Background WavePink WaveYellow Wave

PENTALVER TRANSPORT LIMITED (02453541)

PENTALVER TRANSPORT LIMITED (02453541) is an active UK company. incorporated on 18 December 1989. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PENTALVER TRANSPORT LIMITED has been registered for 36 years. Current directors include DE CARPENTIER, Félix, LAWRENSON, Christopher Ray, MATTHEWS, Nicholas.

Company Number
02453541
Status
active
Type
ltd
Incorporated
18 December 1989
Age
36 years
Address
6th Floor The Lewis Building, Birmingham, B4 6EQ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DE CARPENTIER, Félix, LAWRENSON, Christopher Ray, MATTHEWS, Nicholas
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTALVER TRANSPORT LIMITED

PENTALVER TRANSPORT LIMITED is an active company incorporated on 18 December 1989 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PENTALVER TRANSPORT LIMITED was registered 36 years ago.(SIC: 49410)

Status

active

Active since 36 years ago

Company No

02453541

LTD Company

Age

36 Years

Incorporated 18 December 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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

6th Floor The Lewis Building 35 Bull Street Birmingham, B4 6EQ,

Previous Addresses

3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom
From: 30 October 2017To: 1 September 2021
3rd Floor, the Podium 1 Eversholt Street London NW1 2FL United Kingdom
From: 8 May 2017To: 30 October 2017
13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
From: 27 May 2016To: 8 May 2017
Maersk House Braham Street London E1 8EP
From: 18 December 1989To: 27 May 2016
Timeline

49 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Loan Secured
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Jun 18
Director Left
Jul 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Feb 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Apr 24
Director Left
May 24
Loan Secured
Jun 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
36
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DE CARPENTIER, Félix

Active
4 Quai D'Arenc, Marseilles13002
Born November 1983
Director
Appointed 29 Jan 2026

LAWRENSON, Christopher Ray

Active
The Lewis Building, BirminghamB4 6EQ
Born November 1967
Director
Appointed 01 Oct 2009

MATTHEWS, Nicholas

Active
Bull Street, BirminghamB4 6AF
Born May 1966
Director
Appointed 03 Oct 2023

HARRIES, Geraint Rhys

Resigned
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 17 Oct 2017
Resigned 29 Aug 2023

KILBY, John, Mr.

Resigned
2 Leman Street, LondonE1 8FA
Secretary
Appointed 25 May 2001
Resigned 03 May 2017

TATTERSALL, Brian

Resigned
25 Pembury Road, HavantPO9 2TS
Secretary
Appointed N/A
Resigned 06 Jan 1995

THORNTON, Patricia Ann

Resigned
32 Overstrand Mansions, LondonSW11 4EZ
Secretary
Appointed 06 Jan 1995
Resigned 25 May 2001

UTTING, Kevin James

Resigned
90 Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 03 May 2017
Resigned 17 Oct 2017

WATTS, Sally Jane

Resigned
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 31 Aug 2023
Resigned 29 Jan 2026

ALLEN, Shaun Joseph

Resigned
The Lewis Building, BirminghamB4 6EQ
Born November 1965
Director
Appointed 13 Apr 2021
Resigned 29 Sept 2023

ANDERSEN, Thomas Thune

Resigned
Packway, WesterhamTN16 1TA
Born March 1955
Director
Appointed 06 Jan 1995
Resigned 01 Sept 2000

ASTON, Edward

Resigned
The Lewis Building, BirminghamB4 6EQ
Born July 1968
Director
Appointed 13 Apr 2021
Resigned 02 Sept 2022

BANNISTER, James Douglas

Resigned
Beagle House, LondonE1 8EP
Born January 1965
Director
Appointed 01 Jul 2008
Resigned 01 Oct 2009

BRANDT, Ulrik

Resigned
9 Tower Walk, LondonE1W 1LP
Born September 1947
Director
Appointed 01 Sept 2000
Resigned 01 Apr 2001

CARMICHAEL, Ian James

Resigned
36 Balmoral Close, LichfieldWS14 9SP
Born January 1944
Director
Appointed 06 Jan 1995
Resigned 01 Jul 2008

CLARKE, Graeme Ingram

Resigned
103 Barnstaple Road, Thorpe BaySS1 3PN
Born August 1955
Director
Appointed 01 Oct 2006
Resigned 08 Dec 2006

CUNLIFFE, Adam Lewis

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born April 1972
Director
Appointed 03 May 2017
Resigned 30 Jun 2019

DALGAARD, Flemming

Resigned
8 Netherton Road, TwickenhamTW1 1LZ
Born August 1964
Director
Appointed 01 Oct 2006
Resigned 17 Mar 2008

