Background WavePink WaveYellow Wave

TWIGDEN HOMES LIMITED (02205712)

TWIGDEN HOMES LIMITED (02205712) is an active UK company. incorporated on 15 December 1987. with registered office in Solihull. The company operates in the Construction sector, engaged in construction of domestic buildings. TWIGDEN HOMES LIMITED has been registered for 38 years. Current directors include BRENTON, Arthur Ben, JACOB, Gareth Russell.

Company Number
02205712
Status
active
Type
ltd
Incorporated
15 December 1987
Age
38 years
Address
Tungsten Building, Central Boulevard, Solihull, B90 8AU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BRENTON, Arthur Ben, JACOB, Gareth Russell
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWIGDEN HOMES LIMITED

TWIGDEN HOMES LIMITED is an active company incorporated on 15 December 1987 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TWIGDEN HOMES LIMITED was registered 38 years ago.(SIC: 41202)

Status

active

Active since 38 years ago

Company No

02205712

LTD Company

Age

38 Years

Incorporated 15 December 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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Tungsten Building, Central Boulevard Blythe Valley Business Park Solihull, B90 8AU,

Previous Addresses

Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU United Kingdom
From: 16 August 2022To: 14 July 2025
One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom
From: 5 August 2021To: 16 August 2022
81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 August 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 15 December 1987To: 17 April 2020
Timeline

24 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Jan 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
May 25
Director Left
May 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BRENTON, Arthur Ben

Active
Blythe Valley Business Park, SolihullB90 8AU
Born February 1981
Director
Appointed 15 May 2025

JACOB, Gareth Russell

Active
Central Boulevard, SolihullB90 8AU
Born September 1966
Director
Appointed 13 Jun 2023

ARMITAGE, Matthew

Resigned
SandySG19 2BD
Secretary
Appointed 12 Dec 2014
Resigned 16 Jul 2015

BRAND, Duncan Valentine

Resigned
Westmill House, WareSG12 0ET
Secretary
Appointed 27 Apr 1993
Resigned 30 Jun 1993

GREGORY, Mark Charles

Resigned
1 Oaken Pin Close, CranfieldMK43 0DZ
Secretary
Appointed 29 Apr 2005
Resigned 29 Sept 2008

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Secretary
Appointed 31 Mar 1999
Resigned 30 Oct 2001

HAMILTON, Deborah Pamela

Resigned
SandySG19 2BD
Secretary
Appointed 29 Oct 2008
Resigned 22 Sept 2014

HIGGINS, Philip

Resigned
ManchesterM2 2EE
Secretary
Appointed 09 Sept 2019
Resigned 28 May 2021

MCCOLL, Mary Jean

Resigned
Keysoe Lodge, KeysoeMK44 2JF
Secretary
Appointed 30 Jun 1993
Resigned 31 Mar 1999

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

TWIGDEN, David Robert

Resigned
21 Duloe Road, HuntingdonPE19 4HW
Secretary
Appointed N/A
Resigned 27 Apr 1993

WALSH, Alistair Bruce

Resigned
2 Copel Close, CambridgeCB3 7ZQ
Secretary
Appointed 30 Oct 2001
Resigned 29 Apr 2005

WILSON, Daniel Stewart

Resigned
Blythe Valley Business Park, SolihullB90 8AU
Secretary
Appointed 31 May 2022
Resigned 30 Sept 2025

AITCHISON, Andrew William

Resigned
9 Finlayson Place, LarbertFK5 4FX
Born May 1956
Director
Appointed 01 Aug 2008
Resigned 04 Sept 2009

ANDERSON, John Bruce

Resigned
SandySG19 2BD
Born May 1963
Director
Appointed 20 Feb 2013
Resigned 01 Jul 2019

BAKER, Graham David

Resigned
6 Lime Close, CambridgeCB5 0JR
Born March 1949
Director
Appointed 01 Jul 1996
Resigned 07 Oct 2003

BARKE, Timothy John, Mr.

Resigned
The Paddock, SawtryPE28 5TJ
Born July 1954
Director
Appointed 05 Jan 2004
Resigned 29 Oct 2008

BRAND, Duncan Valentine

Resigned
Westmill House, WareSG12 0ET
Born February 1941
Director
Appointed 27 Apr 1993
Resigned 12 Oct 1998

BROOMFIELD, Matthew

Resigned
11 Centenary Road, HuntingdonPE28 4YQ
Born June 1964
Director
Appointed 30 Jan 2006
Resigned 02 Sept 2009

BROWNE, Daniel Harry Rate

Resigned
SandySG19 2BD
Born March 1972
Director
Appointed 18 Sept 2006
Resigned 31 Jan 2020

BUSBY, Colin Ronald William

Resigned
34 Duloe Road, St NeotsPE19 8FQ
Born June 1944
Director
Appointed 01 Oct 1993
Resigned 12 Oct 1998

COOPER, Sarah Jayne

Resigned
ManchesterM2 2EE
Born June 1973
Director
Appointed 09 Jun 2014
Resigned 16 Oct 2020

CREMIN, Theresa Bernadette

Resigned
SandySG19 2BD
Born October 1958
Director
Appointed 20 Sept 2010
Resigned 28 Feb 2011

DIXON, Kevin

Resigned
40 Fieldfare Way, RoystonSG8 7XR
Born September 1955
Director
Appointed 01 Jan 1995
Resigned 01 Apr 2004

