Background WavePink WaveYellow Wave

EUROSAFE LIMITED (02255151)

EUROSAFE LIMITED (02255151) is an active UK company. incorporated on 10 May 1988. with registered office in Dartmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EUROSAFE LIMITED has been registered for 37 years. Current directors include ASHTON, Simon Matthew, BARKER, Steven, BROCKLEBANK, Karin Marie and 19 others.

Company Number
02255151
Status
active
Type
ltd
Incorporated
10 May 1988
Age
37 years
Address
8a Hauley Road, Dartmouth, TQ6 9AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHTON, Simon Matthew, BARKER, Steven, BROCKLEBANK, Karin Marie, CASWELL, Peter, CRAWFORD, Louise Elizabeth, CUNNINGHAM, Sadie, DUNEVEIN, Benjamin Simon, FIELDING, David Heaton, HALL, Jonathan Mark, HUNTER, Simon, LESTER, David Ian Nigel, MACGREGOR, John William, MATHIAS, Jason Alan, O'SULLIVAN, Donal, PETRIE, Sophie, PORTER, Craig Lindsay, ROSS, Martin, ROWE, Anthony Brian, SPENCE, Henry Eadie, STEVENS, Matthew Crichton, WARD, Rebecca Louise, WILCOCK, Neil John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROSAFE LIMITED

EUROSAFE LIMITED is an active company incorporated on 10 May 1988 with the registered office located in Dartmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EUROSAFE LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02255151

LTD Company

Age

37 Years

Incorporated 10 May 1988

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

8a Hauley Road Dartmouth, TQ6 9AA,

Previous Addresses

Deltawaite Roose Road Barrow-in-Furness Cumbria LA13 0EP
From: 11 May 2011To: 31 October 2018
C/O Karin Brocklebank Deltawaite Roose Road Barrow-in-Furness Cumbria LA13 0EP England
From: 3 January 2011To: 11 May 2011
Unit 8 the Maltings Narborough Kings Lynn Norfolk PE32 1ST
From: 10 May 1988To: 3 January 2011
Timeline

45 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Funding Round
Apr 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Sept 11
Director Joined
Aug 12
Director Left
Apr 14
Director Left
Aug 14
Loan Cleared
Aug 14
Director Joined
Nov 14
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Apr 16
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
May 21
Director Joined
Dec 21
Director Joined
Mar 22
Capital Reduction
May 22
Share Buyback
May 22
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Feb 26
4
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

23 Active
12 Resigned

REID, Janine Deidre

Active
Hauley Road, DartmouthTQ6 9AA
Secretary
Appointed 03 Oct 2023

ASHTON, Simon Matthew

Active
Hauley Road, DartmouthTQ6 9AA
Born March 1972
Director
Appointed 12 Oct 2006

BARKER, Steven

Active
Hauley Road, DartmouthTQ6 9AA
Born January 1965
Director
Appointed 04 Mar 2009

BROCKLEBANK, Karin Marie

Active
Hauley Road, DartmouthTQ6 9AA
Born January 1964
Director
Appointed 12 Mar 1999

CASWELL, Peter

Active
Hauley Road, DartmouthTQ6 9AA
Born June 1959
Director
Appointed 20 Aug 2012

CRAWFORD, Louise Elizabeth

Active
Hauley Road, DartmouthTQ6 9AA
Born December 1971
Director
Appointed 04 Feb 2026

CUNNINGHAM, Sadie

Active
Hauley Road, DartmouthTQ6 9AA
Born February 1971
Director
Appointed 30 Jul 2025

DUNEVEIN, Benjamin Simon

Active
Hauley Road, DartmouthTQ6 9AA
Born April 1976
Director
Appointed 20 Jul 2023

FIELDING, David Heaton

Active
Hauley Road, DartmouthTQ6 9AA
Born March 1954
Director
Appointed 24 Apr 2025

HALL, Jonathan Mark

Active
Hauley Road, DartmouthTQ6 9AA
Born September 1981
Director
Appointed 19 Oct 2020

HUNTER, Simon

Active
Hauley Road, DartmouthTQ6 9AA
Born June 1970
Director
Appointed 10 Dec 2021

LESTER, David Ian Nigel

Active
Hauley Road, DartmouthTQ6 9AA
Born June 1965
Director
Appointed 25 Sept 2023

MACGREGOR, John William

Active
Hauley Road, DartmouthTQ6 9AA
Born June 1955
Director
Appointed 07 May 2004

MATHIAS, Jason Alan

Active
Hauley Road, DartmouthTQ6 9AA
Born October 1970
Director
Appointed 23 Jun 2010

O'SULLIVAN, Donal

Active
Hauley Road, DartmouthTQ6 9AA
Born August 1955
Director
Appointed 12 Mar 1999

PETRIE, Sophie

Active
Hauley Road, DartmouthTQ6 9AA
Born May 1976
Director
Appointed 26 Apr 2024

PORTER, Craig Lindsay

Active
Hauley Road, DartmouthTQ6 9AA
Born March 1973
Director
Appointed 30 Mar 2022

