Background WavePink WaveYellow Wave

HUWS GRAY LIMITED (02506633)

HUWS GRAY LIMITED (02506633) is an active UK company. incorporated on 30 May 1990. with registered office in Llangefni. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). HUWS GRAY LIMITED has been registered for 35 years. Current directors include ALLEN, Shaun Malcolm, GUPTA, Daksh, MORRIS, Dewi and 5 others.

Company Number
02506633
Status
active
Type
ltd
Incorporated
30 May 1990
Age
35 years
Address
Head Office, Llangefni, LL77 7JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
ALLEN, Shaun Malcolm, GUPTA, Daksh, MORRIS, Dewi, OWEN, Terence, WAGSTAFF, Andrew Thomas, WALLINGTON, Adrian, WHEELER, Rachel Ann, WHITE, Jonathan Barry, Mr.
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUWS GRAY LIMITED

HUWS GRAY LIMITED is an active company incorporated on 30 May 1990 with the registered office located in Llangefni. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). HUWS GRAY LIMITED was registered 35 years ago.(SIC: 46130)

Status

active

Active since 35 years ago

Company No

02506633

LTD Company

Age

35 Years

Incorporated 30 May 1990

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

HUWS GRAY FITLOCK LIMITED
From: 31 December 1998To: 14 February 2006
HUWS-GRAY LIMITED
From: 20 July 1990To: 31 December 1998
PITTSFIELD LIMITED
From: 30 May 1990To: 20 July 1990
Contact
Address

Head Office Industrial Estate Llangefni, LL77 7JA,

Previous Addresses

Head Office Industrial Estate Llangefni Anglesey LL77 7HL
From: 30 May 1990To: 29 March 2022
Timeline

94 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Capital Reduction
May 10
Share Buyback
May 10
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Capital Reduction
Jun 14
Share Buyback
Jun 14
Capital Reduction
Oct 14
Share Buyback
Sept 15
Capital Reduction
Sept 15
Director Joined
Nov 15
Capital Reduction
Mar 16
Share Buyback
Mar 16
Director Left
Sept 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Funding Round
Feb 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Mar 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Capital Reduction
May 18
Share Buyback
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Feb 19
Director Left
Aug 20
Director Joined
Oct 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Dec 21
Director Left
Aug 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Dec 24
Director Left
Feb 25
Director Joined
Aug 25
Director Joined
Aug 25
14
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

JONES, Stephen

Active
Industrial Estate, LlangefniLL77 7JA
Secretary
Appointed 06 Feb 2024

ALLEN, Shaun Malcolm

Active
Industrial Estate, LlangefniLL77 7JA
Born April 1971
Director
Appointed 18 Aug 2025

GUPTA, Daksh

Active
Industrial Estate, LlangefniLL77 7JA
Born October 1970
Director
Appointed 06 Feb 2024

MORRIS, Dewi

Active
Industrial Estate, LlangefniLL77 7JA
Born January 1970
Director
Appointed 01 Jan 1999

OWEN, Terence

Active
Industrial Estate, LlangefniLL77 7JA
Born May 1962
Director
Appointed N/A

WAGSTAFF, Andrew Thomas

Active
Industrial Estate, LlangefniLL77 7JA
Born August 1974
Director
Appointed 01 Sept 2002

WALLINGTON, Adrian

Active
Industrial Estate, LlangefniLL77 7JA
Born January 1970
Director
Appointed 01 Sept 2024

WHEELER, Rachel Ann

Active
Industrial Estate, LlangefniLL77 7JA
Born November 1968
Director
Appointed 18 Aug 2025

WHITE, Jonathan Barry, Mr.

Active
Industrial Estate, LlangefniLL77 7JA
Born November 1980
Director
Appointed 31 Mar 2023

HYNES, William James

Resigned
19 Gerddi Menai, CaernarfonLL55 5LN
Secretary
Appointed N/A
Resigned 19 Jul 2002

OWEN, Terence

Resigned
Industrial Estate, LlangefniLL77 7JA
Secretary
Appointed 19 Jul 2002
Resigned 06 Feb 2024

ROBINSON, Christopher Bruce

Resigned
7 Heatherleigh, CaldyCH48 1QZ
Secretary
Appointed 19 May 2005
Resigned 30 Sept 2012

WAGSTAFF, Andrew Thomas

Resigned
Industrial Estate, LlangefniLL77 7JA
Secretary
Appointed 20 Jul 2002
Resigned 06 Feb 2024

BITHELL, Charles Peter

Resigned
Industrial Estate, LlangefniLL77 7JA
Born August 1968
Director
Appointed 01 Oct 2020
Resigned 28 Apr 2023

EVANS, Elin Sion

Resigned
Head Office, LlangefniLL77 7HL
Born January 1985
Director
Appointed 01 Jan 2018
Resigned 31 Jul 2020

HUGHES, Elfed Wyn

Resigned
Head Office, LlangefniLL77 7HL
Born January 1961
Director
Appointed 14 Feb 1996
Resigned 19 Sept 2016

HYNES, William James

Resigned
19 Gerddi Menai, CaernarfonLL55 5LN
Born December 1952
Director
Appointed N/A
Resigned 19 Jul 2002

JONES, John Llewelyn

Resigned
Industrial Estate, LlangefniLL77 7JA
Born December 1941
Director
Appointed 21 Jan 1994
Resigned 14 Aug 2022

JOYCE, Christopher Dudley

Resigned
Industrial Estate, LlangefniLL77 7JA
Born October 1972
Director
Appointed 13 Nov 2015
Resigned 01 Sept 2024

LOVELACE, Craig Barry, Mr.

