Background WavePink WaveYellow Wave

VEOLIA WATER OUTSOURCING LIMITED (02518607)

VEOLIA WATER OUTSOURCING LIMITED (02518607) is an active UK company. incorporated on 4 July 1990. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. VEOLIA WATER OUTSOURCING LIMITED has been registered for 35 years. Current directors include ABRAHAM, John Patrick, CLAVIE, Valerie Isabelle Marie, GARRETT, Caroline and 2 others.

Company Number
02518607
Status
active
Type
ltd
Incorporated
4 July 1990
Age
35 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
ABRAHAM, John Patrick, CLAVIE, Valerie Isabelle Marie, GARRETT, Caroline, PATTON, Sinead, WILSON, Mark Andrew
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA WATER OUTSOURCING LIMITED

VEOLIA WATER OUTSOURCING LIMITED is an active company incorporated on 4 July 1990 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. VEOLIA WATER OUTSOURCING LIMITED was registered 35 years ago.(SIC: 36000)

Status

active

Active since 35 years ago

Company No

02518607

LTD Company

Age

35 Years

Incorporated 4 July 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 18 July 2025 (8 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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

THAMES WATER SERVICES LIMITED
From: 1 April 1998To: 29 November 2007
THAMES WASTE MANAGEMENT LIMITED
From: 10 August 1990To: 1 April 1998
BATCHSTOCK LIMITED
From: 4 July 1990To: 10 August 1990
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

Fifth Floor Kings Place 90 York Way London N1 9AG
From: 4 July 1990To: 15 July 2013
Timeline

58 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Nov 10
Director Left
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 14
Director Left
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Dec 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Apr 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 25
1
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GARRETT, Caroline

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2021

ABRAHAM, John Patrick

Active
Pentonville Road, LondonN1 9JY
Born March 1968
Director
Appointed 10 Apr 2015

CLAVIE, Valerie Isabelle Marie

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 30 Jun 2021

GARRETT, Caroline

Active
Pentonville Road, LondonN1 9JY
Born June 1976
Director
Appointed 31 Jan 2018

PATTON, Sinead

Active
Pentonville Road, LondonN1 9JY
Born December 1975
Director
Appointed 27 Aug 2024

WILSON, Mark Andrew

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 20 Jun 2017

ADSHEAD, Anna Michelle

Resigned
44 Kings Road, Henley On ThamesRG9 2DG
Secretary
Appointed 24 Mar 2005
Resigned 14 Jun 2006

AITKEN, Elaine Margaret

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 02 Oct 2018
Resigned 30 Nov 2021

BADCOCK, David

Resigned
Perry Green Cottage, MalmesburySN16 9DP
Secretary
Appointed 16 Jun 1995
Resigned 01 Jan 2001

BOYEWSKA, Barbara

Resigned
Kings Place, LondonN1 9AG
Secretary
Appointed 28 Nov 2007
Resigned 21 Jan 2011

BYRNE, Simon Harvey

Resigned
52 Westbourne Terrace, ReadingRG30 2RP
Secretary
Appointed 20 Mar 2007
Resigned 28 Nov 2007

CARSLEY, Robert Clive

Resigned
Boulders, BeckenhamBR3 2BP
Secretary
Appointed N/A
Resigned 16 Jun 1995

CRAIG, Nicholas Charles David

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 21 Oct 2011
Resigned 10 Apr 2015

CRAIG, Nicholas Charles David

Resigned
Kings Place, LondonN1 9AG
Secretary
Appointed 11 Feb 2011
Resigned 21 Oct 2011

DAVIS, Christopher Charles

Resigned
1 Wintringham Way, Purley On ThamesRG8 8BH
Secretary
Appointed 14 Jun 2006
Resigned 30 Jun 2007

GARRETT, Caroline

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 10 Apr 2015
Resigned 02 Oct 2018

HAMILTON, Iain Alexander

Resigned
17 Lime Gardens, BasingstokeRG21 4PE
Secretary
Appointed 12 Oct 2007
Resigned 28 Nov 2007

RAVENSCROFT, Janet Mary, Sol

Resigned
Stables Cottage, ReadingRG4 7ED
Secretary
Appointed 18 May 1998
Resigned 14 Jan 2002

SARSTED, Wendy Helena

Resigned
6 New Road, LymmWA13 9DY
Secretary
Appointed 20 Mar 2007
Resigned 12 Oct 2007

SKELTON, Steven Donald

Resigned
95 Coombe Terrace, Henley On ThamesRG9 6SH
Secretary
Appointed 26 Nov 2001
Resigned 24 Mar 2005

ANDERSON, Craig

Resigned
18 Brampton Chase, Henley On ThamesRG9 3BX
Born August 1963
Director
Appointed 01 Sept 2005
Resigned 28 Nov 2007

ANDERSON, Craig

Resigned
18 Brampton Chase, Henley On ThamesRG9 3BX
Born August 1963
Director
Appointed 01 Jun 1998
Resigned 19 Sept 2001

ARAGON, Xavier

Resigned
Pentonville Road, LondonN1 9JY
Born February 1970
Director
Appointed 02 Oct 2018
Resigned 07 Oct 2020

