Background WavePink WaveYellow Wave

VOLVO GROUP UK LIMITED (02190944)

VOLVO GROUP UK LIMITED (02190944) is an active UK company. incorporated on 10 November 1987. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). VOLVO GROUP UK LIMITED has been registered for 38 years. Current directors include ADAMS, Naomi Davinia Joanne, COOLSAET, Christian Joseph Robert Aristide, OLIVEIRA RODRIGUES, Carlos and 2 others.

Company Number
02190944
Status
active
Type
ltd
Incorporated
10 November 1987
Age
38 years
Address
Warwick, CV34 5YA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
ADAMS, Naomi Davinia Joanne, COOLSAET, Christian Joseph Robert Aristide, OLIVEIRA RODRIGUES, Carlos, SJÖSTEDT, Bo Jörgen, VILLANUEVA, Simon Derek
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLVO GROUP UK LIMITED

VOLVO GROUP UK LIMITED is an active company incorporated on 10 November 1987 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). VOLVO GROUP UK LIMITED was registered 38 years ago.(SIC: 45190)

Status

active

Active since 38 years ago

Company No

02190944

LTD Company

Age

38 Years

Incorporated 10 November 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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

VOLVO TRUCK AND BUS LIMITED
From: 6 April 1994To: 29 June 2007
VOLVO TRUCKS (GREAT BRITAIN) LIMITED
From: 31 January 1992To: 6 April 1994
VOLVO HOLDING GREAT BRITAIN LIMITED
From: 7 July 1989To: 31 January 1992
VOLVO BUS GROUP LIMITED
From: 25 April 1988To: 7 July 1989
TRUSHELFCO (NO. 1170) LIMITED
From: 10 November 1987To: 25 April 1988
Contact
Address

Wedgnock Lane Warwick, CV34 5YA,

Timeline

52 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Share Issue
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 24
Director Joined
Jul 24
2
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

VILLANUEVA, Simon

Active
Wedgnock Lane, WarwickCV34 5YA
Secretary
Appointed 21 Jul 2011

ADAMS, Naomi Davinia Joanne

Active
Wedgnock Lane, WarwickCV34 5YA
Born April 1980
Director
Appointed 08 Jul 2024

COOLSAET, Christian Joseph Robert Aristide

Active
Wedgnock Lane, WarwickCV34 5YA
Born July 1964
Director
Appointed 10 Jul 2020

OLIVEIRA RODRIGUES, Carlos

Active
Wedgnock Lane, WarwickCV34 5YA
Born July 1977
Director
Appointed 18 Mar 2016

SJÖSTEDT, Bo Jörgen

Active
Wedgnock Lane, WarwickCV34 5YA
Born February 1970
Director
Appointed 10 Jul 2020

VILLANUEVA, Simon Derek

Active
Wedgnock Lane, WarwickCV34 5YA
Born September 1973
Director
Appointed 11 Dec 2012

GORDON, William

Resigned
9 Dunlin Crescent, JohnstonePA6 7JX
Secretary
Appointed 01 Jan 1992
Resigned 01 Dec 1995

MCGINTY, Francis Patrick

Resigned
9 Crocus Field, LeylandPR25 3DY
Secretary
Appointed N/A
Resigned 01 Jan 1992

MCGREAL, Anthony Gerard

Resigned
7 Abbey Close, AlcesterB49 5QW
Secretary
Appointed 01 Dec 1995
Resigned 06 Jun 2011

ALDENSTIG, Per

Resigned
Carlshottsberge Gata 2y, GothenburgFOREIGN
Born September 1959
Director
Appointed 30 Mar 2005
Resigned 17 Oct 2007

ALINS, Rodolphe Jean-Pierre Maurice

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born September 1967
Director
Appointed 23 May 2013
Resigned 06 Dec 2013

ALINS, Rodolphe Jean-Pierre Maurice

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born September 1967
Director
Appointed 23 May 2013
Resigned 17 Nov 2014

ALLEN, Nicholas John

Resigned
Moorfield Road, DuxfordCB22 4QX
Born November 1966
Director
Appointed 17 Nov 2014
Resigned 22 Jun 2015

ALM, Roger

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born January 1962
Director
Appointed 18 Mar 2016
Resigned 18 Dec 2019

ARTHUR, Nils Victor Teodor

Resigned
Hilmas Vag 6, Billdal42750
Born January 1950
Director
Appointed 28 Nov 1997
Resigned 08 Feb 1999

BACKSTROM, Tore Gustav

Resigned
Willow Mead 53 Yewlands Drive, Garstang
Born December 1950
Director
Appointed N/A
Resigned 15 Jan 1992

BAKER, Bryan William

Resigned
Little Hales House, NewportTF10 9AW
Born December 1932
Director
Appointed 01 Jan 1992
Resigned 31 Mar 1998

BALL, Michael Peter

Resigned
Ambleside 19a Broad Gap, BanburyOX15 4DE
Born July 1959
Director
Appointed 27 Nov 2000
Resigned 30 Mar 2005

BALL, Michael Peter

Resigned
Ambleside 19a Broad Gap, BanburyOX15 4DE
Born July 1959
Director
Appointed 31 Mar 1998
Resigned 08 Feb 1999

BLIN, Bruno Roger Michel

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born August 1963
Director
Appointed 22 Jun 2015
Resigned 18 Mar 2016

BRANDTZAEG, Bernt

Resigned
1 The Orchards, Stratford Upon AvonCV37 9XF
Born August 1933
Director
Appointed 01 Jan 1992
Resigned 31 Mar 1998