Resigned
Industrial Estate, LlangefniLL77 7JA
Born September 1973
Director
Appointed 31 Mar 2023
Resigned 14 Feb 2025

NORTHEN, Ian Christopher Anthony

Resigned
Industrial Estate, LlangefniLL77 7JA
Born November 1974
Director
Appointed 30 Jan 2019
Resigned 06 Feb 2024

OWEN, Michael James

Resigned
Industrial Estate, LlangefniLL77 7JA
Born September 1989
Director
Appointed 01 Jan 2018
Resigned 01 Sept 2024

PRITCHARD, Meirion Wyn

Resigned
Industrial Estate, LlangefniLL77 7JA
Born October 1970
Director
Appointed 01 Sept 2002
Resigned 01 Sept 2024

ROBERTS, Nigel Mark

Resigned
Bwthyn Clai Benllech Road, AngleseyLL77 8YQ
Born October 1966
Director
Appointed 11 Aug 2000
Resigned 05 Jul 2001

Persons with significant control

3

1 Active
2 Ceased
Industrial Estate, LlangefniLL77 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2018

Mr John Llewelyn Jone

Ceased
Head Office, LlangefniLL77 7HL
Born December 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2018

Mr Terence Owen

Ceased
Head Office, LlangefniLL77 7HL
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

289

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Statement Of Companys Objects
16 December 2024
CC04CC04
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Resolution
30 May 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
30 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2018
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
10 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 May 2018
RP04SH01RP04SH01
Resolution
26 April 2018
RESOLUTIONSResolutions
Resolution
19 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Resolution
8 January 2017
RESOLUTIONSResolutions
Resolution
1 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Capital Cancellation Shares
25 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 October 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Capital Cancellation Shares
2 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Capital Cancellation Shares
29 September 2015
SH06Cancellation of Shares
Resolution
10 September 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Capital Cancellation Shares
7 October 2014
SH06Cancellation of Shares
Resolution
7 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Capital Cancellation Shares
23 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
19 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Legacy
18 February 2013
MG02MG02
Legacy
9 February 2013
MG01MG01
Legacy
22 December 2012
MG01MG01
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
3 August 2012
MG01MG01
Legacy
3 August 2012
MG01MG01
Legacy
7 July 2012
MG01MG01
Legacy
7 July 2012
MG01MG01
Legacy
7 July 2012
MG01MG01
Legacy
5 July 2012
MG01MG01
Legacy
5 July 2012
MG01MG01
Legacy
5 July 2012
MG01MG01
Legacy
5 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Legacy
19 October 2010
MG01MG01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Resolution
12 August 2010
RESOLUTIONSResolutions
Resolution
7 May 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
7 May 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2010
SH03Return of Purchase of Own Shares
Legacy
13 November 2009
MG01MG01
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
14 October 2009
AR01AR01
Legacy
14 February 2009
395Particulars of Mortgage or Charge
Legacy
14 February 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
288cChange of Particulars
Legacy
30 January 2009
288cChange of Particulars
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
10 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
9 September 2008
288cChange of Particulars
Miscellaneous
29 August 2008
MISCMISC
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
288cChange of Particulars
Legacy
5 June 2008
288cChange of Particulars
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 November 2007
AAAnnual Accounts
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
363aAnnual Return
Legacy
27 June 2007
287Change of Registered Office
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Certificate Change Of Name Company
14 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
27 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
23 February 2004
169169
Legacy
16 December 2003
122122
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
169169
Accounts With Accounts Type Group
7 August 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Resolution
17 April 2003
RESOLUTIONSResolutions
Resolution
17 April 2003
RESOLUTIONSResolutions
Resolution
17 April 2003
RESOLUTIONSResolutions
Resolution
17 April 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 November 2002
AAAnnual Accounts
Legacy
7 October 2002
288cChange of Particulars
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
169169
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 September 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
1 October 1999
AAMDAAMD
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Memorandum Articles
6 January 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
2 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
27 February 1996
288288
Legacy
26 July 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1994
AAAnnual Accounts
Legacy
2 March 1994
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 1992
AAAnnual Accounts
Legacy
8 June 1992
225(1)225(1)
Legacy
27 May 1992
363b363b
Legacy
13 March 1992
363b363b
Legacy
4 February 1992
88(2)R88(2)R
Legacy
2 December 1991
395Particulars of Mortgage or Charge
Legacy
22 November 1990
395Particulars of Mortgage or Charge
Legacy
5 October 1990
123Notice of Increase in Nominal Capital
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Memorandum Articles
3 August 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 July 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 July 1990
RESOLUTIONSResolutions
Legacy
11 July 1990
288288
Legacy
11 July 1990
287Change of Registered Office
Legacy
11 July 1990
224224
Incorporation Company
30 May 1990
NEWINCIncorporation