Background WavePink WaveYellow Wave

HYDRO INTERNATIONAL (WASTEWATER) LIMITED (02387229)

HYDRO INTERNATIONAL (WASTEWATER) LIMITED (02387229) is an active UK company. incorporated on 22 May 1989. with registered office in Clevedon. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 2 other business activities. HYDRO INTERNATIONAL (WASTEWATER) LIMITED has been registered for 36 years. Current directors include BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas.

Company Number
02387229
Status
active
Type
ltd
Incorporated
22 May 1989
Age
36 years
Address
Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Clevedon, BS21 6FT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas
SIC Codes
33190, 33200, 42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO INTERNATIONAL (WASTEWATER) LIMITED

HYDRO INTERNATIONAL (WASTEWATER) LIMITED is an active company incorporated on 22 May 1989 with the registered office located in Clevedon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 2 other business activities. HYDRO INTERNATIONAL (WASTEWATER) LIMITED was registered 36 years ago.(SIC: 33190, 33200, 42910)

Status

active

Active since 36 years ago

Company No

02387229

LTD Company

Age

36 Years

Incorporated 22 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

VEXAMUS WATER LIMITED
From: 19 July 2002To: 16 May 2009
WATERLINK (UK) LIMITED
From: 19 May 1998To: 19 July 2002
AQUAFINE ENGINEERING SERVICES LIMITED
From: 10 May 1993To: 19 May 1998
ANGLIAN ENGINEERING SERVICES LIMITED
From: 22 May 1989To: 10 May 1993
Contact
Address

Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon, BS21 6FT,

Previous Addresses

Shearwater House Clevedon Hall Estate Victoria Rd Clevedon BS21 7rd
From: 22 May 1989To: 20 December 2022
Timeline

52 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Dec 10
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jun 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jun 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Loan Secured
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Oct 20
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARKER, Stephen James

Active
Bickenhill Lane, BirminghamB37 7ES
Born March 1973
Director
Appointed 02 Jan 2026

GLEDHILL, Paul Anthony

Active
Windmill Road, ClevedonBS21 6FT
Born August 1961
Director
Appointed 02 Jan 2026

HUMPHREY, Simon Thomas

Active
Windmill Road, ClevedonBS21 6FT
Born June 1966
Director
Appointed 10 Jul 2024

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed N/A
Resigned 25 Mar 1998

HOLLOX, Anthony Paul

Resigned
Shearwater House, Victoria RdBS21 7RD
Secretary
Appointed 29 Aug 2006
Resigned 15 Aug 2016

MANSI, Helen Rosemary

Resigned
Windmill Road, ClevedonBS21 6FT
Secretary
Appointed 15 Aug 2016
Resigned 24 Jul 2023

MARSHALL, Keith

Resigned
Appletree House West Hay Road, BristolBS40 5NN
Secretary
Appointed 27 May 2005
Resigned 18 Jul 2006

PARNELL, Iain Paul Michael

Resigned
132 Greenfields, HuntingdonPE28 3QZ
Secretary
Appointed 25 Mar 1998
Resigned 26 May 2005

BATES, Christopher Ralph

Resigned
Shearwater House, Victoria RdBS21 7RD
Born November 1963
Director
Appointed 22 Jan 2019
Resigned 20 Jun 2019

BRODY, Mark Edward

Resigned
9355 Roryanna Dr, Chardon
Born October 1961
Director
Appointed 21 Jun 2001
Resigned 31 Jul 2001

CLARK, Roger Frederick

Resigned
17 Manor Close, HuntingdonPE28 4UF
Born April 1946
Director
Appointed 31 Jul 2001
Resigned 26 May 2005

CLEAVER, Paul Douglas

Resigned
Windmill Road, ClevedonBS21 6FT
Born October 1961
Director
Appointed 13 Nov 2019
Resigned 24 Jul 2023

CLEMSON, Matthew

Resigned
Windmill Road, ClevedonBS21 6FT
Born January 1982
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

CROOK, Roger Peter

Resigned
Windmill Road, ClevedonBS21 6FT
Born November 1958
Director
Appointed 13 Oct 2016
Resigned 24 Jul 2023

DAY, Christopher Newton

Resigned
Shearwater House, Victoria RdBS21 7RD
Born December 1951
Director
Appointed 07 Dec 2010
Resigned 30 Jun 2013

DOWNHAM, Alan Fredric

Resigned
The Laurels Church Road, Downham MarketPE38 0JF
Born November 1938
Director
Appointed 18 Dec 2001
Resigned 29 Sept 2003

DOWNHAM, Alan Fredric

Resigned
The Laurels Church Road, Downham MarketPE38 0JF
Born November 1938
Director
Appointed 22 Mar 2000
Resigned 31 Jul 2001

FOYLE, Martin Christopher

Resigned
Shearwater House, Victoria RdBS21 7RD
Born August 1959
Director
Appointed 09 Jun 2014
Resigned 13 Oct 2016

HIDES, Stephen Peter

Resigned
Shearwater House, Victoria RdBS21 7RD
Born July 1959
Director
Appointed 31 Dec 2009
Resigned 22 Jul 2013

