Background WavePink WaveYellow Wave

UNITED UTILITIES WATER LIMITED (02366678)

UNITED UTILITIES WATER LIMITED (02366678) is an active UK company. incorporated on 1 April 1989. with registered office in Lingley Green Avenue Great. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. UNITED UTILITIES WATER LIMITED has been registered for 37 years. Current directors include ASPIN, Philip Anthony, BEARDMORE, Louise, BUTTERWORTH, Liam David and 8 others.

Company Number
02366678
Status
active
Type
ltd
Incorporated
1 April 1989
Age
37 years
Address
Haweswater House, Lingley Green Avenue Great, WA5 3LP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
ASPIN, Philip Anthony, BEARDMORE, Louise, BUTTERWORTH, Liam David, EL-MOKADEM, Ian Ramsey Safwat, GOLIGHER, Alison Jane Patricia, HAYWARD, Clare Elizabeth, HIGGINS, David Hartmann, Sir, LEWIS, Michael David, SHAILER, Kathleen Mary, WEBB, Douglas Russell, WYATT, Marina May
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED UTILITIES WATER LIMITED

UNITED UTILITIES WATER LIMITED is an active company incorporated on 1 April 1989 with the registered office located in Lingley Green Avenue Great. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. UNITED UTILITIES WATER LIMITED was registered 37 years ago.(SIC: 36000)

Status

active

Active since 37 years ago

Company No

02366678

LTD Company

Age

37 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 24 July 2025 (9 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

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

UNITED UTILITIES WATER PLC
From: 2 April 2001To: 11 November 2014
NORTH WEST WATER LIMITED
From: 1 April 1989To: 2 April 2001
Contact
Address

Haweswater House Lingley Mere Business Park Lingley Green Avenue Great, WA5 3LP,

Timeline

51 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
May 10
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Feb 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Jul 14
Director Joined
Sept 14
Capital Update
Jan 15
Funding Round
Feb 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Dec 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Share Issue
Oct 20
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 25
Director Joined
Oct 25
4
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

GARDINER, Simon Roger

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Secretary
Appointed 31 Mar 2011

ASPIN, Philip Anthony

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born March 1968
Director
Appointed 24 Jul 2020

BEARDMORE, Louise

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born September 1974
Director
Appointed 01 May 2022

BUTTERWORTH, Liam David

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born December 1970
Director
Appointed 01 Jan 2022

EL-MOKADEM, Ian Ramsey Safwat

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born February 1968
Director
Appointed 01 Jun 2025

GOLIGHER, Alison Jane Patricia

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born March 1965
Director
Appointed 01 Aug 2016

HAYWARD, Clare Elizabeth

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born November 1964
Director
Appointed 16 Apr 2024

HIGGINS, David Hartmann, Sir

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born November 1954
Director
Appointed 13 May 2019

LEWIS, Michael David

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born March 1967
Director
Appointed 01 May 2023

SHAILER, Kathleen Mary

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born April 1963
Director
Appointed 01 Sept 2020

WEBB, Douglas Russell

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born March 1961
Director
Appointed 01 Sept 2020

WYATT, Marina May

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born January 1964
Director
Appointed 01 Oct 2025

APPLEWHITE, Peter Norman

Resigned
10 Claypit Road, ChesterCH4 7QX
Secretary
Appointed 23 Oct 1997
Resigned 31 Mar 1998

DAVIES, Paul Anthony

Resigned
16 Bevan Close, WarringtonWA5 1EN
Secretary
Appointed 01 Apr 2007
Resigned 25 Mar 2008

HOSKER, David Paul

Resigned
Beech View Road, FrodshamWA6 8DG
Secretary
Appointed 25 Mar 2008
Resigned 31 Aug 2009

KEEVIL, Thomas Stephen

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Secretary
Appointed 31 Aug 2009
Resigned 31 Mar 2011

RAYNER, Timothy Michael

Resigned
Dicklow Cob Farm, Lower WithingtonSK11 9EA
Secretary
Appointed 01 Apr 1998
Resigned 31 Mar 2007

TETLOW, John Richard

Resigned
Whittaker Court, Gawsworth New Hall, MacclesfieldSK11 9RQ
Secretary
Appointed N/A
Resigned 16 Oct 1997

APPLEWHITE, Peter Norman

Resigned
10 Claypit Road, ChesterCH4 7QX
Born July 1945
Director
Appointed 20 Dec 1994
Resigned 23 Mar 1995

ARMSTRONG, Robert David

Resigned
2 Fair Mead, KnutsfordWA16 8LS
Born November 1949
Director
Appointed N/A
Resigned 31 Mar 2006

BARNES, John Anthony

Resigned
Greenbank Farm, SmallwoodCW11 2UN
Born September 1954
Director
Appointed 30 Jan 2001
Resigned 16 May 2008