GARNER, Laurence

Resigned
The Cotmanor Gate, HamertonPE28 5QS
Born March 1947
Director
Appointed 05 Feb 2002
Resigned 19 Jan 2007

GORDON-STEWART, Alastair James

Resigned
SandySG19 2BD
Born July 1972
Director
Appointed 20 Sept 2010
Resigned 16 Jun 2014

GREGORY, Mark Charles

Resigned
1 Oaken Pin Close, CranfieldMK43 0DZ
Born December 1969
Director
Appointed 18 Apr 2005
Resigned 29 Sept 2008

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Born September 1954
Director
Appointed 26 Mar 2003
Resigned 27 Apr 2005

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Born September 1954
Director
Appointed 04 Jan 1994
Resigned 30 Oct 2001

HEMMINGS, Martin David

Resigned
Willowpool 54 Watford Road, St AlbansAL1 2AF
Born July 1946
Director
Appointed N/A
Resigned 01 Jun 1992

HODGETTS, John Graham

Resigned
15 St Georges Close, HuntingdonPE28 4US
Born December 1951
Director
Appointed 01 Oct 1993
Resigned 12 Aug 2005

HOLDOM, Denise Ivy

Resigned
Tempsford Hall, SandySG19 2BD
Born January 1971
Director
Appointed 01 Aug 2008
Resigned 20 Sept 2010

HOMER, David

Resigned
28 Eastwood Drive, ColchesterCO4 4EB
Born April 1946
Director
Appointed 28 Mar 1994
Resigned 30 Jun 2003

JAMES, Alun Lloyd

Resigned
Ankerigg, PeterboroughPE6 0PJ
Born November 1946
Director
Appointed N/A
Resigned 28 Apr 1993

KING, Christopher

Resigned
SandySG19 2BD
Born October 1954
Director
Appointed 01 Jun 2009
Resigned 02 Jul 2018

Persons with significant control

1

Blythe Valley Business Park, SolihullB90 8AU

Nature of Control

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

Filing History

294

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
21 June 2017
MR05Certification of Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Resolution
16 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Resolution
7 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
7 August 2013
CC04CC04
Second Filing Of Form With Form Type
2 July 2013
RP04RP04
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288cChange of Particulars
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
8 January 2009
403aParticulars of Charge Subject to s859A
Legacy
10 December 2008
288cChange of Particulars
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Legacy
7 August 2007
288cChange of Particulars
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288cChange of Particulars
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
288cChange of Particulars
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
88(2)R88(2)R
Memorandum Articles
1 November 2006
MEM/ARTSMEM/ARTS
Legacy
1 November 2006
123Notice of Increase in Nominal Capital
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
403aParticulars of Charge Subject to s859A
Legacy
26 September 2006
403aParticulars of Charge Subject to s859A
Legacy
26 September 2006
403aParticulars of Charge Subject to s859A
Legacy
26 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288cChange of Particulars
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
288bResignation of Director or Secretary
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Legacy
4 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
16 September 2002
288cChange of Particulars
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288cChange of Particulars
Legacy
7 January 2002
288cChange of Particulars
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
12 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
25 September 2000
288cChange of Particulars
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288cChange of Particulars
Legacy
12 January 2000
288cChange of Particulars
Legacy
14 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
20 October 1999
288cChange of Particulars
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
27 October 1998
395Particulars of Mortgage or Charge
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Legacy
10 May 1998
288cChange of Particulars
Legacy
24 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
18 August 1997
363aAnnual Return
Legacy
24 June 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Legacy
22 June 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
10 June 1994
AUDAUD
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
403aParticulars of Charge Subject to s859A
Legacy
12 May 1994
288288
Legacy
13 April 1994
288288
Legacy
9 March 1994
288288
Legacy
7 March 1994
288288
Legacy
24 January 1994
288288
Legacy
17 December 1993
395Particulars of Mortgage or Charge
Legacy
17 December 1993
395Particulars of Mortgage or Charge
Legacy
4 November 1993
403aParticulars of Charge Subject to s859A
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
31 August 1993
225(2)225(2)
Legacy
29 August 1993
363x363x
Resolution
8 July 1993
RESOLUTIONSResolutions
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
30 June 1993
155(6)a155(6)a
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
21 August 1992
395Particulars of Mortgage or Charge
Legacy
5 August 1992
363b363b
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
13 September 1991
403aParticulars of Charge Subject to s859A
Legacy
1 August 1991
363b363b
Legacy
1 August 1991
363(287)363(287)
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
1 June 1991
403aParticulars of Charge Subject to s859A
Legacy
8 December 1990
395Particulars of Mortgage or Charge
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
23 November 1989
395Particulars of Mortgage or Charge
Legacy
23 November 1989
395Particulars of Mortgage or Charge
Legacy
16 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
29 August 1989
395Particulars of Mortgage or Charge
Legacy
29 August 1989
395Particulars of Mortgage or Charge
Legacy
25 April 1989
288288
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
5 January 1989
395Particulars of Mortgage or Charge
Legacy
1 November 1988
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
10 August 1988
395Particulars of Mortgage or Charge
Legacy
10 August 1988
395Particulars of Mortgage or Charge
Legacy
2 June 1988
PUC 5PUC 5
Legacy
14 April 1988
288288
Legacy
14 April 1988
288288
Legacy
17 February 1988
224224
Memorandum Articles
12 February 1988
MEM/ARTSMEM/ARTS
Legacy
3 February 1988
288288
Incorporation Company
15 December 1987
NEWINCIncorporation