HOLLOX, Anthony Paul

Resigned
Shearwater House, Victoria RdBS21 7RD
Born November 1966
Director
Appointed 29 Aug 2006
Resigned 15 Aug 2016

JENNINGS, Michael Gareth Brian

Resigned
Shearwater House, Victoria RdBS21 7RD
Born October 1969
Director
Appointed 05 Sept 2018
Resigned 13 Nov 2019

JENNINGS, Michael Gareth Brian

Resigned
Shearwater House, Victoria RdBS21 7RD
Born October 1969
Director
Appointed 22 Jul 2013
Resigned 15 Aug 2016

KALSI, India

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1986
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

LARSSON, Hans Foke

Resigned
Nordanvagen 68, 137-38 Vasterhaninge
Born August 1943
Director
Appointed 24 Oct 1994
Resigned 14 Feb 1997

MACKAY, William Bremner

Resigned
6 Streatley Mews, LudlowSY8 2PN
Born June 1930
Director
Appointed 15 May 1998
Resigned 20 Feb 2001

MARSHALL, Keith

Resigned
Appletree House West Hay Road, BristolBS40 5NN
Born January 1964
Director
Appointed 27 May 2005
Resigned 18 Jul 2006

MOORE, Lenora Elizabeth

Resigned
Windmill Road, ClevedonBS21 6FT
Born September 1974
Director
Appointed 24 Jul 2023
Resigned 10 Jul 2024

NEVILLE, Mark

Resigned
146 Darrington Drive Raynham, UsaMA02767
Born May 1954
Director
Appointed 15 May 1998
Resigned 30 Apr 1999

NICOLL, Peter

Resigned
Westerlee, LeatherheadKT22 9DP
Born April 1949
Director
Appointed 19 Mar 1998
Resigned 25 Apr 1998

NIELD, Andrew Simon

Resigned
Ruhpolding Mill Lane, HuntingdonPE18 9DQ
Born March 1956
Director
Appointed N/A
Resigned 15 Nov 1995

NORTON, Sarah Jane

Resigned
Shearwater House, Victoria RdBS21 7RD
Born October 1977
Director
Appointed 25 May 2017
Resigned 05 Sept 2018

PARNELL, Iain Paul Michael

Resigned
132 Greenfields, HuntingdonPE28 3QZ
Born April 1972
Director
Appointed 31 Jan 2001
Resigned 26 May 2005

PEDDIE, James Barrie

Resigned
The Square House, Upton-On-SevernWR8 0QL
Born December 1937
Director
Appointed N/A
Resigned 19 Feb 1993

PETTIFOR, Timothy John

Resigned
Treetops 47 Caxton End, HuntingdonPE19 4TJ
Born May 1953
Director
Appointed N/A
Resigned 25 Mar 1998

ROSS, Chet

Resigned
7867 Pineridge Street Nw, UsaOH44720
Born October 1939
Director
Appointed 25 Mar 1998
Resigned 05 Jun 1998

Persons with significant control

1

Windmill Road, ClevedonBS21 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Statement Of Companys Objects
16 August 2023
CC04CC04
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Change Corporate Director Company With Change Date
19 June 2017
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
25 August 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Resolution
20 May 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
18 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363aAnnual Return
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
225Change of Accounting Reference Date
Auditors Resignation Company
9 June 2005
AUDAUD
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
287Change of Registered Office
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Miscellaneous
6 June 2005
MISCMISC
Accounts With Accounts Type Medium
3 June 2005
AAAnnual Accounts
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 2004
AAAnnual Accounts
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
288cChange of Particulars
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 March 2002
AAAnnual Accounts
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
21 August 2001
155(6)a155(6)a
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
287Change of Registered Office
Legacy
24 July 2001
288aAppointment of Director or Secretary
Resolution
18 July 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
31 July 2000
244244
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
244244
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1998
287Change of Registered Office
Legacy
8 May 1998
225Change of Accounting Reference Date
Legacy
8 May 1998
88(2)R88(2)R
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
123Notice of Increase in Nominal Capital
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
363aAnnual Return
Legacy
19 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
16 June 1996
288288
Legacy
12 June 1996
363x363x
Legacy
26 February 1996
288288
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
6 June 1995
363x363x
Legacy
2 March 1995
288288
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
22 July 1994
288288
Legacy
7 June 1994
363x363x
Legacy
20 April 1994
288288
Accounts With Accounts Type Full
15 January 1994
AAAnnual Accounts
Legacy
7 June 1993
363x363x
Certificate Change Of Name Company
7 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1993
288288
Legacy
3 March 1993
288288
Legacy
23 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
12 June 1992
363x363x
Legacy
25 April 1992
288288
Legacy
4 February 1992
288288
Legacy
28 June 1991
363x363x
Accounts With Accounts Type Dormant
2 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 1990
AAAnnual Accounts
Resolution
20 June 1990
RESOLUTIONSResolutions
Legacy
20 June 1990
363363
Legacy
7 August 1989
287Change of Registered Office
Legacy
2 August 1989
288288
Legacy
18 July 1989
288288
Incorporation Company
22 May 1989
NEWINCIncorporation