BATES, Duncan John Lucas

Resigned
Kings Place, LondonN1 9AG
Born August 1958
Director
Appointed 28 Nov 2007
Resigned 30 May 2012

BEATTIE, Susan

Resigned
Pentonville Road, LondonN1 9JY
Born May 1972
Director
Appointed 08 Feb 2016
Resigned 24 Jul 2018

BELFIELD, Ian

Resigned
Pentonville Road, LondonN1 9JY
Born August 1971
Director
Appointed 26 Jun 2015
Resigned 23 Dec 2016

BONNAR, Desmond Michael, Doctor

Resigned
34 Douglas Gardens, GlasgowG71 7HB
Born July 1947
Director
Appointed 01 May 1999
Resigned 25 Oct 2002

BRET, Olivier Marie

Resigned
Pentonville Road, LondonN1 9JY
Born September 1962
Director
Appointed 23 Jul 2008
Resigned 30 Jun 2014

BRYAN, John James

Resigned
Pentonville Road, LondonN1 9JY
Born October 1965
Director
Appointed 20 Jun 2017
Resigned 24 Jul 2018

CARR, Malcolm William

Resigned
Sheridan Crescent, TadleyRG26 5HQ
Born February 1953
Director
Appointed 08 May 2006
Resigned 28 Nov 2007

CHANT, Guy Arthur

Resigned
Flintstones, AndoverSP11 6JE
Born May 1954
Director
Appointed 05 Mar 2002
Resigned 05 May 2002

CHERRETT, Julia

Resigned
Kings Place, LondonN1 9AG
Born November 1963
Director
Appointed 28 Nov 2007
Resigned 20 Oct 2011

CHERRETT, Julia

Resigned
Flat One Marlborough House, BristolBS2 8EZ
Born November 1963
Director
Appointed 08 May 2006
Resigned 28 Nov 2007

CONLON, James Charles

Resigned
Kings Place, LondonN1 9AG
Born December 1954
Director
Appointed 18 Dec 2009
Resigned 30 Nov 2011

COOPER, Alan George

Resigned
Chailey House Bessels Way, DidcotOX11 9NJ
Born April 1938
Director
Appointed 30 Jul 1996
Resigned 30 Apr 1999

Persons with significant control

1

Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

310

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
8 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Statement Of Companys Objects
29 November 2010
CC04CC04
Memorandum Articles
29 November 2010
MEM/ARTSMEM/ARTS
Resolution
29 November 2010
RESOLUTIONSResolutions
Resolution
29 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Resolution
4 July 2009
RESOLUTIONSResolutions
Memorandum Articles
20 May 2009
MEM/ARTSMEM/ARTS
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
353353
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
12 January 2009
287Change of Registered Office
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288cChange of Particulars
Legacy
13 May 2008
288cChange of Particulars
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
353353
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
287Change of Registered Office
Resolution
5 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Legacy
5 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363aAnnual Return
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Resolution
11 December 2004
RESOLUTIONSResolutions
Resolution
11 December 2004
RESOLUTIONSResolutions
Resolution
11 December 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
363aAnnual Return
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
23 December 2003
AUDAUD
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
5 October 2003
AAMDAAMD
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363aAnnual Return
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
190190
Legacy
29 April 2002
353353
Legacy
17 April 2002
363aAnnual Return
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
20 December 2001
225Change of Accounting Reference Date
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
287Change of Registered Office
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
363aAnnual Return
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
22 June 2000
363aAnnual Return
Legacy
4 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
24 August 1999
288cChange of Particulars
Legacy
2 July 1999
288cChange of Particulars
Legacy
25 June 1999
363aAnnual Return
Legacy
24 June 1999
88(2)R88(2)R
Legacy
24 June 1999
123Notice of Increase in Nominal Capital
Resolution
24 June 1999
RESOLUTIONSResolutions
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
13 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
6 November 1998
AUDAUD
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
353a353a
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
363aAnnual Return
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
287Change of Registered Office
Memorandum Articles
2 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363aAnnual Return
Resolution
22 June 1997
RESOLUTIONSResolutions
Legacy
1 April 1997
288cChange of Particulars
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
6 August 1996
363aAnnual Return
Legacy
3 August 1996
88(2)R88(2)R
Legacy
3 August 1996
123Notice of Increase in Nominal Capital
Resolution
3 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
6 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
17 June 1994
363x363x
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
7 July 1993
363x363x
Legacy
2 April 1993
88(2)Return of Allotment of Shares
Resolution
2 April 1993
RESOLUTIONSResolutions
Resolution
2 April 1993
RESOLUTIONSResolutions
Legacy
2 April 1993
123Notice of Increase in Nominal Capital
Legacy
18 November 1992
288288
Legacy
22 July 1992
363x363x
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
16 July 1991
363x363x
Legacy
14 February 1991
224224
Legacy
7 November 1990
288288
Legacy
25 September 1990
288288
Resolution
22 August 1990
RESOLUTIONSResolutions
Memorandum Articles
14 August 1990
MEM/ARTSMEM/ARTS
Legacy
13 August 1990
288288
Legacy
13 August 1990
288288
Certificate Change Of Name Company
9 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1990
287Change of Registered Office
Resolution
6 August 1990
RESOLUTIONSResolutions
Incorporation Company
4 July 1990
NEWINCIncorporation