Background WavePink WaveYellow Wave

RSC ENTERPRISE LIMITED (02360172)

RSC ENTERPRISE LIMITED (02360172) is an active UK company. incorporated on 13 March 1989. with registered office in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 3 other business activities. RSC ENTERPRISE LIMITED has been registered for 37 years. Current directors include HAYES, Robert John Ellis, LEVESON, Andrew Ivan Mark.

Company Number
02360172
Status
active
Type
ltd
Incorporated
13 March 1989
Age
37 years
Address
3 Chapel Lane, Stratford-Upon-Avon, CV37 6BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
HAYES, Robert John Ellis, LEVESON, Andrew Ivan Mark
SIC Codes
47610, 47710, 47910, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSC ENTERPRISE LIMITED

RSC ENTERPRISE LIMITED is an active company incorporated on 13 March 1989 with the registered office located in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 3 other business activities. RSC ENTERPRISE LIMITED was registered 37 years ago.(SIC: 47610, 47710, 47910, 56101)

Status

active

Active since 37 years ago

Company No

02360172

LTD Company

Age

37 Years

Incorporated 13 March 1989

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

RSCB LIMITED
From: 21 July 1989To: 26 March 2002
THE REALLY LITERATE COMPANY LIMITED
From: 26 June 1989To: 21 July 1989
RIVERYIELD LIMITED
From: 13 March 1989To: 26 June 1989
Contact
Address

3 Chapel Lane Stratford-Upon-Avon, CV37 6BE,

Timeline

73 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Dec 09
Director Left
Sept 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jul 13
Director Left
Mar 15
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Jul 19
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Aug 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
May 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Mar 22
Owner Exit
May 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
16
Officers
54
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

HAYES, Robert John Ellis

Active
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born June 1980
Director
Appointed 02 Aug 2025

LEVESON, Andrew Ivan Mark

Active
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born January 1983
Director
Appointed 29 Apr 2024

EAMES, Stephen Richard

Resigned
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Secretary
Appointed 15 Apr 2013
Resigned 28 Sept 2023

FLETCHER, David Charles

Resigned
97 Albany Road, Stratford Upon AvonCV37 6PQ
Secretary
Appointed 31 Mar 1995
Resigned 19 Dec 2003

MALLYON, Catherine Rowena

Resigned
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Secretary
Appointed 31 Dec 2012
Resigned 15 Apr 2013

PARKER, Andrew John

Resigned
7 Church Road, ChadlingtonOX7 3LY
Secretary
Appointed 28 Mar 2004
Resigned 31 Dec 2012

WILKINSON, William

Resigned
Millbrook House High Street, Moreton In MarshGL56 9HE
Secretary
Appointed N/A
Resigned 31 Mar 1995

BENSON, Neil Winston

Resigned
28 Southway, LondonNW11 6RU
Born October 1937
Director
Appointed 08 Mar 2002
Resigned 22 Jan 2008

BRIERLEY, David

Resigned
The Chestnuts, Stratford Upon AvonCV37 8SX
Born July 1936
Director
Appointed N/A
Resigned 26 Jul 1996

CHEETHAM, Victoria Anne

Resigned
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born December 1972
Director
Appointed 16 Nov 2023
Resigned 14 Jun 2024

DOBBS, Richard Francis Conway

Resigned
188 Broomwood Road, LondonSW11 6JY
Born March 1966
Director
Appointed 08 Mar 2002
Resigned 19 Jan 2007

EAMES, Stephen Richard

Resigned
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born September 1966
Director
Appointed 15 Apr 2013
Resigned 28 Sept 2023

FLETCHER, David Charles

Resigned
97 Albany Road, Stratford Upon AvonCV37 6PQ
Born September 1952
Director
Appointed 31 Mar 1995
Resigned 19 Dec 2003

FOY, Christopher

Resigned
8 Park Close, LondonW14 8ND
Born November 1945
Director
Appointed 08 Mar 2002
Resigned 19 Dec 2003

HORTON, Katherine Veronica

Resigned
Ground Floor 2 Warwick Terrace, Leamington SpaCV32 5NT
Born March 1965
Director
Appointed 12 Jan 2000
Resigned 08 Mar 2002

HUGHES, Lisa Karine

Resigned
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born July 1971
Director
Appointed 02 Jan 2024
Resigned 01 Aug 2025

ISAACSON, Laurence Ivor

Resigned
Chalcot Crescent, LondonNW1 8YE
Born July 1943
Director
Appointed 11 Dec 2009
Resigned 31 Jan 2015

LAMBERT, Richard Peter, Sir

Resigned
3 Lloyd Street, LondonWC1X 9AP
Born September 1944
Director
Appointed 08 Mar 2002
Resigned 21 Mar 2004

LEADBEATER, Charles Richard

Resigned
3 Aberdeen Lane, LondonN5 2EJ
Born January 1959
Director
Appointed 08 Mar 2002
Resigned 19 Jan 2007

