Background WavePink WaveYellow Wave

WALKERS SNACK FOODS LIMITED (02333074)

WALKERS SNACK FOODS LIMITED (02333074) is an active UK company. incorporated on 9 January 1989. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WALKERS SNACK FOODS LIMITED has been registered for 37 years. Current directors include BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, BLAND, Robert Talbot and 3 others.

Company Number
02333074
Status
active
Type
ltd
Incorporated
9 January 1989
Age
37 years
Address
7th Floor 1 Station Hill Square, Reading, RG1 1LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, BLAND, Robert Talbot, EVANS, Victoria Elizabeth, PRICE, Bethan Mair, RICHARDS, Jason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKERS SNACK FOODS LIMITED

WALKERS SNACK FOODS LIMITED is an active company incorporated on 9 January 1989 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WALKERS SNACK FOODS LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02333074

LTD Company

Age

37 Years

Incorporated 9 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

WALKERS SNACK FOODS LIMITED
From: 1 January 1995To: 23 April 1999
WALKERS SMITHS SNACK FOODS LIMITED
From: 4 November 1992To: 1 January 1995
WALKERS CRISPS HOLDINGS LIMITED
From: 6 June 1989To: 4 November 1992
PRECIS (679) LIMITED
From: 9 January 1989To: 6 June 1989
Contact
Address

7th Floor 1 Station Hill Square Reading, RG1 1LN,

Previous Addresses

450 South Oak Way Green Park Reading RG2 6UW England
From: 7 September 2015To: 5 December 2025
1600 Arlington Business Park Theale Reading Berkshire RG7 4SA
From: 9 January 1989To: 7 September 2015
Timeline

32 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Apr 10
Director Left
May 10
Capital Update
Nov 11
Funding Round
Nov 11
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
May 19
Director Left
May 19
Funding Round
Dec 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

JAIN, Prateek

Active
1 Station Hill Square, ReadingRG1 1LN
Secretary
Appointed 23 Sept 2024

BARNES, Samuel Richard

Active
1 Station Hill Square, ReadingRG1 1LN
Born September 1982
Director
Appointed 16 Feb 2023

BAYRAKTAR, Bunyamin

Active
1 Station Hill Square, ReadingRG1 1LN
Born October 1981
Director
Appointed 29 Apr 2024

BLAND, Robert Talbot

Active
1 Station Hill Square, ReadingRG1 1LN
Born August 1967
Director
Appointed 01 Feb 2022

EVANS, Victoria Elizabeth

Active
1 Station Hill Square, ReadingRG1 1LN
Born February 1970
Director
Appointed 12 Jul 2012

PRICE, Bethan Mair

Active
1 Station Hill Square, ReadingRG1 1LN
Born December 1987
Director
Appointed 15 Sept 2025

RICHARDS, Jason

Active
1 Station Hill Square, ReadingRG1 1LN
Born August 1969
Director
Appointed 25 Apr 2019

AHMED, Anwar Yaseen

Resigned
1600 Arlington Business Park, Reading BerkshireRG7 4SA
Secretary
Appointed 07 Mar 2013
Resigned 04 Nov 2013

AHMED, Anwar Yaseen

Resigned
2 St Johns Road, KidlingtonOX5 3AP
Secretary
Appointed 01 Nov 2007
Resigned 15 Jan 2010

CHEUNG, Raymond Anthony

Resigned
3/3 Beaufort Gardens, LondonSW3 1PU
Secretary
Appointed 30 Nov 1994
Resigned 07 Feb 1997

DEAN, Sharon Julie

Resigned
1600 Arlington Business Park, Reading BerkshireRG7 4SA
Secretary
Appointed 04 Nov 2013
Resigned 17 Jan 2015

DEAN, Sharon Julie

Resigned
1600 Arlington Business Park, Reading BerkshireRG7 4SA
Secretary
Appointed 15 Jan 2010
Resigned 07 Mar 2013

DOYLE, John

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 15 Sept 2020
Resigned 28 Feb 2023

GLEAVE, David Geraint

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 28 Feb 2023
Resigned 23 Sept 2024

HAMPTON, Anthony Nicholas Seymour

Resigned
59 Galveston Road, LondonSW15 2RF
Secretary
Appointed 07 Feb 1997
Resigned 07 Oct 1997

KING, Holly

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 17 Jan 2015
Resigned 14 Sept 2020

ONEILL, Anthony Denis

Resigned
46 Kingswood Firs, HindheadGU26 6ES
Secretary
Appointed 07 Oct 1997
Resigned 06 Oct 2000

VALENTINE, Peter Stuart Eling

Resigned
45 Elizabeth Drive, WantageOX12 9YG
Secretary
Appointed N/A
Resigned 30 Nov 1994

VAN DER EEMS, Jeffrey Peter

Resigned
72 Stanley Road, LondonSW14 7DZ
Secretary
Appointed 06 Oct 2000
Resigned 16 Sept 2002

WILLIAMS, Mark

Resigned
6 Setter Combe, WarfieldRG42 2FD
Secretary
Appointed 16 Sept 2002
Resigned 01 Nov 2007

AMIN, Salman

Resigned
25 Marlborough Place, LondonNW8 0PG
Born December 1959
Director
Appointed 01 Mar 2006
Resigned 14 Oct 2009

ANTHONY, Neal Richard

Resigned
56 Upper Grotto Road, TwickenhamTW1 4NF
Born November 1956
Director
Appointed 17 Dec 1992
Resigned 15 Apr 1994