ROSS, Martin

Active
Hauley Road, DartmouthTQ6 9AA
Born March 1973
Director
Appointed 10 Jun 2009

ROWE, Anthony Brian

Active
Hauley Road, DartmouthTQ6 9AA
Born June 1980
Director
Appointed 26 Apr 2024

SPENCE, Henry Eadie

Active
Hauley Road, DartmouthTQ6 9AA
Born February 1969
Director
Appointed 01 Feb 2023

STEVENS, Matthew Crichton

Active
Hauley Road, DartmouthTQ6 9AA
Born September 1978
Director
Appointed 16 Mar 2015

WARD, Rebecca Louise

Active
Hauley Road, DartmouthTQ6 9AA
Born April 1971
Director
Appointed 18 Jul 2023

WILCOCK, Neil John

Active
Hauley Road, DartmouthTQ6 9AA
Born November 1970
Director
Appointed 29 Oct 2024

BROCKLEBANK, Karin Marie

Resigned
Hauley Road, DartmouthTQ6 9AA
Secretary
Appointed 04 Oct 2001
Resigned 03 Oct 2023

LUMMIS, David John

Resigned
32 Crossfell Road, Hemel HempsteadHP3 8RG
Secretary
Appointed 04 Apr 1994
Resigned 04 Oct 2001

WILLIS, Robert George Dalzell

Resigned
39 Craigmiller Ave, GlasgowG62
Secretary
Appointed N/A
Resigned 04 Apr 1994

BENNETT, Colin Milner

Resigned
Field House, SkiptonBD23 3QR
Born July 1943
Director
Appointed 04 Apr 2003
Resigned 31 Jul 2010

BLYTH, William Roger

Resigned
8 Southward Lane, SwanseaSA3 4QE
Born April 1950
Director
Appointed N/A
Resigned 14 Nov 2001

BOYD, Stuart Baillie

Resigned
Roose Road, Barrow-In-FurnessLA13 0EP
Born July 1955
Director
Appointed 20 Mar 2001
Resigned 03 Apr 2018

BROUGHAM, John Michael

Resigned
Greenrufe Penn Lane, SolihullB94 5HH
Born November 1938
Director
Appointed 07 Mar 2001
Resigned 01 Nov 2002

CRAVEN, Michael

Resigned
31 Cromwell Road, ChesterfieldS40 4TH
Born May 1958
Director
Appointed 12 Mar 1999
Resigned 07 Mar 2001

DAVISON, Desmond John

Resigned
18 Mosside Road, BelfastBT17 9HQ
Born August 1941
Director
Appointed N/A
Resigned 31 Mar 1992

FREEMAN, Robert

Resigned
Rose Cottage, FilbyNR29 3HN
Born January 1966
Director
Appointed 01 Feb 2005
Resigned 23 Feb 2009

FREEMAN, Robert John Hamlin

Resigned
Rose Cottage, Great YarmouthNR29 3HN
Born January 1966
Director
Appointed 12 Mar 1999
Resigned 07 Mar 2001

HALL, Raymond Dennis

Resigned
Roose Road, Barrow-In-FurnessLA13 0EP
Born November 1953
Director
Appointed 20 Jun 2007
Resigned 01 Sept 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Mark Ross

Ceased
Roose Road, Barrow-In-FurnessLA13 0EP
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

231

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
3 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
22 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Move Registers To Registered Office Company
15 April 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Sail Address Company With Old Address
10 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Move Registers To Sail Company
3 May 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Change Sail Address Company
29 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
353353
Legacy
7 April 2009
287Change of Registered Office
Legacy
7 April 2009
190190
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
3 July 2007
88(2)R88(2)R
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
88(2)R88(2)R
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
88(2)R88(2)R
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288cChange of Particulars
Legacy
12 December 2006
288cChange of Particulars
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
88(2)R88(2)R
Legacy
28 October 2003
288cChange of Particulars
Legacy
17 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Resolution
27 March 2003
RESOLUTIONSResolutions
Legacy
30 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
27 June 2002
287Change of Registered Office
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
18 September 1998
88(2)R88(2)R
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
288288
Legacy
28 April 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
29 April 1993
288288
Legacy
20 April 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
24 November 1992
AUDAUD
Accounts With Accounts Type Small
13 November 1992
AAAnnual Accounts
Legacy
5 November 1992
395Particulars of Mortgage or Charge
Legacy
3 June 1992
288288
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
8 September 1991
363aAnnual Return
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Small
17 May 1991
AAAnnual Accounts
Legacy
5 April 1991
88(2)R88(2)R
Accounts With Accounts Type Small
5 September 1990
AAAnnual Accounts
Legacy
1 August 1990
88(2)R88(2)R
Legacy
22 May 1990
88(2)R88(2)R
Legacy
4 May 1990
363363
Legacy
24 August 1989
288288
Legacy
19 May 1988
288288
Incorporation Company
10 May 1988
NEWINCIncorporation