MALLYON, Catherine Rowena

Resigned
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born January 1962
Director
Appointed 31 Dec 2012
Resigned 22 Dec 2023

PARKER, Andrew John

Resigned
7 Church Road, ChadlingtonOX7 3LY
Born June 1961
Director
Appointed 19 Jan 2007
Resigned 31 Dec 2012

PARSONAGE, Simon Kenneth

Resigned
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born February 1957
Director
Appointed 16 Nov 2023
Resigned 02 Feb 2024

POPE, Jonathan David

Resigned
4 The Beeches, DeddingtonOX15 0TY
Born April 1952
Director
Appointed N/A
Resigned 08 Mar 2002

RAMI, Neil Mahendra

Resigned
59 Chantry Road, BirminghamB13 8DN
Born July 1967
Director
Appointed 22 Jan 2008
Resigned 15 Sept 2011

SCARDINO, Albert

Resigned
Flat 19 Empire House, LondonSW7 2RU
Born September 1948
Director
Appointed 08 Mar 2002
Resigned 28 Mar 2004

SETH, Andrew

Resigned
Great Bainden, MayfieldTN20 6RH
Born May 1937
Director
Appointed 08 Mar 2002
Resigned 01 Nov 2005

WESTON, William John

Resigned
The Old Vicarage, BroadwayWR12 7HB
Born July 1949
Director
Appointed 19 Oct 1995
Resigned 31 Dec 1999

WILKINSON, William

Resigned
Millbrook House High Street, Moreton In MarshGL56 9HE
Born April 1929
Director
Appointed N/A
Resigned 31 Mar 1995

WOLF, Tana Lynn

Resigned
177 Leam Terrace, Leamington SpaCV31 1DW
Born August 1949
Director
Appointed 09 Dec 1996
Resigned 29 Sept 1999

Persons with significant control

25

0 Active
25 Ceased

Mr Daniel Gwyn Evans

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born July 1973

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2023
Ceased 02 Oct 2024

Sir Nicholas Robert Hytner

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born May 1956

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2023
Ceased 02 Oct 2024

Ms Tamara Catherine Harvey

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born November 1977

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2023
Ceased 02 Oct 2024

Miss Shriti Vinodkant Vadera

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Oct 2021
Ceased 02 Oct 2024

Ms Amanda Joycelyn Parker

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born September 1969

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Professor Ayanna Thompson

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born May 1972

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Mr Andrew James Miller

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born October 1966

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Ms Winsome May Pinnock

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born August 1961

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Ms Justine Anquetil Themen

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born June 1969

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 07 Jan 2022

Ms Liz Vernon

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born August 1964

Nature of Control

Significant influence or control as trust
Notified 20 Sept 2019
Ceased 02 Oct 2024

Mrs Lucy Kate Williams

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born March 1972

Nature of Control

Significant influence or control as trust
Notified 20 Sept 2019
Ceased 02 Oct 2024

Ms Clare Reddington

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born December 1977

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 02 Oct 2024

Sir Anthony Francis Seldon

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born August 1953

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 06 Nov 2020

Sir Simon Russell Beale Cbe

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 06 Nov 2020

Mr Paapa Essiedu

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born June 1990

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 21 Jul 2020

Mr Mark Lyndon Smith

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born October 1963

Nature of Control

Significant influence or control as trust
Notified 17 Nov 2016
Ceased 02 Oct 2024

Mr Mark Thompson

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born July 1957

Nature of Control

Significant influence or control as trust
Notified 17 Nov 2016
Ceased 02 Oct 2024

Mr Ian Squires

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born April 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 Oct 2024

Ms Catherine Rowena Mallyon

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Dec 2023

Mr Gregory Doran

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born November 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Apr 2022

Mr Nigel Hugill

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born February 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Ms Miranda Theresa Claire Curtis

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born November 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Sir William Samuel Atkinson

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born April 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Mr James Shapiro

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born September 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Baroness Ginesta Mcintosh Of Hudnall

Ceased
Chapel Lane, Stratford-Upon-AvonCV37 6BE
Born September 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 March 2018
PSC09Update to PSC Statements
Change To A Person With Significant Control
10 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Secretary Company With Name
22 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Legacy
26 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
353353
Legacy
13 March 2009
190190
Legacy
13 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
29 January 2008
AUDAUD
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
27 July 2007
287Change of Registered Office
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Memorandum Articles
6 February 2007
MEM/ARTSMEM/ARTS
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
19 July 2004
288cChange of Particulars
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
20 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 December 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
225(1)225(1)
Legacy
1 May 1992
363b363b
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
6 December 1991
363aAnnual Return
Legacy
6 December 1991
363aAnnual Return
Legacy
6 December 1991
363aAnnual Return
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Certificate Change Of Name Company
20 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1989
287Change of Registered Office
Legacy
27 June 1989
288288
Certificate Change Of Name Company
23 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 June 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1989
NEWINCIncorporation