ASHLEY, Jan

Resigned
Marlow Bridge Lane, MarlowSL7 1RH
Born March 1969
Director
Appointed 23 Mar 2009
Resigned 27 May 2010

AVERISS, Joanne Kerry

Resigned
South Oak Way, ReadingRG2 6UW
Born November 1963
Director
Appointed 09 Feb 1998
Resigned 15 Sept 2025

AVERISS, Joanne Kerry

Resigned
1 St Georges Road, TwickenhamTW1 1QS
Born November 1963
Director
Appointed 11 Apr 1996
Resigned 08 May 1996

BASCETTA, Emanuele

Resigned
Abbanoy House, KilbarchanPA10 2PW
Born October 1956
Director
Appointed 25 Nov 1996
Resigned 12 Feb 1999

BOLES, Douglas Luce

Resigned
White Barnes, Bourne EndSL8 5QS
Born January 1958
Director
Appointed 31 Mar 1994
Resigned 29 Feb 1996

CAMPBELL, Andrew Neil

Resigned
Boot Cottage, ReadingRG7 6LT
Born September 1964
Director
Appointed 10 Aug 2005
Resigned 24 Jan 2008

CELEBI, Mehmet Serhan

Resigned
South Oak Way, ReadingRG2 6UW
Born April 1971
Director
Appointed 01 Feb 2022
Resigned 30 Aug 2024

CHEUNG, Raymond Anthony

Resigned
3/3 Beaufort Gardens, LondonSW3 1PU
Born September 1950
Director
Appointed 25 Nov 1996
Resigned 07 Feb 1997

COLLINS, Joseph Patrick

Resigned
The Firs, Oakham
Born February 1942
Director
Appointed N/A
Resigned 18 Dec 1992

CRAM, Douglas Michael

Resigned
32 Shawmill Lane, GreenwichFOREIGN
Born March 1943
Director
Appointed N/A
Resigned 25 Sept 1996

ELLINGTON, Ian Lindsay

Resigned
South Oak Way, ReadingRG2 6UW
Born October 1967
Director
Appointed 09 Nov 2009
Resigned 25 Apr 2019

EVANS, Richard David

Resigned
1600 Arlington Business Park, Reading BerkshireRG7 4SA
Born May 1961
Director
Appointed 24 Jan 2008
Resigned 07 May 2014

FRASER, Stanley Walter

Resigned
48 Grovewood Close, ChorleywoodWD3 5PX
Born June 1945
Director
Appointed 06 Apr 2001
Resigned 24 Apr 2009

Persons with significant control

1

Chiswick High Road, LondonW4 5YE

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

273

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 June 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
31 May 2023
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 January 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Second Filing Capital Allotment Shares
30 January 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Move Registers To Sail Company
5 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Legacy
1 December 2011
SH20SH20
Legacy
1 December 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
1 December 2011
SH19Statement of Capital
Resolution
1 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Statement Of Companys Objects
1 December 2011
CC04CC04
Resolution
1 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
25 April 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
30 March 2007
288cChange of Particulars
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363aAnnual Return
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
244244
Legacy
30 September 2005
288cChange of Particulars
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288cChange of Particulars
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363aAnnual Return
Legacy
10 February 2005
288cChange of Particulars
Legacy
10 February 2005
288cChange of Particulars
Legacy
18 November 2004
288cChange of Particulars
Legacy
19 October 2004
244244
Legacy
1 March 2004
363aAnnual Return
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
31 October 2003
244244
Legacy
27 February 2003
363aAnnual Return
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
21 October 2002
244244
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288cChange of Particulars
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
14 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
28 January 2002
363aAnnual Return
Legacy
27 October 2001
244244
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363aAnnual Return
Legacy
24 November 2000
353353
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
15 February 1996
288288
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
1 March 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1994
287Change of Registered Office
Legacy
19 December 1994
287Change of Registered Office
Legacy
1 December 1994
288288
Legacy
25 November 1994
288288
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
24 August 1994
288288
Legacy
7 August 1994
288288
Legacy
25 April 1994
288288
Legacy
20 April 1994
288288
Legacy
11 April 1994
288288
Legacy
17 March 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Legacy
18 November 1993
288288
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
1 July 1993
288288
Legacy
2 March 1993
288288
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Legacy
8 February 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Memorandum Articles
13 January 1993
MEM/ARTSMEM/ARTS
Resolution
13 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Legacy
14 January 1992
363b363b
Resolution
18 July 1991
RESOLUTIONSResolutions
Resolution
18 July 1991
RESOLUTIONSResolutions
Resolution
18 July 1991
RESOLUTIONSResolutions
Legacy
27 June 1991
225(1)225(1)
Legacy
28 May 1991
288288
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
28 April 1991
363aAnnual Return
Legacy
28 April 1991
363aAnnual Return
Legacy
28 April 1991
363aAnnual Return
Legacy
2 October 1990
288288
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
23 November 1989
288288
Legacy
17 November 1989
288288
Legacy
8 November 1989
287Change of Registered Office
Legacy
8 November 1989
225(1)225(1)
Statement Of Affairs
28 July 1989
SASA
Legacy
28 July 1989
88(2)C88(2)C
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
13 June 1989
287Change of Registered Office
Legacy
13 June 1989
288288
Legacy
13 June 1989
288288
Legacy
13 June 1989
224224
Legacy
12 June 1989
123Notice of Increase in Nominal Capital
Resolution
12 June 1989
RESOLUTIONSResolutions
Resolution
12 June 1989
RESOLUTIONSResolutions
Resolution
12 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1989
288288
Incorporation Company
9 January 1989
NEWINCIncorporation