Background WavePink WaveYellow Wave

A2DOMINION ENTERPRISES LIMITED (02476402)

A2DOMINION ENTERPRISES LIMITED (02476402) is an active UK company. incorporated on 2 March 1990. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. A2DOMINION ENTERPRISES LIMITED has been registered for 36 years. Current directors include BARNES, Tracey Anne, GASCOIGNE, Katie Amanda.

Company Number
02476402
Status
active
Type
ltd
Incorporated
2 March 1990
Age
36 years
Address
113 Uxbridge Road, London, W5 5TL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNES, Tracey Anne, GASCOIGNE, Katie Amanda
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A2DOMINION ENTERPRISES LIMITED

A2DOMINION ENTERPRISES LIMITED is an active company incorporated on 2 March 1990 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. A2DOMINION ENTERPRISES LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02476402

LTD Company

Age

36 Years

Incorporated 2 March 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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

A2 ENTERPRISES LIMITED
From: 23 February 2005To: 17 September 2008
AIRWAYS ENTERPRISES LIMITED
From: 4 April 2001To: 23 February 2005
AIRWAYS II ASSURED GROWTH LIMITED
From: 10 September 1992To: 4 April 2001
AIRWAYS VI HOME OWNERSHIP PLC
From: 12 April 1991To: 10 September 1992
AIRWAYS HOMES V ASSURED TENANCIES PLC
From: 1 May 1990To: 12 April 1991
HOLDBUY PUBLIC LIMITED COMPANY
From: 2 March 1990To: 1 May 1990
Contact
Address

113 Uxbridge Road London, W5 5TL,

Previous Addresses

The Point 37 North Wharf Road London W2 1BD
From: 10 June 2014To: 1 November 2023
Capital House 25 Chapel Street London NW1 5WX
From: 2 March 1990To: 10 June 2014
Timeline

45 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Sept 19
Owner Exit
Dec 19
Director Left
May 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ADAMS, Melanie

Active
Uxbridge Road, LondonW5 5TL
Secretary
Appointed 03 Sept 2024

BARNES, Tracey Anne

Active
Uxbridge Road, LondonW5 5TL
Born August 1963
Director
Appointed 01 Apr 2023

GASCOIGNE, Katie Amanda

Active
Uxbridge Road, LondonW5 5TL
Born October 1977
Director
Appointed 08 Oct 2025

ADAMS, Melanie

Resigned
Uxbridge Road, LondonW5 5TL
Secretary
Appointed 13 Dec 2023
Resigned 31 Mar 2024

BULL, Kathryn

Resigned
25 Chapel Street, LondonNW1 5WX
Secretary
Appointed 19 Nov 2011
Resigned 22 Dec 2011

BULL, Kathryn

Resigned
Tressillian Road, LondonSE4 1YG
Secretary
Appointed 01 Apr 2009
Resigned 01 Jul 2009

COGGINS, Steven Peter

Resigned
21 Ellesmere Drive, CroydonCR2 9EH
Secretary
Appointed 09 Feb 1998
Resigned 02 Mar 1999

HILL, Ian Paul

Resigned
37 North Wharf Road, LondonW2 1BD
Secretary
Appointed 21 Sept 2019
Resigned 12 Dec 2023

JOSEPH, Derek Maurice

Resigned
97 Etchingham Park Road, LondonN3 2ED
Secretary
Appointed 30 Sept 1996
Resigned 09 Feb 1998

KEAST, Anna

Resigned
Uxbridge Road, LondonW5 5TL
Secretary
Appointed 01 Apr 2024
Resigned 02 Sept 2024

OLLEREARNSHAW, Zoe

Resigned
37 North Wharf Road, LondonW2 1BD
Secretary
Appointed 22 Dec 2011
Resigned 20 Sept 2019

OXLEY, Jonathan Michael Harry

Resigned
2 Swallow Court, LondonSE12 0AG
Secretary
Appointed N/A
Resigned 21 Mar 1991

TATTERSFIELD, Charles Simon

Resigned
95 Dedworth Road, WindsorSL4 5BB
Secretary
Appointed 21 Mar 1991
Resigned 24 Mar 1997

TROMANHAUSER, Kerry Andrew

Resigned
Goldney Road, LondonW9 2AX
Secretary
Appointed 01 Jul 2009
Resigned 18 Nov 2011

WOOD, Margaret Jean

Resigned
55 Cobham Road, Kingston Upon ThamesKT1 3AE
Secretary
Appointed 07 Mar 1999
Resigned 31 Mar 2009

A2DOMINION ENTERPRISES LIMITED

Resigned
32 Goldney Road, LondonW9 2AX
Corporate secretary
Appointed 01 Jul 2009
Resigned 01 Jul 2009

ALLEN, Reginald Arthur

Resigned
14 Sunters Wood Close, High WycombeHP12 4DZ
Born October 1939
Director
Appointed 29 Nov 2007
Resigned 31 Mar 2010

ARGENT, John Walter William

Resigned
35 Brookmans Avenue, HatfieldAL9 7QH
Born October 1938
Director
Appointed 10 Feb 2003
Resigned 22 Dec 2003

BEAN, Christopher Richard

Resigned
249 Upper Chobham Road, CamberleyGU15 1HB
Born June 1960
Director
Appointed 16 Mar 2005
Resigned 31 Mar 2008

