Background WavePink WaveYellow Wave

YORKSHIRE WATER SERVICES LIMITED (02366682)

YORKSHIRE WATER SERVICES LIMITED (02366682) is an active UK company. incorporated on 1 April 1989. with registered office in Bradford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. YORKSHIRE WATER SERVICES LIMITED has been registered for 36 years. Current directors include ABI-SALLOUM, Kamal, ALAMGIR, Furqan, AUTY, Scott and 11 others.

Company Number
02366682
Status
active
Type
ltd
Incorporated
1 April 1989
Age
36 years
Address
Western House, Bradford, BD6 2SZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
ABI-SALLOUM, Kamal, ALAMGIR, Furqan, AUTY, Scott, BARNES, Wendy Jacqueline, BEER, Simon Daniel, CAUMETTE, Isabelle Catherine Veronique, DENCH, Andrew James, GEE, Martin Anthony, MEDALOVA, Nicola Anne, MERRICK, Andrew David, MURRAY, Vanda, O'TOOLE, Raymond, SHAW, Lucy Nicola, WYLLIE, Andrew
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE WATER SERVICES LIMITED

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

Status

active

Active since 36 years ago

Company No

02366682

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 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Western House Halifax Road Bradford, BD6 2SZ,

Timeline

75 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Mar 13
Director Joined
Jun 13
Capital Update
Jul 13
Funding Round
Jul 13
Director Joined
Aug 13
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Sept 19
Capital Update
Sept 19
Director Joined
Jun 20
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Oct 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
3
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

SMITH, Katharine Olivia Helen

Active
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 22 Aug 2018

ABI-SALLOUM, Kamal

Active
Western House, BradfordBD6 2SZ
Born October 1982
Director
Appointed 03 Jul 2025

ALAMGIR, Furqan

Active
Western House, BradfordBD6 2SZ
Born February 1985
Director
Appointed 01 Oct 2024

AUTY, Scott

Active
Western House, BradfordBD6 2SZ
Born May 1978
Director
Appointed 20 Jan 2025

BARNES, Wendy Jacqueline

Active
Western House, BradfordBD6 2SZ
Born March 1957
Director
Appointed 01 Nov 2022

BEER, Simon Daniel

Active
Western House, BradfordBD6 2SZ
Born June 1980
Director
Appointed 26 Nov 2024

CAUMETTE, Isabelle Catherine Veronique

Active
Western House, BradfordBD6 2SZ
Born November 1979
Director
Appointed 20 Nov 2023

DENCH, Andrew James

Active
Halifax Road, BradfordBD6 2SZ
Born August 1969
Director
Appointed 13 Sept 2017

GEE, Martin Anthony

Active
Western House, BradfordBD6 2SZ
Born December 1977
Director
Appointed 06 May 2025

MEDALOVA, Nicola Anne

Active
Western House, BradfordBD6 2SZ
Born November 1975
Director
Appointed 01 Sept 2025

MERRICK, Andrew David

Active
Western Way, BradfordBD6 2LZ
Born June 1961
Director
Appointed 01 Jun 2019

MURRAY, Vanda

Active
Western House, BradfordBD6 2SZ
Born December 1960
Director
Appointed 01 Jul 2021

O'TOOLE, Raymond

Active
Western House, BradfordBD6 2SZ
Born July 1955
Director
Appointed 23 Sept 2025

SHAW, Lucy Nicola

Active
Western House, BradfordBD6 2SZ
Born May 1969
Director
Appointed 09 May 2022

WYLLIE, Andrew

Active
Halifax Road, BradfordBD6 2SZ
Born December 1962
Director
Appointed 01 Sept 2017

AMSDEN, Mark

Resigned
Western Way, BradfordBD6 2LZ
Secretary
Appointed 21 Mar 2018
Resigned 22 Aug 2018

BRIMBLECOMBE, David John

Resigned
2 Kirklees Close, LeedsLS28 5TF
Secretary
Appointed 01 Apr 1995
Resigned 01 Apr 1998

DOWNES, Jane Claire

Resigned
3 Oakleigh View, ShipleyBD17 5TP
Secretary
Appointed 21 Jul 2000
Resigned 25 Sept 2000

FORREST, Chantal

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 31 Dec 2014
Resigned 31 Jan 2018

HUDSON, Philip John

Resigned
Upper Longbottom Barn, HalifaxHX2 6BW
Secretary
Appointed 01 Jan 2005
Resigned 27 Apr 2007

JONES, Rachel

Resigned
7 White Horse Mews, HarrogateHG3 1NE
Secretary
Appointed 01 Apr 1998
Resigned 21 Jul 2000

MCFARLANE, Stuart Douglas

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 27 Apr 2007
Resigned 31 Dec 2014

MCFARLANE, Stuart Douglas

Resigned
7 Ancaster Road, LeedsLS16 5HH
Secretary
Appointed 25 Sept 2000
Resigned 01 Jan 2005

PLIMLEY, Martin Wilfred

Resigned
The Bungalow Oakwood Grove, LeedsLS8 2PA
Secretary
Appointed N/A
Resigned 01 Apr 1995

ACKROYD, Richard Keith

Resigned
Waterloo Cottage, HalifaxHX4 9QA
Born September 1959
Director
Appointed 25 Sept 2000
Resigned 07 Mar 2008

ACKROYD, Richard Keith

Resigned
Waterloo Cottage, HalifaxHX4 9QA
Born September 1959
Director
Appointed 01 Mar 1996
Resigned 24 Jul 2000

ALLAN, Julie Jane

Resigned
35 Merchants Quay, LeedsLS9 8BA
Born January 1968
Director
Appointed 30 Jul 2007
Resigned 29 May 2009