GREEN, Christopher Godfrey

Resigned
Warren Farm, WinchesterSO21 1LA
Born July 1936
Director
Appointed 05 Jan 1995
Resigned 06 Jan 1995

HASSING, Michael Frederic

Resigned
Northlands, CobhamKT11 2JA
Born August 1958
Director
Appointed 01 Apr 2001
Resigned 30 Jun 2005

HEMERT, Michiel Van

Resigned
Maersk House, LondonE1 8EP
Born December 1965
Director
Appointed 01 Apr 2006
Resigned 01 Oct 2010

JELLIS, Barrie Roland Alwyn

Resigned
123 Rownhams Lane, North BaddesleySO52 9LU
Born November 1946
Director
Appointed N/A
Resigned 06 Jan 1995

KJAEDEGAARD, Jesper

Resigned
37 New Road, EsherKT10 9NU
Born May 1958
Director
Appointed 30 Jun 2005
Resigned 15 Sept 2008

LARSEN, Bent

Resigned
12a Alderton Close, LoughtonIG10 3HQ
Born March 1958
Director
Appointed 06 Jan 1995
Resigned 06 Dec 1999

LAWRENSON, Christopher

Resigned
107 Faulkeners Way, FelixstoweIP11 0FF
Born November 1967
Director
Appointed 10 May 2007
Resigned 01 Jul 2008

LONG, Gary Richards

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1961
Director
Appointed 01 Aug 2017
Resigned 13 Apr 2021

MEARS, Russell Andrew John

Resigned
1 Eversholt Street, LondonNW1 2FL
Born May 1968
Director
Appointed 03 May 2017
Resigned 31 Jul 2017

MOLGAARD, Tommy Bro

Resigned
Maersk House, LondonE1 8EP
Born July 1969
Director
Appointed 06 Nov 2008
Resigned 01 Oct 2010

NIELSEN, Jens Holger

Resigned
12 Ashchurch Park Villas, LondonW12 9SP
Born November 1964
Director
Appointed 15 Jul 2002
Resigned 31 May 2006

NOBLE, Charles

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1977
Director
Appointed 03 May 2017
Resigned 27 Jan 2020

O'BRIEN, Eta

Resigned
10 Stormont Road, LondonN6 4NL
Born May 1958
Director
Appointed 01 Apr 2006
Resigned 01 Jul 2008

POULSEN, Martin

Resigned
Maersk House, LondonE1 8EP
Born August 1970
Director
Appointed 01 Oct 2010
Resigned 01 Jul 2012

PUSEY, Nigel Simon

Resigned
Maersk House, LondonE1 8EP
Born June 1961
Director
Appointed 01 Jul 2008
Resigned 01 Oct 2010

SCOREY, Eric Charles

Resigned
10 Lordswood Close, SouthamptonSO16 6SB
Born March 1934
Director
Appointed N/A
Resigned 22 Dec 1994

SHOVELLER, Timothy Colin

Resigned
The Lewis Building, BirminghamB4 6EQ
Born November 1972
Director
Appointed 03 Oct 2023
Resigned 29 Jan 2026

Persons with significant control

7

1 Active
6 Ceased
The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2025
Ceased 25 Jul 2025
The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2025
Ceased 25 Jul 2025
The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2025
Ceased 25 Jul 2025
The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2025
Ceased 25 Jul 2025
The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2025
The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2017
Ceased 25 Jul 2025
Esplanaden, 1263 Copenhagen K

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
Ceased 03 May 2017
Fundings
Financials
Latest Activities

Filing History

237

Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
11 February 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 March 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Memorandum Articles
20 June 2017
MAMA
Resolution
20 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
15 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Legacy
21 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288cChange of Particulars
Legacy
24 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288cChange of Particulars
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288cChange of Particulars
Legacy
8 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
288cChange of Particulars
Legacy
19 September 2005
288cChange of Particulars
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Memorandum Articles
26 April 2004
MEM/ARTSMEM/ARTS
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Miscellaneous
18 July 2002
MISCMISC
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
10 August 2001
288cChange of Particulars
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288cChange of Particulars
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
9 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
22 May 1995
287Change of Registered Office
Legacy
12 May 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
28 January 1995
288288
Legacy
28 January 1995
287Change of Registered Office
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
288288
Legacy
11 January 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Legacy
4 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Resolution
12 October 1990
RESOLUTIONSResolutions
Legacy
8 October 1990
287Change of Registered Office
Incorporation Company
18 December 1989
NEWINCIncorporation