Background WavePink WaveYellow Wave

DENGIE CROPS LIMITED (02328408)

DENGIE CROPS LIMITED (02328408) is an active UK company. incorporated on 14 December 1988. with registered office in Southminster. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DENGIE CROPS LIMITED has been registered for 37 years. Current directors include FISHER, Benjamin David, FISHER, John David, HASSARD, Ian Robert and 6 others.

Company Number
02328408
Status
active
Type
ltd
Incorporated
14 December 1988
Age
37 years
Address
Hall Road, Southminster, CM0 7JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FISHER, Benjamin David, FISHER, John David, HASSARD, Ian Robert, HOLLINGTON, Simon Alfred, MALDEN, Robert Charles, MEE, Christopher John, MEE, Nicholas Peter, PUDNEY, Michael Lawrence Austin, SMITH, Martin Antony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENGIE CROPS LIMITED

DENGIE CROPS LIMITED is an active company incorporated on 14 December 1988 with the registered office located in Southminster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DENGIE CROPS LIMITED was registered 37 years ago.(SIC: 32990)

Status

active

Active since 37 years ago

Company No

02328408

LTD Company

Age

37 Years

Incorporated 14 December 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

SOUTHROCK LIMITED
From: 14 December 1988To: 27 January 1989
Contact
Address

Hall Road Asheldham Southminster, CM0 7JF,

Timeline

86 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Sept 10
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
May 12
Funding Round
Jul 13
Funding Round
Jul 13
Share Issue
Jul 13
Share Issue
Jul 13
Loan Secured
Dec 13
Share Issue
Aug 14
Share Issue
Aug 14
Director Left
Nov 14
Share Issue
Mar 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Share Issue
Mar 17
Share Issue
May 17
Share Issue
Jun 17
Share Issue
Aug 17
Share Issue
Aug 17
Share Issue
Aug 17
Share Issue
Aug 17
Share Issue
Aug 17
Share Issue
Aug 17
Share Issue
Mar 18
Share Issue
Mar 18
Loan Cleared
May 18
Share Issue
May 18
Share Issue
Jun 18
Share Issue
Jul 18
Share Issue
Jul 18
Share Issue
Aug 18
Share Issue
Aug 18
Share Issue
Aug 18
Share Issue
Mar 19
Share Issue
Mar 19
Share Issue
Jun 19
Share Issue
Jun 19
Share Issue
Jul 19
Share Issue
Jul 19
Share Issue
Aug 19
Share Issue
Aug 19
Director Left
Dec 19
Share Issue
Feb 20
Share Issue
May 20
Share Issue
Jul 20
Share Issue
Sept 20
Share Issue
Mar 21
Share Issue
Mar 21
Director Joined
Apr 21
Share Issue
May 21
Share Issue
Aug 21
Share Issue
Aug 21
Share Issue
Feb 22
Share Issue
Mar 22
Share Issue
May 22
Share Issue
May 22
Share Issue
Mar 23
Share Issue
Mar 23
Share Issue
May 23
Director Left
Jan 24
Share Issue
Feb 24
Share Issue
Feb 24
Share Issue
Mar 24
Share Issue
May 24
Share Issue
May 24
Share Issue
Feb 25
Share Issue
Feb 25
Share Issue
Mar 25
Share Issue
May 25
Share Issue
May 25
Share Issue
May 25
Share Issue
Jul 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Share Issue
Jan 26
Share Issue
Feb 26
Share Issue
Mar 26
64
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

DOWNS, Angela

Active
Hall Road, SouthminsterCM0 7JF
Secretary
Appointed 24 Jan 2017

FISHER, Benjamin David

Active
Hall Road, SouthminsterCM0 7JF
Born April 1980
Director
Appointed 20 Apr 2021

FISHER, John David

Active
Mayland Hall Mayland Hill, ChelmsfordCM3 6EA
Born July 1954
Director
Appointed N/A

HASSARD, Ian Robert

Active
Hall Road, SouthminsterCM0 7JF
Born November 1957
Director
Appointed 01 Jan 2002

HOLLINGTON, Simon Alfred

Active
Hall Road, SouthminsterCM0 7JF
Born March 1960
Director
Appointed N/A

MALDEN, Robert Charles

Active
Hall Road, SouthminsterCM0 7JF
Born April 1955
Director
Appointed N/A

MEE, Christopher John

Active
Grange Road, SouthminsterCM0 7UT
Born July 1958
Director
Appointed 16 Jun 2015

MEE, Nicholas Peter

Active
Grange Road, SouthminsterCM0 7UR
Born July 1960
Director
Appointed 16 Jun 2015

PUDNEY, Michael Lawrence Austin

Active
West Newlands, SouthminsterCM0 7LL
Born January 1945
Director
Appointed N/A

