Background WavePink WaveYellow Wave

KITMARR LIMITED (02367084)

KITMARR LIMITED (02367084) is an active UK company. incorporated on 31 March 1989. with registered office in Brighton. The company operates in the Construction sector, engaged in construction of domestic buildings. KITMARR LIMITED has been registered for 37 years. Current directors include BACON, John Patrick.

Company Number
02367084
Status
active
Type
ltd
Incorporated
31 March 1989
Age
37 years
Address
25c York Villas, Brighton, BN1 3TS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BACON, John Patrick
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITMARR LIMITED

KITMARR LIMITED is an active company incorporated on 31 March 1989 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. KITMARR LIMITED was registered 37 years ago.(SIC: 41202)

Status

active

Active since 37 years ago

Company No

02367084

LTD Company

Age

37 Years

Incorporated 31 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

25c York Villas Brighton, BN1 3TS,

Previous Addresses

304 Portland Road Hove East Sussex BN3 5LP England
From: 21 January 2020To: 27 November 2024
4 Grange Road Southwick West Sussex BN42 4DQ England
From: 18 March 2019To: 21 January 2020
51-53 Church Road Hove BN3 2BD England
From: 29 January 2018To: 18 March 2019
C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England
From: 4 April 2016To: 29 January 2018
2 Goldstone Street Hove East Sussex BN3 3RJ
From: 31 March 1989To: 4 April 2016
Timeline

62 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Loan Secured
Jul 13
Loan Secured
May 14
Loan Secured
Mar 15
Loan Cleared
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Nov 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Apr 18
Director Left
Apr 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Owner Exit
Mar 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Dec 24
Director Left
Feb 25
Loan Cleared
Nov 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BACON, John Patrick

Active
York Villas, BrightonBN1 3TS
Born May 1961
Director
Appointed 22 Nov 1994

BACON, John Patrick

Resigned
Wineham Lane, HenfieldBN5 9AY
Secretary
Appointed 22 Nov 1994
Resigned 12 Mar 2018

BACON, John Patrick

Resigned
Downsview Horsham Road, SteyningBN44 3AA
Secretary
Appointed N/A
Resigned 08 Nov 1993

TURNER, Sara Evelyn

Resigned
The Olde Oast, SpeldhurstTN3 0PA
Secretary
Appointed 16 Nov 1993
Resigned 22 Nov 1994

BACON, Frederick John

Resigned
York Villas, BrightonBN1 3TS
Born November 1989
Director
Appointed 07 Nov 2017
Resigned 12 Feb 2025

BACON, John Patrick

Resigned
Downsview Horsham Road, SteyningBN44 3AA
Born May 1961
Director
Appointed N/A
Resigned 08 Nov 1993

BACON, Victoria

Resigned
Wineham Lane, HenfieldBN5 9AY
Born May 1954
Director
Appointed 06 Apr 2015
Resigned 31 Mar 2016

TURNER, David Grant

Resigned
The Old Oast, Tunbridge WellsTN3 0PA
Born November 1960
Director
Appointed N/A
Resigned 28 Feb 2018

TURNER, Sara Evelyn

Resigned
Penshurst Road, Tunbridge WellsTN3 0PA
Born November 1961
Director
Appointed 06 Apr 2015
Resigned 31 Mar 2016

Persons with significant control

7

1 Active
6 Ceased
Portland Road, HoveBN3 5LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2019
Goldstone Street, HoveBN3 3RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2018
Ceased 18 Mar 2019
Church Road, HoveBN3 2DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2017
Ceased 28 Feb 2018

Mr David Grant Turner

Ceased
Church Road, HoveBN3 2BD
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017

Mrs Sara Evelyn Turner

Ceased
Church Road, HoveBN3 2BD
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017

Mr John Patrick Bacon

Ceased
Church Road, HoveBN3 2BD
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017

Mrs Victoria Bacon

Ceased
Church Road, HoveBN3 2BD
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

289

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
22 October 2019
DS02DS02
Dissolution Voluntary Strike Off Suspended
3 September 2019
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 August 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 August 2019
DS01DS01
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 March 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
31 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Legacy
6 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Legacy
6 May 2011
MG01MG01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Legacy
26 November 2010
MG01MG01
Legacy
2 August 2010
MG02MG02
Legacy
2 August 2010
MG02MG02
Legacy
22 July 2010
MG01MG01
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2008
363aAnnual Return
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
26 September 2006
287Change of Registered Office
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
363aAnnual Return
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
225Change of Accounting Reference Date
Legacy
4 September 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
395Particulars of Mortgage or Charge
Legacy
24 August 2001
403aParticulars of Charge Subject to s859A
Legacy
24 August 2001
403aParticulars of Charge Subject to s859A
Legacy
24 August 2001
403aParticulars of Charge Subject to s859A
Legacy
24 August 2001
403aParticulars of Charge Subject to s859A
Legacy
24 August 2001
403aParticulars of Charge Subject to s859A
Legacy
24 August 2001
403aParticulars of Charge Subject to s859A
Legacy
24 August 2001
403aParticulars of Charge Subject to s859A
Legacy
24 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
395Particulars of Mortgage or Charge
Legacy
3 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
29 October 1999
287Change of Registered Office
Legacy
9 July 1999
363sAnnual Return (shuttle)
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
24 October 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
403aParticulars of Charge Subject to s859A
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Legacy
29 November 1997
395Particulars of Mortgage or Charge
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1997
AAAnnual Accounts
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Legacy
1 April 1997
395Particulars of Mortgage or Charge
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1995
AAAnnual Accounts
Auditors Resignation Company
10 November 1995
AUDAUD
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
25 November 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
2 December 1993
288288
Legacy
12 July 1993
395Particulars of Mortgage or Charge
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Legacy
16 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
20 July 1990
395Particulars of Mortgage or Charge
Legacy
21 June 1990
395Particulars of Mortgage or Charge
Legacy
20 June 1990
395Particulars of Mortgage or Charge
Legacy
17 November 1989
287Change of Registered Office
Legacy
15 November 1989
395Particulars of Mortgage or Charge
Legacy
12 October 1989
225(1)225(1)
Legacy
10 May 1989
288288
Legacy
10 May 1989
288288
Legacy
10 May 1989
287Change of Registered Office
Incorporation Company
31 March 1989
NEWINCIncorporation