BARNES, John Anthony

Resigned
11 Blackacres Close, SandbachCW11 1YE
Born September 1954
Director
Appointed 26 Jan 1999
Resigned 31 Oct 2000

BATEY, Simon George

Resigned
Higher Hayes Farm, FrodshamWA6 8HP
Born September 1953
Director
Appointed 23 May 2000
Resigned 28 Jul 2006

BEAUMONT, Steven

Resigned
34 Moorway, BuryBL8 4LF
Born July 1963
Director
Appointed 30 Oct 2001
Resigned 05 Jul 2006

BEESLEY, Martin Geoffrey

Resigned
3 Fernyhalgh Court, PrestonPR2 9NJ
Born May 1966
Director
Appointed 14 Oct 2004
Resigned 27 Sept 2007

BELL, Catherine Elisabeth Dorcas, Dr

Resigned
Lingley Mere Business Park, Great Sankey, WarringtonWA5 3LP
Born April 1951
Director
Appointed 31 Mar 2011
Resigned 22 Jul 2016

BIRD, Richard

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born February 1950
Director
Appointed 01 Apr 2008
Resigned 30 Mar 2011

BRADBURY, Martin Frederick

Resigned
Outwoods, WarringtonWA4 4EJ
Born August 1955
Director
Appointed 01 Apr 1996
Resigned 04 Apr 2003

BRADBURY, Richard George

Resigned
Beech Cottage Beech Lane, NorleyWA6 6LP
Born February 1951
Director
Appointed 10 Feb 1995
Resigned 31 Oct 2000

BROOK, Christopher John

Resigned
12 Churchfields, SaleM33 5NS
Born August 1959
Director
Appointed 27 Sept 2007
Resigned 31 Mar 2008

BUDINGER, Keith Malcolm

Resigned
74 Tresham Drive, WarringtonWA4 3DU
Born February 1965
Director
Appointed 15 May 2003
Resigned 31 Oct 2005

CARMEDY, Michael

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born June 1964
Director
Appointed 15 Jul 2009
Resigned 30 Mar 2011

CARTER, Stephen Andrew, Lord

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born February 1964
Director
Appointed 01 Sept 2014
Resigned 22 Jul 2022

CHAPLIN, Stanley William

Resigned
10 Timms Close, LiverpoolL37 7HR
Born April 1945
Director
Appointed 18 Jan 2000
Resigned 17 Oct 2001

CLARE, Mark Sydney

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born August 1957
Director
Appointed 01 Nov 2013
Resigned 22 Jul 2022

