Background WavePink WaveYellow Wave

PETER COX LIMITED (02438126)

PETER COX LIMITED (02438126) is an active UK company. incorporated on 31 October 1989. with registered office in Crawley. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PETER COX LIMITED has been registered for 36 years. Current directors include HARRIS, Grace Elizabeth, WOOD, Phillip Paul.

Company Number
02438126
Status
active
Type
ltd
Incorporated
31 October 1989
Age
36 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HARRIS, Grace Elizabeth, WOOD, Phillip Paul
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER COX LIMITED

PETER COX LIMITED is an active company incorporated on 31 October 1989 with the registered office located in Crawley. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PETER COX LIMITED was registered 36 years ago.(SIC: 43999)

Status

active

Active since 36 years ago

Company No

02438126

LTD Company

Age

36 Years

Incorporated 31 October 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 19 September 2025 (6 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

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

ECOLAB SERVICES LIMITED
From: 14 April 2003To: 1 April 2004
TERMINIX LIMITED
From: 8 July 1999To: 14 April 2003
TERMINIX PETER COX LIMITED
From: 22 December 1997To: 8 July 1999
PETER COX LIMITED
From: 19 November 1990To: 22 December 1997
STATGO LIMITED
From: 31 October 1989To: 19 November 1990
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
From: 31 July 2015To: 1 April 2021
1 Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
From: 29 July 2015To: 31 July 2015
Aniseed Park Broadway Business Park Chadderton Manchester OL9 9XA England
From: 2 February 2015To: 29 July 2015
Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB England
From: 20 January 2015To: 2 February 2015
Anissed Park Broadway Business Park Chadderton Manchester OL9 9XA
From: 27 November 2013To: 20 January 2015
Aniseed House Broadgate, Oldham Broadway Business Park Chadderton Oldham Lancashire OL9 9XA
From: 12 November 2009To: 27 November 2013
Ansa House Aniseed Park Broardgate Business Park Chadderton Oldham OL9 9XA Lancashire
From: 31 October 1989To: 12 November 2009
Timeline

20 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Nov 10
Director Joined
Nov 11
Capital Update
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
May 13
Loan Cleared
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 22
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

HARRIS, Grace Elizabeth

Active
Manor Royal, CrawleyRH10 9PY
Born April 1988
Director
Appointed 05 Aug 2020

WOOD, Phillip Paul

Active
Manor Royal, CrawleyRH10 9PY
Born November 1965
Director
Appointed 12 Dec 2014

CARROLL, Stephen John

Resigned
27 Amethyst Drive, SittingbourneME10 5JR
Secretary
Appointed 12 May 2006
Resigned 28 Sept 2007

COYNE, David John

Resigned
Broadgate, Oldham Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 19 Jan 2010
Resigned 07 Jan 2013

DAVIS, Peter Nicholas

Resigned
35 Chatsworth Road, ManchesterM30 9DZ
Secretary
Appointed 28 Sept 2007
Resigned 30 Jun 2008

FAGAN, Daragh Patrick Feltrim

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 29 Apr 2016
Resigned 08 Aug 2016

HARWOOD, Neil Michael

Resigned
Broadway Business Park, ManchesterOL9 9XA
Secretary
Appointed 07 Jan 2013
Resigned 12 Dec 2014

LAAN, Alexandra Jane

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 12 Dec 2014
Resigned 29 Apr 2016

LAWTON, Kirsten

Resigned
53 Grove Way, EsherKT10 8HQ
Secretary
Appointed 03 Jul 2000
Resigned 31 Dec 2005

MCINNES, Timothy Ian

Resigned
34 Cumberland Drive, AltrinchamWA14 3QP
Secretary
Appointed 06 Aug 2008
Resigned 19 Jan 2010

PRILL, Robert David

Resigned
Moorfield, Roe Green, ManchesterM28 2FL
Secretary
Appointed 01 Jul 2008
Resigned 06 Aug 2008

REYNOLDS, Peter Roger Edward

Resigned
39 Herons Place, IsleworthTW7 7BE
Secretary
Appointed N/A
Resigned 03 Jul 2000

SAUNDERS, Michael

Resigned
24 Mill Road, LewesBN7 2RU
Secretary
Appointed 31 Dec 2005
Resigned 12 May 2006

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 08 Aug 2016
Resigned 31 Mar 2024

CANHAM, Rachel Eleanor

Resigned
Manor Royal, CrawleyRH10 9PY
Born July 1981
Director
Appointed 04 Apr 2022
Resigned 10 Nov 2022

CANTU, Carlos Humberto

Resigned
2255 Johnson Road, Shelby County38139
Born November 1934
Director
Appointed 30 Aug 1994
Resigned 21 Feb 2001

CARROLL, Stephen John

Resigned
27 Amethyst Drive, SittingbourneME10 5JR
Born October 1954
Director
Appointed 12 Jul 2000
Resigned 28 Sept 2007

