Background WavePink WaveYellow Wave

ANGLIAN WATER SERVICES LIMITED (02366656)

ANGLIAN WATER SERVICES LIMITED (02366656) is an active UK company. incorporated on 1 April 1989. with registered office in Huntingdon. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 2 other business activities. ANGLIAN WATER SERVICES LIMITED has been registered for 36 years. Current directors include BARRY, John Richard, BICKERSTAFF, Anthony Oliver, BRADLEY, Michael Paul and 8 others.

Company Number
02366656
Status
active
Type
ltd
Incorporated
1 April 1989
Age
36 years
Address
Lancaster House Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BARRY, John Richard, BICKERSTAFF, Anthony Oliver, BRADLEY, Michael Paul, DURRANT, Kathryn Louise, FUNNELL, Ian Grant, NASSUPHIS, Alexandros, OGIER, Batiste Thomas Degaris, PHILLIPS-DAVIES, Paul Morton Alistair, RIVAZ, Rosalind Catherine, Dr, THURSTON, Mark John, VASSILEVA, Albena Simeonova
SIC Codes
36000, 37000, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIAN WATER SERVICES LIMITED

ANGLIAN WATER SERVICES LIMITED is an active company incorporated on 1 April 1989 with the registered office located in Huntingdon. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 2 other business activities. ANGLIAN WATER SERVICES LIMITED was registered 36 years ago.(SIC: 36000, 37000, 70100)

Status

active

Active since 36 years ago

Company No

02366656

LTD Company

Age

36 Years

Incorporated 1 April 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 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Lancaster House Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Previous Addresses

Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
From: 17 October 2014To: 29 September 2015
Anglian House, Ambury Road Huntingdon Cambs PE29 3NZ
From: 1 April 1989To: 17 October 2014
Timeline

68 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Feb 10
Director Left
Feb 10
Capital Update
Oct 10
Director Joined
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Left
May 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Capital Update
Oct 15
Funding Round
Oct 15
Share Issue
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 18
Owner Exit
May 18
Director Left
Aug 18
Director Left
Aug 18
Funding Round
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 20
Director Joined
Dec 20
Funding Round
May 21
Funding Round
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Nov 25
7
Funding
59
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

GOUGH, Celia Rosalind

Active
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 20 Nov 2025

BARRY, John Richard

Active
1 Park Row, LeedsLS1 5AB
Born January 1968
Director
Appointed 23 Nov 2020

BICKERSTAFF, Anthony Oliver

Active
Lancaster Way, HuntingdonPE29 6XU
Born June 1964
Director
Appointed 03 Jun 2025

BRADLEY, Michael Paul

Active
Lancaster Way, HuntingdonPE29 6XU
Born July 1963
Director
Appointed 28 Nov 2024

DURRANT, Kathryn Louise

Active
Lancaster Way, HuntingdonPE29 6XU
Born May 1967
Director
Appointed 26 Mar 2024

FUNNELL, Ian Grant

Active
Lancaster Way, HuntingdonPE29 6XU
Born January 1957
Director
Appointed 02 Aug 2024

NASSUPHIS, Alexandros

Active
Lancaster Way, HuntingdonPE29 6XU
Born October 1969
Director
Appointed 28 Sept 2022

OGIER, Batiste Thomas Degaris

Active
Lancaster Way, HuntingdonPE29 6XU
Born August 1980
Director
Appointed 24 Nov 2021

PHILLIPS-DAVIES, Paul Morton Alistair

Active
Lancaster Way, HuntingdonPE29 6XU
Born July 1967
Director
Appointed 23 Nov 2022

RIVAZ, Rosalind Catherine, Dr

Active
Lancaster Way, HuntingdonPE29 6XU
Born October 1955
Director
Appointed 21 Nov 2023

THURSTON, Mark John

Active
Lancaster Way, HuntingdonPE29 6XU
Born January 1967
Director
Appointed 05 Aug 2024

VASSILEVA, Albena Simeonova

Active
Lancaster Way, HuntingdonPE29 6XU
Born February 1975
Director
Appointed 23 Jan 2024

DICKINSON, Roger Martin

Resigned
36 Glapthorn Road, OundlePE8 4JQ
Secretary
Appointed N/A
Resigned 31 Dec 1997

FIRTH, Patrick

Resigned
The Cottage, Ellington HuntingdonPE28 0AB
Secretary
Appointed 21 Jan 2005
Resigned 03 May 2008

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 31 Aug 1999
Resigned 01 Feb 2002

NICOLL, Peter

Resigned
Westerlee, LeatherheadKT22 9DP
Secretary
Appointed 31 Dec 1997
Resigned 31 Aug 1999

RUSSELL, Claire Tytherleigh

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 24 Aug 2005
Resigned 19 Nov 2025

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 31 Mar 2015

TINN, Juana

Resigned
Offord Cluny, CambridgePE19 5RT
Secretary
Appointed 01 Feb 2002
Resigned 20 Jan 2005

ADAMS, James

Resigned
Fairwinds, WroxhamNR12
Born May 1931
Director
Appointed 01 Aug 1992
Resigned 26 Nov 1993

BILLINGHAM, Stephen Robert, Dr

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Born May 1948
Director
Appointed 26 Nov 2014
Resigned 31 Mar 2020

BROWN, Colin

Resigned
114 Brooke Grove, ElyCB6 3WT
Born February 1954
Director
Appointed 26 Nov 2001
Resigned 24 Sept 2004