Persons with significant control

1

Lingley Green Avenue, WarringtonWA5 3LP

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

397

Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
9 October 2020
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
9 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Resolution
7 June 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Resolution
4 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Legacy
27 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2015
SH19Statement of Capital
Legacy
27 January 2015
CAP-SSCAP-SS
Resolution
27 January 2015
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
11 November 2014
CERT10CERT10
Re Registration Memorandum Articles
11 November 2014
MARMAR
Resolution
11 November 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 November 2014
RR02RR02
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Miscellaneous
29 July 2013
MISCMISC
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Miscellaneous
28 July 2011
MISCMISC
Auditors Resignation Company
11 July 2011
AUDAUD
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Resolution
8 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Memorandum Articles
28 July 2008
MEM/ARTSMEM/ARTS
Resolution
28 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288cChange of Particulars
Legacy
4 April 2007
287Change of Registered Office
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288cChange of Particulars
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Memorandum Articles
5 October 2006
MEM/ARTSMEM/ARTS
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288cChange of Particulars
Legacy
24 April 2006
88(2)R88(2)R
Legacy
24 April 2006
123Notice of Increase in Nominal Capital
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
288cChange of Particulars
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
6 May 2005
288cChange of Particulars
Legacy
22 February 2005
287Change of Registered Office
Legacy
4 February 2005
287Change of Registered Office
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
PROSPPROSP
Legacy
25 August 2004
288cChange of Particulars
Legacy
25 August 2004
363aAnnual Return
Accounts With Accounts Type Group
13 August 2004
AAAnnual Accounts
Legacy
7 June 2004
288cChange of Particulars
Legacy
5 May 2004
288cChange of Particulars
Legacy
23 April 2004
288cChange of Particulars
Legacy
16 April 2004
288cChange of Particulars
Legacy
8 April 2004
88(2)R88(2)R
Legacy
8 April 2004
123Notice of Increase in Nominal Capital
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
6 March 2004
288cChange of Particulars
Legacy
20 February 2004
288cChange of Particulars
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
8 October 2003
PROSPPROSP
Legacy
19 September 2003
363aAnnual Return
Accounts With Accounts Type Group
12 September 2003
AAAnnual Accounts
Auditors Resignation Company
14 June 2003
AUDAUD
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288cChange of Particulars
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
25 November 2002
288cChange of Particulars
Legacy
14 October 2002
PROSPPROSP
Legacy
23 August 2002
363aAnnual Return
Accounts With Accounts Type Group
16 August 2002
AAAnnual Accounts
Legacy
12 April 2002
288cChange of Particulars
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288cChange of Particulars
Legacy
4 December 2001
288cChange of Particulars
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
PROSPPROSP
Certificate Re Registration Private To Public Limited Company
31 August 2001
CERT5CERT5
Resolution
31 August 2001
RESOLUTIONSResolutions
Auditors Statement
31 August 2001
AUDSAUDS
Auditors Report
31 August 2001
AUDRAUDR
Accounts Balance Sheet
31 August 2001
BSBS
Legacy
31 August 2001
43(3)e43(3)e
Legacy
31 August 2001
43(3)43(3)
Re Registration Memorandum Articles
31 August 2001
MARMAR
Resolution
31 August 2001
RESOLUTIONSResolutions
Resolution
31 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 August 2001
AAAnnual Accounts
Legacy
16 August 2001
363aAnnual Return
Legacy
16 August 2001
288cChange of Particulars
Legacy
16 August 2001
288cChange of Particulars
Legacy
16 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Resolution
29 July 2001
RESOLUTIONSResolutions
Legacy
17 April 2001
288cChange of Particulars
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
1 December 2000
287Change of Registered Office
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288cChange of Particulars
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
363aAnnual Return
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Memorandum Articles
24 June 1999
MEM/ARTSMEM/ARTS
Legacy
24 June 1999
88(2)R88(2)R
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Legacy
24 June 1999
123Notice of Increase in Nominal Capital
Legacy
16 June 1999
288cChange of Particulars
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
8 October 1998
88(2)R88(2)R
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Legacy
8 October 1998
123Notice of Increase in Nominal Capital
Legacy
27 August 1998
363aAnnual Return
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
3 July 1998
88(2)R88(2)R
Legacy
3 July 1998
123Notice of Increase in Nominal Capital
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Legacy
20 April 1998
288cChange of Particulars
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Memorandum Articles
11 November 1997
MEM/ARTSMEM/ARTS
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Legacy
11 November 1997
88(2)R88(2)R
Legacy
11 November 1997
123Notice of Increase in Nominal Capital
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
363aAnnual Return
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288cChange of Particulars
Legacy
19 March 1997
88(2)R88(2)R
Legacy
19 March 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
19 March 1997
MEM/ARTSMEM/ARTS
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
287Change of Registered Office
Legacy
8 January 1997
287Change of Registered Office
Auditors Resignation Company
6 December 1996
AUDAUD
Accounts With Accounts Type Full Group
17 September 1996
AAAnnual Accounts
Legacy
20 August 1996
363aAnnual Return
Legacy
9 May 1996
288288
Legacy
21 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
21 March 1996
288288
Legacy
18 March 1996
288288
Accounts With Accounts Type Full Group
4 October 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
16 August 1995
363x363x
Resolution
7 August 1995
RESOLUTIONSResolutions
Legacy
3 May 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
13 April 1995
288288
Legacy
10 April 1995
288288
Legacy
5 April 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
19 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
9 August 1994
363x363x
Legacy
25 April 1994
288288
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
13 December 1993
288288
Legacy
17 August 1993
363x363x
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
21 April 1993
288288
Legacy
18 April 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
25 August 1992
363x363x
Legacy
20 August 1992
288288
Legacy
18 August 1992
288288
Legacy
23 March 1992
288288
Legacy
19 March 1992
288288
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
15 August 1991
363x363x
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
18 September 1990
288288
Legacy
18 September 1990
288288
Legacy
14 August 1990
363363
Legacy
9 July 1990
288288
Legacy
29 January 1990
88(2)Return of Allotment of Shares
Legacy
11 January 1990
288288
Memorandum Articles
1 December 1989
MEM/ARTSMEM/ARTS
Resolution
1 December 1989
RESOLUTIONSResolutions
Legacy
1 December 1989
88(2)R88(2)R
Legacy
1 December 1989
123Notice of Increase in Nominal Capital
Resolution
1 December 1989
RESOLUTIONSResolutions
Legacy
27 September 1989
288288
Legacy
20 September 1989
88(2)R88(2)R
Legacy
15 September 1989
288288
Legacy
15 September 1989
288288
Legacy
15 September 1989
288288
Legacy
15 September 1989
288288
Legacy
15 September 1989
288288
Legacy
15 September 1989
288288
Legacy
15 September 1989
288288
Legacy
15 September 1989
288288
Legacy
15 September 1989
288288
Legacy
15 September 1989
287Change of Registered Office
Resolution
6 September 1989
RESOLUTIONSResolutions
Resolution
6 September 1989
RESOLUTIONSResolutions
Legacy
6 September 1989
123Notice of Increase in Nominal Capital
Resolution
6 September 1989
RESOLUTIONSResolutions
Incorporation Company
1 April 1989
NEWINCIncorporation