COOK, Michael Lee

Resigned
Barnby 12 Woodcote Close, EpsomKT18 7QJ
Born September 1953
Director
Appointed 01 Apr 1995
Resigned 10 Jan 1997

COTTEE, Peter Karl, Dr

Resigned
Moore Lodge, WirralCH60 6SN
Born October 1957
Director
Appointed 13 Oct 1997
Resigned 22 Mar 2001

DAVIS, Peter Nicholas

Resigned
35 Chatsworth Road, ManchesterM30 9DZ
Born April 1959
Director
Appointed 16 Nov 2007
Resigned 30 Jun 2008

ERICKSON, Robert Daniel

Resigned
526 North Washington Street, HinsdaleILLINOIS
Born August 1943
Director
Appointed 30 Aug 1994
Resigned 19 Feb 1998

FAGAN, Daragh Patrick Feltrim

Resigned
Manor Royal, CrawleyRH10 9PY
Born September 1969
Director
Appointed 12 Dec 2014
Resigned 30 Mar 2022

FINNEY, Joseph Dale

Resigned
Littlehurst 91 Burgh Heath Road, EpsomKT17 4NT
Born October 1964
Director
Appointed 01 Nov 2000
Resigned 31 Oct 2001

GILBY, Keith Andrew

Resigned
6 Manor Farm Barns, WettenhallCW7 4DN
Born August 1957
Director
Appointed 01 Aug 2012
Resigned 12 Dec 2014

GURNEY, Charles Albert

Resigned
3 Marlow Drive, Haywards HeathRH16 3SR
Born July 1967
Director
Appointed 20 Nov 2000
Resigned 22 Oct 2001

HALLORAN, Brian Anthony

Resigned
5 Park Drive, LittleoverDE23 6FY
Born June 1953
Director
Appointed 09 Jul 2002
Resigned 28 Dec 2005

HAMPSON, Jeffreys Kristen

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born August 1974
Director
Appointed 12 Dec 2014
Resigned 01 Oct 2020

HARWOOD, Neil Michael

Resigned
Broadway Business Park, ManchesterOL9 9XA
Born July 1962
Director
Appointed 03 May 2013
Resigned 12 Dec 2014

KARNES, Donald Kieth

Resigned
7717 Chapel Ridge Drive, United States America
Born November 1950
Director
Appointed 19 Feb 1998
Resigned 21 Feb 2001

KNELLER, Franklin John

Resigned
Littlehurst, EpsomKT17 4NT
Born May 1958
Director
Appointed 07 Jun 2000
Resigned 19 Sept 2002

MAHONEY, Kevin David

Resigned
6 Ferrymans Quay, LondonSW6 2UT
Born January 1951
Director
Appointed 16 Nov 2007
Resigned 31 Jul 2009

MARSH, Charles Howard Mewton

Resigned
8 Foxley Lane, PurleyCR8 3ED
Born May 1937
Director
Appointed N/A
Resigned 19 Jun 1995

MARSHALL, David Patrick

Resigned
17a Crescent East, BarnetEN4 0EY
Born November 1956
Director
Appointed 04 Jan 1994
Resigned 30 Aug 1994

MASTERSON, Kevin John

Resigned
Broadgate, Oldham Broadway Business Park, OldhamOL9 9XA
Born February 1953
Director
Appointed 01 Dec 2005
Resigned 01 Aug 2012

