Background WavePink WaveYellow Wave

VIRIDOR LIMITED (02456473)

VIRIDOR LIMITED (02456473) is an active UK company. incorporated on 2 January 1990. with registered office in Ardley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIRIDOR LIMITED has been registered for 36 years. Current directors include BRADSHAW, Kevin Michael, DAVIES, Tara Courtney, GORDON, James Anthony and 2 others.

Company Number
02456473
Status
active
Type
ltd
Incorporated
2 January 1990
Age
36 years
Address
Ardley Erf, Ardley, OX27 7AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADSHAW, Kevin Michael, DAVIES, Tara Courtney, GORDON, James Anthony, SHAFI KHAN, Mohammed Omar, WAKELIN, Ian Raymond
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDOR LIMITED

VIRIDOR LIMITED is an active company incorporated on 2 January 1990 with the registered office located in Ardley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VIRIDOR LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02456473

LTD Company

Age

36 Years

Incorporated 2 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

VIRIDOR WASTE LIMITED
From: 2 March 2006To: 20 March 2006
VIRIDOR WASTE 2 LIMITED
From: 13 February 2006To: 2 March 2006
PENNON RECREATION LIMITED
From: 2 June 1998To: 13 February 2006
PENINSULA RECREATION LIMITED
From: 22 April 1992To: 2 June 1998
ROADFORD TRADING LIMITED
From: 2 January 1990To: 22 April 1992
Contact
Address

Ardley Erf Middleton Stoney Road Ardley, OX27 7AA,

Previous Addresses

, Ardley Erf Middleton Stoney Road, Ardley, Bicester, OX27 7AA, England
From: 13 April 2024To: 8 October 2024
, Viridor House Youngman Place, Priory Bridge Road, Taunton, Somerset, TA1 1AP
From: 17 July 2020To: 13 April 2024
, Viridor House Priory Bridge Road, Taunton, TA1 1AP, England
From: 17 July 2020To: 17 July 2020
, Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR
From: 2 January 1990To: 17 July 2020
Timeline

55 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Funding Round
Nov 12
Director Joined
Feb 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Apr 14
Funding Round
Sept 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Aug 16
Director Left
Nov 16
Director Left
Apr 18
Funding Round
Apr 18
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Jul 21
Loan Cleared
Dec 21
Loan Secured
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
5
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HOWSON, Andrew

Active
Middleton Stoney Road, ArdleyOX27 7AA
Secretary
Appointed 14 Jul 2023

BRADSHAW, Kevin Michael

Active
Middleton Stoney Road, ArdleyOX27 7AA
Born February 1969
Director
Appointed 12 Oct 2020

DAVIES, Tara Courtney

Active
Youngman Place, TauntonTA1 1AP
Born August 1977
Director
Appointed 04 Sept 2020

GORDON, James Anthony

Active
Middleton Stoney Road, ArdleyOX27 7AA
Born June 1985
Director
Appointed 04 Sept 2020

SHAFI KHAN, Mohammed Omar

Active
Middleton Stoney Road, ArdleyOX27 7AA
Born August 1974
Director
Appointed 16 Jun 2023

WAKELIN, Ian Raymond

Active
Middleton Stoney Road, ArdleyOX27 7AA
Born March 1963
Director
Appointed 04 Sept 2020

BARRETT-HAGUE, Helen Patricia

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 25 Mar 2016
Resigned 22 Nov 2018

HEELEY, Margaret Lilian

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 14 Mar 2012
Resigned 28 Jul 2014

HUGHES, Lyndi Margaret

Resigned
Youngman Place, TauntonTA1 1AP
Secretary
Appointed 08 Jul 2020
Resigned 14 Jul 2023

MASSIE, Scott Edward

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

PUGSLEY, Simon Anthony Follett

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

SENIOR, Karen

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 01 Nov 2014
Resigned 08 Jul 2020

WOODIER, Kenneth David

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 10 Feb 2006
Resigned 25 Mar 2016

ZMUDA, Richard Cyril

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 14 Mar 2012
Resigned 30 Nov 2016

BONDLAW SECRETARIES LIMITED

Resigned
Oceana House, SouthamptonSO15 1GA
Corporate secretary
Appointed 02 Jan 1991
Resigned 10 Feb 2006

ACOCK, Roger James

Resigned
36 Southernhay East, ExeterEX1 1LA
Born August 1955
Director
Appointed N/A
Resigned 10 Jan 1992

BURROWS SMITH, Mark

Resigned
Peninsula House, ExeterEX2 7HR
Born January 1967
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2015

CATFORD, Simon Leslie

Resigned
Peninsula House, ExeterEX2 7HR
Born December 1956
Director
Appointed 01 Dec 2010
Resigned 31 Oct 2016

CUMMING, Alan Douglas

Resigned
Peninsula House, ExeterEX2 7HR
Born May 1962
Director
Appointed 11 Feb 2013
Resigned 29 Mar 2018

DAVY, Susan Jane

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born May 1969
Director
Appointed 17 Sept 2019
Resigned 08 Jul 2020

DAVY, Susan Jane

Resigned
Peninsula House, ExeterEX2 7HR
Born May 1969
Director
Appointed 01 Feb 2015
Resigned 31 Mar 2016