SMITH, Martin Antony

Active
Hall Road, SouthminsterCM0 7JF
Born October 1962
Director
Appointed 24 May 2012

PETTS, Christopher Donald

Resigned
Delamere Road, ColchesterCO4 0NH
Secretary
Appointed N/A
Resigned 24 Jan 2017

BINDER, Herbert George

Resigned
Primrose Gate Bower Garden, MaldonCM9 6HJ
Born December 1918
Director
Appointed N/A
Resigned 18 Jan 1996

FISHER, David John

Resigned
Hall Farm Hall Road, SouthminsterCM0 7EH
Born March 1923
Director
Appointed N/A
Resigned 25 Nov 2015

GREEN, Peter Hubert

Resigned
Mark Farm, SouthminsterCM0 7SP
Born January 1924
Director
Appointed N/A
Resigned 23 Nov 2011

GREEN, Steven Peter

Resigned
Hall Road, SouthminsterCM0 7JF
Born June 1953
Director
Appointed 27 Mar 2012
Resigned 13 Nov 2014

LODGE, Peter John, Mr.

Resigned
Hall Road, SouthminsterCM0 7JF
Born November 1941
Director
Appointed 01 Aug 2010
Resigned 31 Dec 2023

MEE, John Dyson

Resigned
Grange Farm, SouthminsterCM0 7UT
Born July 1934
Director
Appointed N/A
Resigned 25 Nov 2015

MUIRHEAD, William John

Resigned
Eastlands, SouthminsterCM0 7PW
Born July 1929
Director
Appointed N/A
Resigned 08 May 1993

PROCTER, Robert Lincoln

Resigned
Hall Farm, SouthminsterCM0 7LN
Born January 1945
Director
Appointed N/A
Resigned 25 Nov 2019

SMITH, Douglas Bevington

Resigned
Burnham Wick, Burnham On CrouchCM0 8LU
Born December 1934
Director
Appointed N/A
Resigned 25 Sept 2002

WYATT, Keir James Stanley

Resigned
The Steading, WoodbridgeIP13 8AN
Born October 1942
Director
Appointed N/A
Resigned 01 Jan 2002
Fundings
Financials
Latest Activities

