Background WavePink WaveYellow Wave

THAMES WATER UTILITIES FINANCE PLC (02403744)

THAMES WATER UTILITIES FINANCE PLC (02403744) is an active UK company. incorporated on 12 July 1989. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THAMES WATER UTILITIES FINANCE PLC has been registered for 36 years. Current directors include DE BRUNNER, Aidan Whiteman, GETHING, Julian, LAND, Nicholas Charles Edward and 4 others.

Company Number
02403744
Status
active
Type
plc
Incorporated
12 July 1989
Age
36 years
Address
Clearwater Court, Reading, RG1 8DB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DE BRUNNER, Aidan Whiteman, GETHING, Julian, LAND, Nicholas Charles Edward, MONTAGUE, Adrian Alastair, Sir, PEARSON, Ian Phares, ROBSON, Neil Jonathan, WESTON, Christopher Phillip Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES WATER UTILITIES FINANCE PLC

THAMES WATER UTILITIES FINANCE PLC is an active company incorporated on 12 July 1989 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THAMES WATER UTILITIES FINANCE PLC was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02403744

PLC Company

Age

36 Years

Incorporated 12 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

THAMES WATER UTILITIES FINANCE LIMITED
From: 4 June 2007To: 31 August 2018
THAMES WATER UTILITIES FINANCE PLC
From: 26 March 1990To: 4 June 2007
TRUSHELFCO (NO. 1498) LIMITED CERT TO SLAUGHTER & MAY
From: 12 July 1989To: 26 March 1990
Contact
Address

Clearwater Court Vastern Road Reading, RG1 8DB,

Timeline

39 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Sept 13
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Capital Update
Jul 18
Funding Round
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FRAISER, Andrew

Active
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 27 Mar 2024

DE BRUNNER, Aidan Whiteman

Active
Clearwater Court, ReadingRG1 8DB
Born June 1972
Director
Appointed 14 Nov 2024

GETHING, Julian

Active
Clearwater Court, ReadingRG1 8DB
Born February 1965
Director
Appointed 22 Jan 2025

LAND, Nicholas Charles Edward

Active
Clearwater Court, ReadingRG1 8DB
Born February 1948
Director
Appointed 22 May 2024

MONTAGUE, Adrian Alastair, Sir

Active
Clearwater Court, ReadingRG1 8DB
Born February 1948
Director
Appointed 22 May 2024

PEARSON, Ian Phares

Active
Clearwater Court, ReadingRG1 8DB
Born April 1959
Director
Appointed 22 May 2024

ROBSON, Neil Jonathan

Active
Clearwater Court, ReadingRG1 8DB
Born February 1969
Director
Appointed 14 Nov 2024

WESTON, Christopher Phillip Anthony

Active
Clearwater Court, ReadingRG1 8DB
Born January 1964
Director
Appointed 22 May 2024

BADCOCK, David

Resigned
Perry Green Cottage, MalmesburySN16 9DP
Secretary
Appointed N/A
Resigned 01 Jan 2001

BILLETT, Sonia

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 28 Nov 2018
Resigned 25 May 2022

BYRNE, Simon Harvey

Resigned
52 Westbourne Terrace, ReadingRG30 2RP
Secretary
Appointed 20 Mar 2007
Resigned 24 Aug 2007

CAMPBELL-WALES, Carolyn

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 27 Nov 2014
Resigned 08 Jul 2016

DAVIS, Christopher Charles

Resigned
27 Old Gloucester Street, LondonWC1N 3XX
Secretary
Appointed 30 Jun 2006
Resigned 30 Jun 2007

HANSON, Joel Edmund

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 24 Aug 2007
Resigned 27 Nov 2014

HUGHES, David Jonathan

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 27 Nov 2014
Resigned 27 May 2022

JOHNSON, Keith Graham

Resigned
67 Eastern Avenue, ReadingRG1 5SQ
Secretary
Appointed 01 Jan 2001
Resigned 30 Jun 2006

LEWIS, Sally

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 07 Feb 2024
Resigned 27 Mar 2024

SARSTED, Wendy Helena

Resigned
6 New Road, LymmWA13 9DY
Secretary
Appointed 20 Mar 2007
Resigned 24 Aug 2007

SLOAN, Emma Victoria

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 01 Sept 2016
Resigned 20 Apr 2018

SWIERGON, Benjamin Michal

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 27 May 2022
Resigned 07 Feb 2024

ALEXANDER, William John, Dr

Resigned
Roughwood Croft The Fair Mile, Henley On ThamesRG9 2JX
Born February 1947
Director
Appointed 06 Oct 1992
Resigned 20 Sept 2002

ANDERSON, Craig

Resigned
18 Brampton Chase, Henley On ThamesRG9 3BX
Born August 1963
Director
Appointed 05 Jun 2002
Resigned 14 Dec 2005

BAMFORD, Mark Christopher

Resigned
Clearwater Court, ReadingRG1 8DB
Born September 1975
Director
Appointed 26 Jul 2018
Resigned 08 Jul 2022

BEAUMONT, Andrew Thomas

Resigned
Clearwater Court, ReadingRG1 8DB
Born October 1966
Director
Appointed 04 May 2006
Resigned 31 Dec 2016

BLACK, Abigail Patricia

Resigned
Clearwater Court, ReadingRG1 8DB
Born July 1976
Director
Appointed 22 Feb 2023
Resigned 05 May 2023

BLOOR, Robert David

Resigned
27 Patrick Road, ReadingRG4 8DD
Born November 1968
Director
Appointed 05 Oct 2007
Resigned 30 Sept 2008

