Background WavePink WaveYellow Wave

MOBILE DOCTORS LIMITED (02446392)

MOBILE DOCTORS LIMITED (02446392) is an active UK company. incorporated on 24 November 1989. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MOBILE DOCTORS LIMITED has been registered for 36 years. Current directors include SLAYMAKER, Maria Ann.

Company Number
02446392
Status
active
Type
ltd
Incorporated
24 November 1989
Age
36 years
Address
Unit 1-3 Suite A The Courtyard, Bolton, BL1 8PB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SLAYMAKER, Maria Ann
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILE DOCTORS LIMITED

MOBILE DOCTORS LIMITED is an active company incorporated on 24 November 1989 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MOBILE DOCTORS LIMITED was registered 36 years ago.(SIC: 86900)

Status

active

Active since 36 years ago

Company No

02446392

LTD Company

Age

36 Years

Incorporated 24 November 1989

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Unit 1-3 Suite A The Courtyard Calvin Street Bolton, BL1 8PB,

Previous Addresses

4 the Courtyard Calvin Street Bolton BL1 8PB England
From: 9 March 2021To: 19 May 2025
58 Mosley Street Manchester M2 3HZ England
From: 11 March 2019To: 9 March 2021
58 Mosley Street Manchester M2 3HZ England
From: 11 March 2019To: 11 March 2019
50 - 52 Chancery Lane London WC2A 1HL
From: 19 August 2015To: 11 March 2019
Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
From: 15 March 2013To: 19 August 2015
4 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 24 November 1989To: 15 March 2013
Timeline

54 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Director Left
May 11
Director Joined
Oct 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jul 15
Director Left
Sept 15
Director Joined
Nov 17
Loan Secured
Dec 17
Director Joined
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Jan 22
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
34
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

SLAYMAKER, Maria Ann

Active
The Courtyard, BoltonBL1 8PB
Born September 1979
Director
Appointed 06 Dec 2024

FARRELLY, Ian Brian

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Secretary
Appointed 01 Jul 2013
Resigned 30 Jun 2014

GREEN, Kathryn

Resigned
52 Clydeway, RomfordRM1 4UT
Secretary
Appointed N/A
Resigned 01 Oct 1994

MORRISON, Kirsten

Resigned
Chancery Lane, LondonWC2A 1HL
Secretary
Appointed 29 May 2015
Resigned 03 Feb 2017

OSBORNE, David Kemmel

Resigned
31 Bracken Drive, ChigwellIG7 5RG
Secretary
Appointed 01 Oct 1994
Resigned 31 Mar 2009

WALKER, Edward Ian Charles

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Secretary
Appointed 30 Jun 2014
Resigned 29 May 2015

BRANNEY, Arthur William

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born February 1971
Director
Appointed 21 Sept 2011
Resigned 30 Sept 2013

COLLIN, Paul Henry

Resigned
28 Highview Avenue, EdgwareHA8 9TZ
Born October 1948
Director
Appointed 01 Jun 2000
Resigned 15 Sept 2014

CROWTHER, Paul William

Resigned
Old Walls, SwanseaSA3 1HA
Born May 1964
Director
Appointed 01 Dec 1998
Resigned 26 Oct 2012

DILLON, Mark Simeon

Resigned
3 Mill Race, WareSG12 8BZ
Born February 1963
Director
Appointed 01 Apr 2009
Resigned 26 Oct 2012

FIELDING, Robert Martin

Resigned
Chancery Lane, LondonWC2A 1HL
Born December 1964
Director
Appointed 28 Mar 2014
Resigned 17 Sept 2015

FIELDING, Robert Martin

Resigned
Heys House, HolmfirthHD9 7SF
Born December 1964
Director
Appointed 10 Dec 2007
Resigned 31 May 2011

FOWLIE, Kenneth John

Resigned
Chancery Lane, LondonWC2A 1HL
Born July 1968
Director
Appointed 29 May 2015
Resigned 30 Jan 2019

GAME, Matthew Charles Tomlin

Resigned
Little Flendish, StanstedCM24 8JS
Born May 1965
Director
Appointed N/A
Resigned 15 Sept 2014

GREEN, Kathryn

Resigned
52 Clydeway, RomfordRM1 4UT
Born October 1944
Director
Appointed N/A
Resigned 17 Jan 1995

HAWES, Steven

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born February 1965
Director
Appointed 01 Dec 1997
Resigned 12 Aug 2014

HODGES, Michael John, Dr

Resigned
West House Clarence Gate, Woodford BridgeIG8 8GN
Born August 1956
Director
Appointed 10 Aug 1994
Resigned 19 Oct 2001

LAITHWAITE, Peter

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born December 1967
Director
Appointed 28 Mar 2014
Resigned 15 Sept 2014

MOORSE, Laurence

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born May 1973
Director
Appointed 15 Sept 2014
Resigned 29 May 2015

OPPERMAN, Peter Adam Ernest

Resigned
Nether Doyley, AndoverSP11 0DW
Born February 1961
Director
Appointed 05 Mar 2002
Resigned 01 Dec 2004

OSBORNE, David Kemmel

Resigned
31 Bracken Drive, ChigwellIG7 5RG
Born April 1950
Director
Appointed 01 Apr 1993
Resigned 31 Mar 2009

PREW, Simon Barry

Resigned
Chancery Lane, LondonWC2A 1HL
Born October 1960
Director
Appointed 25 Oct 2017
Resigned 28 Jun 2018