Filing History

335

Capital Alter Shares Redemption Statement Of Capital
17 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 February 2026
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 January 2026
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
14 July 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
28 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 February 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 February 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement
31 July 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
25 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 March 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 February 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
14 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 August 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
13 May 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
8 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 September 2020
SH02Allotment of Shares (prescribed particulars)
Auditors Resignation Company
23 July 2020
AUDAUD
Capital Alter Shares Redemption Statement Of Capital
20 July 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
27 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 February 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
15 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 July 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
8 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
5 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
5 March 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 July 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 May 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
21 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 March 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
10 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 August 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 March 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
30 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Resolution
10 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
10 March 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
6 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 August 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
25 July 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 July 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
8 October 2007
122122
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
88(2)R88(2)R
Legacy
11 June 2007
122122
Legacy
5 February 2007
122122
Legacy
5 February 2007
122122
Memorandum Articles
10 January 2007
MEM/ARTSMEM/ARTS
Resolution
10 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Memorandum Articles
9 February 2006
MEM/ARTSMEM/ARTS
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
122122
Legacy
10 January 2006
122122
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
122122
Legacy
17 February 2005
122122
Legacy
17 February 2005
122122
Legacy
17 February 2005
122122
Memorandum Articles
21 January 2005
MEM/ARTSMEM/ARTS
Resolution
23 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
122122
Legacy
10 February 2004
122122
Legacy
19 January 2004
122122
Legacy
19 January 2004
122122
Legacy
19 January 2004
122122
Legacy
12 December 2003
88(2)R88(2)R
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
122122
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
122122
Legacy
27 February 2003
122122
Legacy
13 February 2003
122122
Legacy
13 February 2003
122122
Legacy
3 February 2003
122122
Legacy
13 November 2002
88(2)R88(2)R
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Memorandum Articles
7 August 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
7 August 2002
MEM/ARTSMEM/ARTS
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
122122
Legacy
14 February 2002
122122
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
122122
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
11 October 2001
88(2)R88(2)R
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
122122
Legacy
11 June 2001
88(2)R88(2)R
Legacy
23 February 2001
122122
Legacy
8 February 2001
122122
Legacy
11 January 2001
122122
Memorandum Articles
1 December 2000
MEM/ARTSMEM/ARTS
Resolution
1 December 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
10 July 2000
122122
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
122122
Legacy
24 March 2000
122122
Legacy
28 February 2000
122122
Legacy
14 February 2000
122122
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
122122
Legacy
22 March 1999
122122
Legacy
22 March 1999
122122
Legacy
17 March 1999
122122
Memorandum Articles
24 December 1998
MEM/ARTSMEM/ARTS
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
23 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
122122
Legacy
22 April 1998
122122
Memorandum Articles
8 April 1998
MEM/ARTSMEM/ARTS
Legacy
23 March 1998
122122
Legacy
19 March 1998
122122
Legacy
11 January 1998
122122
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 October 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
19 June 1997
122122
Legacy
10 April 1997
122122
Legacy
4 April 1997
122122
Legacy
25 March 1997
122122
Legacy
20 March 1997
122122
Legacy
20 February 1997
88(2)R88(2)R
Legacy
13 December 1996
88(2)R88(2)R
Legacy
14 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 October 1996
AAAnnual Accounts
Legacy
7 August 1996
122122
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
122122
Legacy
13 June 1996
88(2)R88(2)R
Legacy
14 April 1996
122122
Legacy
13 April 1996
122122
Legacy
31 March 1996
122122
Legacy
21 March 1996
122122
Legacy
1 March 1996
122122
Legacy
17 February 1996
288288
Legacy
11 January 1996
122122
Miscellaneous
11 December 1995
MISCMISC
Accounts With Accounts Type Full Group
5 October 1995
AAAnnual Accounts
Legacy
2 August 1995
122122
Legacy
27 July 1995
122122
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
122122
Legacy
5 April 1995
122122
Legacy
5 April 1995
122122
Legacy
23 March 1995
88(2)Return of Allotment of Shares
Legacy
21 March 1995
88(2)R88(2)R
Legacy
21 March 1995
88(2)R88(2)R
Legacy
21 March 1995
122122
Legacy
21 March 1995
122122
Legacy
21 March 1995
122122
Legacy
21 March 1995
122122
Legacy
21 March 1995
122122
Legacy
21 March 1995
122122
Legacy
21 March 1995
122122
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
26 October 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1993
AAAnnual Accounts
Resolution
4 November 1993
RESOLUTIONSResolutions
Legacy
20 May 1993
288288
Legacy
14 May 1993
122122
Legacy
12 March 1993
122122
Legacy
7 January 1993
122122
Legacy
24 November 1992
122122
Legacy
24 November 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Legacy
29 September 1992
122122
Legacy
17 July 1992
363b363b
Legacy
14 July 1992
288288
Legacy
14 July 1992
122122
Legacy
22 April 1992
288288
Legacy
22 April 1992
122122
Legacy
26 February 1992
88(2)R88(2)R
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
26 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 September 1991
AAAnnual Accounts
Legacy
8 August 1991
288288
Legacy
19 July 1991
363b363b
Miscellaneous
17 July 1991
MISCMISC
Miscellaneous
17 July 1991
MISCMISC
Legacy
12 March 1991
88(2)R88(2)R
Legacy
28 February 1991
88(2)R88(2)R
Resolution
21 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 October 1990
AAAnnual Accounts
Legacy
8 October 1990
88(2)R88(2)R
Legacy
13 July 1990
363363
Legacy
14 May 1990
88(2)R88(2)R
Legacy
14 May 1990
288288
Legacy
24 January 1990
403aParticulars of Charge Subject to s859A
Legacy
24 January 1990
225(1)225(1)
Legacy
23 November 1989
88(3)88(3)
Legacy
23 November 1989
88(2)O88(2)O
Legacy
16 November 1989
88(2)P88(2)P
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Legacy
10 May 1989
395Particulars of Mortgage or Charge
Legacy
5 May 1989
400400
Legacy
5 May 1989
400400
Legacy
5 May 1989
400400
Legacy
5 May 1989
400400
Legacy
5 May 1989
400400
Legacy
5 May 1989
400400
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Resolution
4 May 1989
RESOLUTIONSResolutions
Memorandum Articles
4 May 1989
MEM/ARTSMEM/ARTS
Legacy
28 April 1989
287Change of Registered Office
Legacy
18 April 1989
288288
Resolution
7 March 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Legacy
17 February 1989
88(2)Return of Allotment of Shares
Legacy
17 February 1989
123Notice of Increase in Nominal Capital
Resolution
17 February 1989
RESOLUTIONSResolutions
Legacy
17 February 1989
122122
Resolution
17 February 1989
RESOLUTIONSResolutions
Resolution
17 February 1989
RESOLUTIONSResolutions
Resolution
17 February 1989
RESOLUTIONSResolutions
Resolution
17 February 1989
RESOLUTIONSResolutions
Legacy
31 January 1989
288288
Legacy
31 January 1989
287Change of Registered Office
Certificate Change Of Name Company
26 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1989
288288
Incorporation Company
14 December 1988
NEWINCIncorporation