AUTY, Scott

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1978
Director
Appointed 13 Sept 2017
Resigned 20 Nov 2023

AUTY, Scott

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1978
Director
Appointed 28 Jul 2010
Resigned 31 Mar 2012

BAINBRIDGE, Allison Margaret

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1960
Director
Appointed 27 Nov 2002
Resigned 31 Mar 2010

BALDWIN, Stuart Harvey

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1969
Director
Appointed 23 Nov 2011
Resigned 31 Mar 2012

BALDWIN, Stuart Harvey

Resigned
Seymour Street, LondonW1H 7LX
Born February 1969
Director
Appointed 01 Mar 2008
Resigned 24 Mar 2010

BARBER, Elizabeth Marian

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1965
Director
Appointed 24 Nov 2010
Resigned 06 May 2022

BEJAR OCHOA, Juan

Resigned
41 Berkeley Square, LondonW1J 5AN
Born November 1957
Director
Appointed 01 Mar 2008
Resigned 13 Jul 2009

BOND, Kevin Patrick, Dr

Resigned
The Wellhouse, Stratford Upon AvonCV37 0QR
Born August 1950
Director
Appointed 01 Apr 1996
Resigned 10 Apr 2000

Persons with significant control

1

Halifax Road, BradfordBD6 2SZ

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

332

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Resolution
9 December 2024
RESOLUTIONSResolutions
Memorandum Articles
9 December 2024
MAMA
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Legacy
27 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2019
SH19Statement of Capital
Legacy
27 September 2019
CAP-SSCAP-SS
Resolution
27 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts Amended With Accounts Type Full
10 December 2018
AAMDAAMD
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Resolution
25 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
25 June 2014
CC04CC04
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
30 July 2013
SH19Statement of Capital
Legacy
30 July 2013
CAP-SSCAP-SS
Legacy
30 July 2013
SH20SH20
Resolution
30 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Resolution
30 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 December 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 December 2011
RP04RP04
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
395Particulars of Mortgage or Charge
Legacy
30 July 2009
395Particulars of Mortgage or Charge
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Memorandum Articles
3 November 2008
MEM/ARTSMEM/ARTS
Miscellaneous
3 November 2008
MISCMISC
Legacy
3 November 2008
SH20SH20
Legacy
3 November 2008
CAP-SSCAP-SS
Resolution
3 November 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
6 August 2008
155(6)a155(6)a
Memorandum Articles
15 July 2008
MEM/ARTSMEM/ARTS
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288cChange of Particulars
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
26 November 2007
AUDAUD
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Legacy
18 September 2006
363aAnnual Return
Legacy
15 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288cChange of Particulars
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288cChange of Particulars
Legacy
9 November 2004
288cChange of Particulars
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
363aAnnual Return
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
26 February 2004
288cChange of Particulars
Legacy
21 October 2003
363aAnnual Return
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288cChange of Particulars
Legacy
6 March 2003
288cChange of Particulars
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
363aAnnual Return
Legacy
30 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Legacy
20 November 2001
PROSPPROSP
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Auditors Resignation Company
13 July 2001
AUDAUD
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288cChange of Particulars
Legacy
13 February 2001
287Change of Registered Office
Legacy
12 January 2001
288cChange of Particulars
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
363aAnnual Return
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
403aParticulars of Charge Subject to s859A
Legacy
9 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
29 October 1999
288cChange of Particulars
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
28 October 1998
363aAnnual Return
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288cChange of Particulars
Legacy
28 November 1997
288cChange of Particulars
Memorandum Articles
21 November 1997
MEM/ARTSMEM/ARTS
Resolution
18 November 1997
RESOLUTIONSResolutions
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
363aAnnual Return
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
88(2)R88(2)R
Resolution
12 August 1997
RESOLUTIONSResolutions
Resolution
12 August 1997
RESOLUTIONSResolutions
Resolution
12 August 1997
RESOLUTIONSResolutions
Legacy
12 August 1997
123Notice of Increase in Nominal Capital
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288cChange of Particulars
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288cChange of Particulars
Legacy
27 February 1997
288cChange of Particulars
Legacy
13 October 1996
363aAnnual Return
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
22 August 1996
288288
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
6 June 1996
288288
Legacy
10 May 1996
288288
Legacy
30 April 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
9 April 1996
288288
Legacy
19 March 1996
288288
Legacy
20 October 1995
363x363x
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
12 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363x363x
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
23 March 1994
288288
Legacy
16 November 1993
288288
Legacy
28 October 1993
363x363x
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
1 April 1993
288288
Legacy
25 February 1993
288288
Legacy
20 October 1992
363x363x
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
26 May 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
23 December 1991
288288
Legacy
29 October 1991
363x363x
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
27 July 1991
363x363x
Legacy
5 June 1991
288288
Legacy
19 April 1991
288288
Legacy
6 December 1990
287Change of Registered Office
Legacy
5 November 1990
288288
Legacy
7 August 1990
395Particulars of Mortgage or Charge
Legacy
7 August 1990
395Particulars of Mortgage or Charge
Legacy
6 August 1990
363363
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
1 March 1990
88(2)Return of Allotment of Shares
Legacy
1 December 1989
88(2)R88(2)R
Resolution
1 December 1989
RESOLUTIONSResolutions
Resolution
1 December 1989
RESOLUTIONSResolutions
Legacy
1 December 1989
123Notice of Increase in Nominal Capital
Legacy
9 November 1989
288288
Legacy
9 November 1989
288288
Legacy
9 November 1989
287Change of Registered Office
Legacy
22 September 1989
400400
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