BRYCE, James Alexander

Resigned
40 Portman Square, LondonW1H 6LT
Born June 1974
Director
Appointed 01 Dec 2014
Resigned 24 Nov 2021

BRYCE, James Alexander

Resigned
40 Portman Square, LondonW1H 6LT
Born June 1974
Director
Appointed 01 May 2014
Resigned 01 May 2014

BUCK, Steven John

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born February 1969
Director
Appointed 01 Aug 2019
Resigned 22 Nov 2023

CEENEY, Natalie Anna

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born August 1971
Director
Appointed 14 May 2018
Resigned 12 Jun 2024

CHINTAMANENI, Deepu Prasad

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born December 1979
Director
Appointed 22 Mar 2023
Resigned 14 Dec 2023

COURTICE, Veronica Anne, Dame

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born June 1952
Director
Appointed 01 Apr 2015
Resigned 02 Aug 2024

COX, Andrew Julian Frederick

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Born April 1967
Director
Appointed 01 Apr 2014
Resigned 14 Jun 2016

COX, Jonson

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born October 1956
Director
Appointed 29 Jan 2004
Resigned 29 Jan 2010

DONNELLY, Anthony

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born October 1964
Director
Appointed 23 Nov 2023
Resigned 27 Nov 2024

ECKFORD, Alan Tony

Resigned
53 Temple Mill Island, MarlowSL7 1SQ
Born August 1948
Director
Appointed 22 Jul 1998
Resigned 26 Nov 2001

GARNETT, Christopher William Maxwell

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born January 1946
Director
Appointed 01 Dec 2006
Resigned 31 Dec 2015

GLEESON, Patrick Joseph Paul

Resigned
28 Armitage Close, NorwichNR4 6XZ
Born November 1943
Director
Appointed 24 Sept 1992
Resigned 31 Jan 1994

GOOD, Stephen Paul

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born March 1961
Director
Appointed 01 Apr 2015
Resigned 31 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2018
Lancaster Way, HuntingdonPE29 6XU

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
Ceased 28 May 2018
Fundings
Financials
Latest Activities

Filing History

303

Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Resolution
18 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Resolution
20 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Resolution
9 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Memorandum Articles
21 August 2018
MAMA
Resolution
21 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
20 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
20 October 2015
RESOLUTIONSResolutions
Legacy
5 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 October 2015
SH19Statement of Capital
Legacy
5 October 2015
CAP-SSCAP-SS
Resolution
5 October 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Director Company With Name Termination Date
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Group
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Legacy
5 October 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 October 2010
SH19Statement of Capital
Legacy
5 October 2010
CAP-SSCAP-SS
Resolution
5 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Resolution
9 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Group
8 August 2007
AAAnnual Accounts
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
288cChange of Particulars
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 August 2005
AAAnnual Accounts
Legacy
13 July 2005
288cChange of Particulars
Legacy
13 July 2005
288cChange of Particulars
Legacy
8 July 2005
288cChange of Particulars
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363aAnnual Return
Legacy
18 May 2005
288cChange of Particulars
Legacy
5 May 2005
288bResignation of Director or Secretary
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
287Change of Registered Office
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 November 2004
AAAnnual Accounts
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288cChange of Particulars
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288cChange of Particulars
Legacy
5 May 2004
288cChange of Particulars
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
17 March 2003
287Change of Registered Office
Legacy
6 January 2003
288cChange of Particulars
Legacy
6 January 2003
288cChange of Particulars
Legacy
15 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
363aAnnual Return
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Memorandum Articles
20 August 2001
MEM/ARTSMEM/ARTS
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288cChange of Particulars
Legacy
18 April 1999
363aAnnual Return
Legacy
12 February 1999
288cChange of Particulars
Legacy
26 January 1999
288cChange of Particulars
Legacy
13 October 1998
288cChange of Particulars
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
363aAnnual Return
Legacy
17 April 1998
288cChange of Particulars
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
28 May 1997
288cChange of Particulars
Legacy
8 April 1997
363aAnnual Return
Legacy
3 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
10 April 1996
363x363x
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
10 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
12 April 1994
363x363x
Legacy
12 March 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
12 December 1993
288288
Legacy
13 September 1993
288288
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
15 April 1993
363x363x
Legacy
22 February 1993
287Change of Registered Office
Legacy
8 February 1993
288288
Legacy
13 October 1992
288288
Legacy
30 September 1992
288288
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
16 September 1992
288288
Legacy
15 September 1992
288288
Legacy
7 April 1992
363x363x
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
3 June 1991
363x363x
Legacy
30 May 1991
288288
Legacy
9 April 1991
288288
Legacy
11 March 1991
288288
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
14 December 1990
288288
Legacy
14 December 1990
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Legacy
10 May 1990
288288
Legacy
7 December 1989
88(2)R88(2)R
Legacy
7 December 1989
123Notice of Increase in Nominal Capital
Resolution
7 December 1989
RESOLUTIONSResolutions
Resolution
7 December 1989
RESOLUTIONSResolutions
Legacy
20 October 1989
288288
Legacy
19 September 1989
287Change of Registered Office
Legacy
19 September 1989
88(2)R88(2)R
Legacy
6 September 1989
123Notice of Increase in Nominal Capital
Resolution
6 September 1989
RESOLUTIONSResolutions
Resolution
6 September 1989
RESOLUTIONSResolutions
Resolution
6 September 1989
RESOLUTIONSResolutions
Incorporation Company
1 April 1989
NEWINCIncorporation