DRUMMOND, Colin Irwin John Hamilton

Resigned
Peninsula House, ExeterEX2 7HR
Born February 1951
Director
Appointed 10 Feb 2006
Resigned 30 Nov 2014

DUPONT, David Jeremy

Resigned
Peninsula House, ExeterEX2 7HR
Born June 1954
Director
Appointed 16 May 2013
Resigned 31 Jan 2015

ELLARD, Howard Thurston

Resigned
Peninsula House, ExeterEX2 7HR
Born October 1961
Director
Appointed 01 Jan 2012
Resigned 06 Apr 2014

FLETCHER, Alan Thomas

Resigned
Peninsula House, ExeterEX2 7HR
Born December 1934
Director
Appointed 11 Apr 2006
Resigned 31 Mar 2012

HARVEY, Kenneth George

Resigned
Peninsula House, ExeterEX2 7HR
Born July 1940
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2016

HARVEY, Kenneth George

Resigned
Peninsula House, ExeterEX2 7HR
Born July 1940
Director
Appointed 11 Apr 2006
Resigned 30 Sept 2013

HELLINGS, Michael

Resigned
Peninsula House, ExeterEX2 7HR
Born March 1951
Director
Appointed 11 Apr 2006
Resigned 30 Sept 2012

HOLDEN, Robert David

Resigned
Peninsula House, ExeterEX2 7HR
Born April 1956
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2016

HURLEY, Barrie Sidney

Resigned
Peninsula House, ExeterEX2 7HR
Born August 1951
Director
Appointed 01 Nov 2006
Resigned 31 Dec 2011

KIRKMAN, Andrew Michael David

Resigned
Peninsula House, ExeterEX2 7HR
Born July 1972
Director
Appointed 01 Apr 2011
Resigned 18 Sept 2015

LOUGHLIN, Mr Christopher

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born August 1952
Director
Appointed 17 Sept 2019
Resigned 08 Jul 2020

MADDOCK, Nicholas William

Resigned
Youngman Place, TauntonTA1 1AP
Born January 1971
Director
Appointed 04 Sept 2020
Resigned 16 Jun 2023

MCAULAY, Ian James

Resigned
Rydon Lane, ExeterEX2 7HR
Born April 1965
Director
Appointed 09 Sept 2013
Resigned 31 Aug 2016

PIDDINGTON, Phillip Charles

Resigned
Youngman Place, TauntonTA1 1AP
Born November 1956
Director
Appointed 01 Apr 2015
Resigned 12 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Level 6, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2020
Rydon Lane, ExeterEX2 7HR

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 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Resolution
29 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Statement Of Companys Objects
20 March 2021
CC04CC04
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Miscellaneous
19 December 2014
MISCMISC
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Memorandum Articles
18 September 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Memorandum Articles
4 June 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
12 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Memorandum Articles
19 April 2012
MEM/ARTSMEM/ARTS
Resolution
19 April 2012
RESOLUTIONSResolutions
Resolution
12 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Memorandum Articles
18 March 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
11 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
123Notice of Increase in Nominal Capital
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Group
22 December 2008
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Group
27 November 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Memorandum Articles
4 December 2006
MEM/ARTSMEM/ARTS
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
15 August 2006
288cChange of Particulars
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
88(2)R88(2)R
Legacy
11 April 2006
123Notice of Increase in Nominal Capital
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
88(2)R88(2)R
Statement Of Affairs
10 April 2006
SASA
Certificate Capital Reduction Issued Capital Share Premium
30 March 2006
CERT16CERT16
Court Order
30 March 2006
OCOC
Certificate Change Of Name Company
20 March 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
287Change of Registered Office
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2004
AAAnnual Accounts
Legacy
18 January 2004
363aAnnual Return
Legacy
18 January 2004
288cChange of Particulars
Legacy
18 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
15 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Legacy
12 November 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
7 January 2002
AAAnnual Accounts
Legacy
3 January 2002
363aAnnual Return
Legacy
27 March 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
12 January 2000
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Legacy
31 January 1999
363aAnnual Return
Legacy
31 January 1999
288cChange of Particulars
Legacy
31 January 1999
288cChange of Particulars
Legacy
29 January 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
29 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1995
AAAnnual Accounts
Resolution
1 May 1995
RESOLUTIONSResolutions
Resolution
1 May 1995
RESOLUTIONSResolutions
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 December 1994
AAAnnual Accounts
Resolution
20 December 1994
RESOLUTIONSResolutions
Resolution
20 December 1994
RESOLUTIONSResolutions
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1993
AAAnnual Accounts
Resolution
25 April 1993
RESOLUTIONSResolutions
Resolution
25 April 1993
RESOLUTIONSResolutions
Resolution
25 April 1993
RESOLUTIONSResolutions
Resolution
25 April 1993
RESOLUTIONSResolutions
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1992
AAAnnual Accounts
Resolution
8 May 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1992
288288
Legacy
8 January 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
7 June 1991
AAAnnual Accounts
Resolution
7 June 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
363aAnnual Return
Incorporation Company
2 January 1990
NEWINCIncorporation