BOLTON, Tom

Resigned
Clearwater Court, ReadingRG1 8DB
Born April 1980
Director
Appointed 27 Sept 2017
Resigned 22 Feb 2023

BOTTCHER, Werner

Resigned
39 Sandy Lane, RichmondTW10 7EJ
Born June 1955
Director
Appointed 01 Feb 2005
Resigned 20 Jun 2006

BOUDIER, James Kendall

Resigned
19 Woodhurst Lane, WokinghamRG41 1JQ
Born May 1948
Director
Appointed N/A
Resigned 05 Jun 2002

BUCK, Steven John

Resigned
33 Tredegar Road, ReadingRG4 8PE
Born February 1969
Director
Appointed 14 Dec 2005
Resigned 25 Jul 2006

BUNKER, Christopher Jonathan

Resigned
9 Regents Riverside, ReadingRG1 8QS
Born December 1946
Director
Appointed 30 Apr 2000
Resigned 31 Mar 2004

CHADWICK, John Robert

Resigned
37 Church Street, WantageOX12 8QA
Born June 1958
Director
Appointed 12 Jun 2007
Resigned 23 Nov 2007

DEARNLEY, Ian Keith

Resigned
Clearwater Court, ReadingRG1 8DB
Born July 1969
Director
Appointed 05 May 2023
Resigned 10 Jul 2024

GREGG, David Stephen

Resigned
Clearwater Court, ReadingRG1 8DB
Born August 1967
Director
Appointed 22 Feb 2023
Resigned 10 Jul 2024

HARPER, William Ronald, Mr.

Resigned
37 Kidmore End Road, ReadingRG4 8SN
Born June 1944
Director
Appointed N/A
Resigned 01 Jul 1994

Persons with significant control

1

Vastern Road, ReadingRG1 8DB

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

245

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts Balance Sheet
31 August 2018
BSBS
Auditors Report
31 August 2018
AUDRAUDR
Auditors Statement
31 August 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
31 August 2018
CERT5CERT5
Re Registration Memorandum Articles
31 August 2018
MARMAR
Resolution
31 August 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
31 August 2018
RR01RR01
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Auditors Resignation Company
9 August 2018
AUDAUD
Legacy
31 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2018
SH19Statement of Capital
Legacy
31 July 2018
CAP-SSCAP-SS
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Auditors Resignation Company
24 July 2018
AUDAUD
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Miscellaneous
15 November 2013
MISCMISC
Miscellaneous
13 November 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Group
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
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
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Auditors Resignation Company
7 June 2009
AUDAUD
Legacy
9 December 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
19 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
11 September 2007
MEM/ARTSMEM/ARTS
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
155(6)a155(6)a
Legacy
11 September 2007
155(6)a155(6)a
Legacy
10 September 2007
395Particulars of Mortgage or Charge
Legacy
10 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
155(6)a155(6)a
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
4 June 2007
CERT10CERT10
Re Registration Memorandum Articles
4 June 2007
MARMAR
Legacy
4 June 2007
5353
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
225Change of Accounting Reference Date
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
363aAnnual Return
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
363aAnnual Return
Legacy
19 October 2004
PROSPPROSP
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
7 April 2004
288bResignation of Director or Secretary
Resolution
1 December 2003
RESOLUTIONSResolutions
Legacy
1 November 2003
363aAnnual Return
Legacy
10 October 2003
PROSPPROSP
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Auditors Resignation Company
22 March 2003
AUDAUD
Legacy
15 October 2002
363aAnnual Return
Legacy
9 October 2002
PROSPPROSP
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
19 February 2002
287Change of Registered Office
Legacy
19 November 2001
288cChange of Particulars
Legacy
3 November 2001
363aAnnual Return
Legacy
3 November 2001
363(353)363(353)
Legacy
24 October 2001
PROSPPROSP
Legacy
26 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
8 February 2001
PROSPPROSP
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
20 October 2000
PROSPPROSP
Legacy
10 October 2000
363aAnnual Return
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
PROSPPROSP
Legacy
2 November 1999
PROSPPROSP
Legacy
18 October 1999
363aAnnual Return
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
19 February 1999
PROSPPROSP
Legacy
24 November 1998
PROSPPROSP
Legacy
13 November 1998
353a353a
Legacy
13 November 1998
363aAnnual Return
Auditors Resignation Company
6 November 1998
AUDAUD
Legacy
3 November 1998
PROSPPROSP
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
4 September 1998
288cChange of Particulars
Legacy
3 April 1998
287Change of Registered Office
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
PROSPPROSP
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
12 October 1995
363x363x
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363x363x
Legacy
19 July 1994
288288
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
11 October 1993
363x363x
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
16 October 1992
363x363x
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
5 August 1992
288288
Legacy
15 November 1991
PROSPPROSP
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363x363x
Legacy
11 December 1990
363363
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
6 August 1990
353a353a
Legacy
23 April 1990
288288
Legacy
30 March 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration Private To Public Limited Company
26 March 1990
CERT7CERT7
Re Registration Memorandum Articles
26 March 1990
MARMAR
Legacy
26 March 1990
43(3)e43(3)e
Auditors Statement
26 March 1990
AUDSAUDS
Accounts Balance Sheet
26 March 1990
BSBS
Auditors Report
26 March 1990
AUDRAUDR
Resolution
26 March 1990
RESOLUTIONSResolutions
Resolution
26 March 1990
RESOLUTIONSResolutions
Legacy
26 March 1990
43(3)43(3)
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Resolution
6 February 1990
RESOLUTIONSResolutions
Resolution
6 February 1990
RESOLUTIONSResolutions
Legacy
6 February 1990
287Change of Registered Office
Incorporation Company
12 July 1989
NEWINCIncorporation