CALEN, Bengt

Resigned
Faltskarsgatan 8, 42176 Vastra FrolundaFOREIGN
Born November 1939
Director
Appointed 01 Jan 1992
Resigned 01 Jan 1993

CARLSSON, Per

Resigned
Trangelyckan 12, SwedenFOREIGN
Born December 1960
Director
Appointed 27 Nov 2000
Resigned 28 Aug 2002

CARLSSON, Stefan Bo

Resigned
Moss Fyndsgatan 47, GothenburgFOREIGN
Born November 1955
Director
Appointed 30 Mar 2005
Resigned 01 Jan 2013

COSTA, Gino

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born December 1957
Director
Appointed 17 Nov 2014
Resigned 22 Jun 2015

EKELUND, Lisa Hanna Caroline

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born March 1978
Director
Appointed 18 Dec 2019
Resigned 24 Jun 2021

ENGSTROM, Gustaf Magnus

Resigned
Klarviksvagen, Bohus-Bjorko
Born July 1959
Director
Appointed 30 Mar 2005
Resigned 01 Jan 2013

ERICSSON, Rolf Erik

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born October 1952
Director
Appointed 16 Jul 2013
Resigned 22 Jun 2015

FROMMELT, Otto Christian

Resigned
87 Northumberland Road, Leamington SpaCV32 6HQ
Born November 1960
Director
Appointed 11 Sept 2002
Resigned 30 Mar 2005

GROZDANOVSKI, Robert

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born December 1967
Director
Appointed 18 Dec 2019
Resigned 10 Jul 2020

HENDRIKSE, Albert Johannes

Resigned
97 Northumberland Road, Leamington SpaCV32 6HQ
Born July 1954
Director
Appointed 27 Nov 2000
Resigned 30 Apr 2004

HULTKVIST, Tina

Resigned
Agnsjodalsvagen 56b, Kungsbacka
Born May 1974
Director
Appointed 17 Oct 2007
Resigned 01 Jan 2013

HUNTER, David

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born November 1952
Director
Appointed 11 Dec 2012
Resigned 16 Jul 2013

ISAKSEN, Roar

Resigned
Aveskarsgatan 50, Vastra Frolunda
Born June 1954
Director
Appointed 30 Mar 2005
Resigned 01 Oct 2007

JANNESSON, Susanne

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born August 1965
Director
Appointed 11 Dec 2012
Resigned 18 Mar 2016

Persons with significant control

1

Ab Volvo

Active
Gothenburg

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

269

Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 June 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2018
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
10 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Memorandum Articles
14 July 2014
MAMA
Resolution
14 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Legacy
18 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
19 April 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 April 2011
SH10Notice of Particulars of Variation
Resolution
19 April 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 December 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 December 2010
SH10Notice of Particulars of Variation
Resolution
13 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 January 2010
SH10Notice of Particulars of Variation
Resolution
18 December 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Memorandum Articles
10 July 2007
MEM/ARTSMEM/ARTS
Legacy
3 July 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
288cChange of Particulars
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Miscellaneous
3 February 2003
MISCMISC
Legacy
28 October 2002
244244
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
88(2)R88(2)R
Legacy
12 January 2001
123Notice of Increase in Nominal Capital
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
88(2)R88(2)R
Legacy
13 January 2000
123Notice of Increase in Nominal Capital
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
288cChange of Particulars
Legacy
12 October 1998
288cChange of Particulars
Auditors Resignation Company
21 July 1998
AUDAUD
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 September 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Resolution
27 March 1996
RESOLUTIONSResolutions
Resolution
27 March 1996
RESOLUTIONSResolutions
Resolution
27 March 1996
RESOLUTIONSResolutions
Resolution
27 March 1996
RESOLUTIONSResolutions
Resolution
27 March 1996
RESOLUTIONSResolutions
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1994
AAAnnual Accounts
Certificate Change Of Name Company
5 April 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 December 1993
RESOLUTIONSResolutions
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Accounts With Accounts Type Full Group
23 July 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Legacy
15 December 1992
88(2)R88(2)R
Legacy
15 December 1992
123Notice of Increase in Nominal Capital
Certificate Capital Reduction Issued Capital
9 December 1992
CERT15CERT15
Legacy
8 December 1992
OC138OC138
Resolution
1 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 November 1992
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1992
287Change of Registered Office
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Accounts With Accounts Type Full Group
20 January 1992
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Legacy
23 November 1990
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
17 January 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
1 December 1989
AAAnnual Accounts
Legacy
7 August 1989
88(2)R88(2)R
Legacy
17 July 1989
363363
Legacy
11 July 1989
123Notice of Increase in Nominal Capital
Resolution
11 July 1989
RESOLUTIONSResolutions
Resolution
11 July 1989
RESOLUTIONSResolutions
Resolution
11 July 1989
RESOLUTIONSResolutions
Resolution
11 July 1989
RESOLUTIONSResolutions
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Certificate Change Of Name Company
6 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1989
288288
Legacy
12 May 1988
PUC 2PUC 2
Resolution
12 May 1988
RESOLUTIONSResolutions
Resolution
12 May 1988
RESOLUTIONSResolutions
Legacy
12 May 1988
123Notice of Increase in Nominal Capital
Legacy
25 April 1988
288288
Certificate Change Of Name Company
22 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1988
224224
Incorporation Company
10 November 1987
NEWINCIncorporation
Miscellaneous
10 November 1987
MISCMISC