22 April 1987
CERTINCCertificate of Incorporation