BRAITHWAITE, Peter James

Resigned
25 Chapel Street, LondonNW1 5WX
Born March 1949
Director
Appointed 01 Nov 2013
Resigned 31 Mar 2014

BUCKLEY, Colin Ian

Resigned
87 Riffel Road, LondonNW2 4PG
Born August 1956
Director
Appointed 01 Oct 2008
Resigned 30 Sept 2013

BULL, Kathryn

Resigned
37 North Wharf Road, LondonW2 1BD
Born March 1964
Director
Appointed 01 Apr 2014
Resigned 30 Apr 2018

COGGINS, Steven Peter

Resigned
21 Ellesmere Drive, CroydonCR2 9EH
Born September 1960
Director
Appointed 09 Feb 1998
Resigned 08 Aug 2001

COX, Ian Douglas

Resigned
25 Chapel Street, LondonNW1 5WX
Born August 1957
Director
Appointed 01 Nov 2013
Resigned 31 Mar 2014

COX, Paul Robert

Resigned
St Bartholomews, Milton KeynesMK10 9FJ
Born April 1951
Director
Appointed 01 Apr 2001
Resigned 31 Mar 2008

CZEZOWSKI, Jan Miroslaw

Resigned
50 Highfield Road, CroydonCR8 2JG
Born July 1947
Director
Appointed 28 Nov 2007
Resigned 31 Mar 2014

DIBBEN, Peter George Farquhar

Resigned
25 Chapel Street, LondonNW1 5WX
Born February 1944
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2010

DIBBEN, Peter George Farquhar

Resigned
25 Chapel Street, LondonNW1 5WX
Born February 1944
Director
Appointed 14 Feb 2007
Resigned 30 Sept 2013

GALLAGHER, Mark

Resigned
25 Chapel Street, LondonNW1 5WX
Born December 1950
Director
Appointed 01 Nov 2013
Resigned 31 Mar 2014

GOSTLING, Edward Peter

Resigned
21 Chapel Square, Virginia WaterGU25 4SZ
Born July 1928
Director
Appointed 30 Aug 1991
Resigned 09 Feb 1998

JOSEPH, Derek Maurice

Resigned
97 Etchingham Park Road, LondonN3 2ED
Born December 1949
Director
Appointed 30 Aug 1991
Resigned 09 Feb 1998

KNEVETT, John Antony

Resigned
37 North Wharf Road, LondonW2 1BD
Born November 1959
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2017

KNEVETT, John Anthony

Resigned
10 Newark Road, WindleshamGU20 6NE
Born November 1959
Director
Appointed 09 Feb 1998
Resigned 08 Aug 2001

LEAHY, Andrew Michael

Resigned
Arundene Orchard, HorshamRH12 3BT
Born April 1963
Director
Appointed 14 Dec 2005
Resigned 31 Mar 2014

MERCER, Darrell John

Resigned
37 North Wharf Road, LondonW2 1BD
Born January 1955
Director
Appointed 01 Oct 2009
Resigned 30 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
37 North Wharf Road, LondonW2 1BD

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 04 Jun 2016
37 North Wharf Road, LondonW2 1BD

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 06 Apr 2016

A2dominion Developments Limited

Active
Uxbridge Road, LondonW5 5TL

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

268

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change Person Secretary Company
4 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
1 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
6 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
23 June 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Legacy
4 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Legacy
21 February 2012
MG01MG01
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Legacy
20 April 2011
MG01MG01
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Legacy
31 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Appoint Person Director Company
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company
23 September 2010
AP01Appointment of Director
Appoint Person Director Company
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
2 March 2010
AP04Appointment of Corporate Secretary
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Auditors Resignation Company
19 May 2009
AUDAUD
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
287Change of Registered Office
Memorandum Articles
23 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Auditors Resignation Company
21 August 2007
AUDAUD
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2005
287Change of Registered Office
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288bResignation of Director or Secretary
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Resolution
21 June 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
23 March 1998
CERT10CERT10
Re Registration Memorandum Articles
23 March 1998
MARMAR
Legacy
23 March 1998
5353
Resolution
23 March 1998
RESOLUTIONSResolutions
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288cChange of Particulars
Legacy
1 April 1997
288aAppointment of Director or Secretary
Resolution
14 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
23 May 1995
353a353a
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
14 January 1993
88(2)R88(2)R
Legacy
17 December 1992
88(2)R88(2)R
Legacy
17 December 1992
88(2)R88(2)R
Legacy
29 October 1992
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
12 October 1992
CERT8CERT8
Application To Commence Business
12 October 1992
117117
Resolution
5 October 1992
RESOLUTIONSResolutions
Legacy
23 September 1992
PROSPPROSP
Legacy
23 September 1992
PROSPPROSP
Legacy
18 September 1992
288288
Legacy
15 September 1992
287Change of Registered Office
Legacy
15 September 1992
123Notice of Increase in Nominal Capital
Resolution
15 September 1992
RESOLUTIONSResolutions
Resolution
15 September 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
25 April 1991
225(1)225(1)
Legacy
23 April 1991
287Change of Registered Office
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Certificate Change Of Name Company
11 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1991
363aAnnual Return
Memorandum Articles
14 May 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1990
287Change of Registered Office
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Incorporation Company
2 March 1990
NEWINCIncorporation