Persons with significant control

1

Manor Royal, CrawleyRH10 9PY

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

321

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Secretary Company With Change Date
19 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 July 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
4 February 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 March 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Legacy
10 August 2012
MG02MG02
Legacy
8 August 2012
MG01MG01
Legacy
2 August 2012
CAP-SSCAP-SS
Legacy
2 August 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 August 2012
SH19Statement of Capital
Resolution
2 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Resolution
20 July 2011
RESOLUTIONSResolutions
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Legacy
30 June 2011
MG01MG01
Legacy
11 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Legacy
13 November 2010
MG01MG01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Sail Address Company
12 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
287Change of Registered Office
Legacy
12 December 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Miscellaneous
23 June 2008
MISCMISC
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Certificate Capital Reduction Share Premium
11 February 2008
CERT19CERT19
Court Order
7 February 2008
OCOC
Resolution
16 January 2008
RESOLUTIONSResolutions
Legacy
4 January 2008
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288cChange of Particulars
Legacy
13 December 2007
288aAppointment of Director or Secretary
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
10 October 2007
AUDAUD
Legacy
10 October 2007
225Change of Accounting Reference Date
Legacy
10 October 2007
287Change of Registered Office
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
155(6)a155(6)a
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
21 June 2007
AAAnnual Accounts
Legacy
11 June 2007
173173
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
287Change of Registered Office
Legacy
18 January 2006
288cChange of Particulars
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
21 March 2003
AUDAUD
Resolution
20 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
20 March 2003
386386
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
225Change of Accounting Reference Date
Legacy
4 October 2002
88(2)R88(2)R
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
88(2)R88(2)R
Legacy
18 September 2002
123Notice of Increase in Nominal Capital
Resolution
18 September 2002
RESOLUTIONSResolutions
Resolution
18 September 2002
RESOLUTIONSResolutions
Auditors Resignation Company
9 August 2002
AUDAUD
Legacy
16 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 July 2002
AAAnnual Accounts
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288cChange of Particulars
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Resolution
17 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
88(2)R88(2)R
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
244244
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 1999
AAAnnual Accounts
Legacy
1 August 1999
288cChange of Particulars
Certificate Change Of Name Company
7 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 September 1998
AAAnnual Accounts
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 October 1997
AAAnnual Accounts
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1996
AAAnnual Accounts
Legacy
28 December 1995
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
10 May 1995
288288
Miscellaneous
21 April 1995
MISCMISC
Legacy
27 March 1995
88(2)R88(2)R
Legacy
22 February 1995
122122
Resolution
22 February 1995
RESOLUTIONSResolutions
Resolution
22 February 1995
RESOLUTIONSResolutions
Auditors Resignation Company
24 January 1995
AUDAUD
Auditors Resignation Company
13 January 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
16 November 1994
CERT10CERT10
Resolution
16 November 1994
RESOLUTIONSResolutions
Resolution
16 November 1994
RESOLUTIONSResolutions
Resolution
16 November 1994
RESOLUTIONSResolutions
Legacy
9 November 1994
5353
Legacy
25 October 1994
288288
Legacy
15 September 1994
403aParticulars of Charge Subject to s859A
Resolution
7 September 1994
RESOLUTIONSResolutions
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
2 August 1994
88(2)R88(2)R
Legacy
25 January 1994
288288
Legacy
16 January 1994
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
21 April 1993
88(2)R88(2)R
Memorandum Articles
18 February 1993
MEM/ARTSMEM/ARTS
Resolution
18 February 1993
RESOLUTIONSResolutions
Resolution
18 February 1993
RESOLUTIONSResolutions
Resolution
18 February 1993
RESOLUTIONSResolutions
Resolution
18 February 1993
RESOLUTIONSResolutions
Resolution
18 February 1993
RESOLUTIONSResolutions
Legacy
6 January 1993
88(2)R88(2)R
Legacy
2 December 1992
363b363b
Legacy
30 October 1992
288288
Accounts With Accounts Type Full Group
4 August 1992
AAAnnual Accounts
Legacy
15 July 1992
288288
Legacy
7 May 1992
288288
Legacy
3 February 1992
88(2)R88(2)R
Legacy
14 January 1992
288288
Legacy
19 December 1991
288288
Legacy
27 November 1991
363b363b
Resolution
25 July 1991
RESOLUTIONSResolutions
Memorandum Articles
25 July 1991
MEM/ARTSMEM/ARTS
Resolution
25 July 1991
RESOLUTIONSResolutions
Memorandum Articles
25 July 1991
MEM/ARTSMEM/ARTS
Resolution
25 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 June 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
5 April 1991
288288
Legacy
21 December 1990
88(2)R88(2)R
Legacy
21 December 1990
88(2)R88(2)R
Certificate Change Of Name Re Registration Private To Public Limited Company
19 November 1990
CERT7CERT7
Auditors Statement
19 November 1990
AUDSAUDS
Auditors Report
19 November 1990
AUDRAUDR
Accounts Balance Sheet
19 November 1990
BSBS
Re Registration Memorandum Articles
19 November 1990
MARMAR
Legacy
19 November 1990
43(3)e43(3)e
Legacy
19 November 1990
43(3)43(3)
Resolution
19 November 1990
RESOLUTIONSResolutions
Resolution
19 November 1990
RESOLUTIONSResolutions
Resolution
15 November 1990
RESOLUTIONSResolutions
Resolution
15 November 1990
RESOLUTIONSResolutions
Legacy
15 November 1990
123Notice of Increase in Nominal Capital
Legacy
22 March 1990
288288
Legacy
7 February 1990
287Change of Registered Office
Legacy
15 January 1990
88(2)R88(2)R
Legacy
15 January 1990
88(2)R88(2)R
Legacy
15 January 1990
88(2)R88(2)R
Resolution
12 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
3 January 1990
122122
Legacy
3 January 1990
123Notice of Increase in Nominal Capital
Legacy
3 January 1990
224224
Legacy
23 December 1989
395Particulars of Mortgage or Charge
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Legacy
24 November 1989
287Change of Registered Office
Incorporation Company
31 October 1989
NEWINCIncorporation