REID, Rebecca Emily

Resigned
Calvin Street, BoltonBL1 8PB
Born December 1979
Director
Appointed 20 Sept 2021
Resigned 31 May 2024

ROSS, Neil Robertson

Resigned
The Courtyard, BoltonBL1 8PB
Born February 1964
Director
Appointed 08 Mar 2021
Resigned 20 Aug 2021

TERRY, Robert Simon

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born February 1969
Director
Appointed 15 Sept 2014
Resigned 25 Nov 2014

WARNER, John Douglas

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born June 1951
Director
Appointed 31 May 2024
Resigned 06 Dec 2024

WARNER, John Douglas

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born June 1951
Director
Appointed 20 Aug 2021
Resigned 20 Sept 2021

WHITMORE, David John Ludlow

Resigned
Mosley Street, ManchesterM2 3HZ
Born July 1959
Director
Appointed 20 Feb 2018
Resigned 08 Mar 2021

WILFORD, Alison Louise

Resigned
High Holborn, LondonWC1V 6LJ
Born February 1965
Director
Appointed 30 Jan 2019
Resigned 08 Mar 2021

Persons with significant control

6

1 Active
5 Ceased
Park Gate, BrightonBN1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2021
Chancery Lane, LondonWC2A 1HL

Nature of Control

Significant influence or control
Notified 22 Dec 2017
Ceased 08 Mar 2021

Mobile Doctors Solutions Limited

Ceased
Chancery Lane, LondonWC2A 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 08 Mar 2021

Slater & Gordon (Uk) 1 Limited

Ceased
Chancery Lane, LondonWC2A 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 22 Dec 2017

Slater & Gordon Limited

Ceased
45 La Trobe Street, Melbourne

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 22 Dec 2017

Mobile Doctors Group Limited

Ceased
Chancery Lane, LondonWC2A 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Resolution
9 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Resolution
4 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
13 April 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
8 March 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 March 2021
MR05Certification of Charge
Change To A Person With Significant Control
13 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2020
AAAnnual Accounts
Legacy
20 December 2020
PARENT_ACCPARENT_ACC
Legacy
20 December 2020
AGREEMENT2AGREEMENT2
Legacy
20 December 2020
GUARANTEE2GUARANTEE2
Legacy
4 December 2020
AGREEMENT2AGREEMENT2
Legacy
4 December 2020
GUARANTEE2GUARANTEE2
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Legacy
11 November 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
11 March 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 March 2019
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2017
AAAnnual Accounts
Legacy
22 November 2017
PARENT_ACCPARENT_ACC
Legacy
22 November 2017
GUARANTEE2GUARANTEE2
Legacy
22 November 2017
AGREEMENT2AGREEMENT2
Legacy
7 November 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
1 March 2017
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Move Registers To Sail Company With New Address
27 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 September 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Statement Of Companys Objects
31 July 2015
CC04CC04
Resolution
31 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Memorandum Articles
30 September 2014
MAMA
Resolution
30 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Auditors Resignation Company
8 November 2013
AUDAUD
Auditors Resignation Company
8 November 2013
AUDAUD
Accounts With Made Up Date
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Made Up Date
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
13 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Accounts With Made Up Date
20 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Miscellaneous
7 June 2010
MISCMISC
Accounts With Made Up Date
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
17 November 2009
MG01MG01
Legacy
17 November 2009
MG01MG01
Legacy
11 May 2009
288cChange of Particulars
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
4 March 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Made Up Date
25 April 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Accounts With Made Up Date
4 July 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 May 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
403aParticulars of Charge Subject to s859A
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 July 2003
AAAnnual Accounts
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 September 2002
AAAnnual Accounts
Auditors Resignation Company
11 June 2002
AUDAUD
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
3 December 2001
155(6)a155(6)a
Legacy
3 December 2001
155(6)a155(6)a
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
27 October 2001
395Particulars of Mortgage or Charge
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
3 July 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
169169
Accounts With Made Up Date
2 October 2000
AAAnnual Accounts
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 September 1999
AAAnnual Accounts
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
5 January 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 August 1998
AAAnnual Accounts
Legacy
18 April 1998
395Particulars of Mortgage or Charge
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Legacy
19 May 1997
287Change of Registered Office
Legacy
24 February 1997
395Particulars of Mortgage or Charge
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
29 January 1996
287Change of Registered Office
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
15 November 1994
288288
Legacy
18 August 1994
288288
Accounts With Made Up Date
19 April 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 1993
AAAnnual Accounts
Legacy
4 April 1993
288288
Legacy
18 December 1992
287Change of Registered Office
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 April 1992
AAAnnual Accounts
Legacy
13 December 1991
88(2)R88(2)R
Legacy
12 December 1991
363b363b
Legacy
29 October 1991
225(1)225(1)
Resolution
25 September 1991
RESOLUTIONSResolutions
Legacy
25 September 1991
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
225(1)225(1)
Legacy
19 August 1991
363aAnnual Return
Legacy
8 August 1991
88(2)R88(2)R
Legacy
16 July 1991
288288
Legacy
16 July 1991
88(2)R88(2)R
Legacy
16 July 1991
288288
Legacy
7 June 1991
288288
Legacy
6 December 1989
288288
Legacy
6 December 1989
287Change of Registered Office
Incorporation Company
24 November 1989
NEWINCIncorporation