Background WavePink WaveYellow Wave

ANGLIAN GROUP LIMITED (02585581)

ANGLIAN GROUP LIMITED (02585581) is an active UK company. incorporated on 25 February 1991. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANGLIAN GROUP LIMITED has been registered for 35 years. Current directors include DACK, Benjamin William, TWEEDIE, Philip Stanley.

Company Number
02585581
Status
active
Type
ltd
Incorporated
25 February 1991
Age
35 years
Address
Liberator Road, Norwich, NR6 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DACK, Benjamin William, TWEEDIE, Philip Stanley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIAN GROUP LIMITED

ANGLIAN GROUP LIMITED is an active company incorporated on 25 February 1991 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANGLIAN GROUP LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02585581

LTD Company

Age

35 Years

Incorporated 25 February 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

ANGLIAN GROUP PLC
From: 9 October 2006To: 16 July 2008
ANGLIAN GROUP LIMITED
From: 18 June 2003To: 9 October 2006
ANGLIAN GROUP PLC
From: 13 December 1991To: 18 June 2003
PHASEVISION LIMITED
From: 25 February 1991To: 13 December 1991
Contact
Address

Liberator Road Liberator Road Norwich, NR6 6EU,

Previous Addresses

P O Box 65 Anson Road Norwich Norfolk NR6 6EJ
From: 25 February 1991To: 8 March 2016
Timeline

38 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Dec 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Jan 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DACK, Benjamin

Active
Liberator Road, NorwichNR6 6EU
Secretary
Appointed 01 Jun 2021

DACK, Benjamin William

Active
Liberator Road, NorwichNR6 6EU
Born November 1985
Director
Appointed 07 Mar 2023

TWEEDIE, Philip Stanley

Active
Liberator Road, NorwichNR6 6EU
Born July 1961
Director
Appointed 30 Sept 2020

CHAPPELL, Barry John

Resigned
P O Box 65, Norwich NorfolkNR6 6EJ
Secretary
Appointed 22 Jul 1997
Resigned 22 Mar 2017

GREEN, Alan Francis

Resigned
Shalom Brewers Green, DissIP22 3QR
Secretary
Appointed N/A
Resigned 22 Jul 1997

SANDERS, Jan

Resigned
Danes Cottage, BrentwoodCM14 5SE
Secretary
Appointed 25 Nov 1991
Resigned 19 Dec 1991

SANDFORD, Martyn

Resigned
Liberator Road, NorwichNR6 6EU
Secretary
Appointed 25 Jun 2019
Resigned 01 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 1991
Resigned 25 Nov 1991

AITKEN, Robert Ferguson

Resigned
Mile End, Henley On ThamesRG9 6AL
Born September 1946
Director
Appointed 04 Mar 1996
Resigned 19 Apr 2001

BARBER, Michael John Francis

Resigned
Liberator Road, NorwichNR6 6EU
Born November 1964
Director
Appointed 23 May 2017
Resigned 21 Aug 2018

BARKER, Colin, Sir

Resigned
12 Clune Court, BrentwoodCM15 8NQ
Born October 1926
Director
Appointed 27 Mar 1992
Resigned 23 Jul 1996

BOSS, Edward William

Resigned
Riverway, 42 Staitheway Road, NorwichNR12 8TH
Born April 1945
Director
Appointed 08 Jan 1996
Resigned 19 Apr 2001

BOWKETT, Alan John

Resigned
Croxton Park, St NeotsPE19 6SY
Born January 1951
Director
Appointed 12 Jun 1992
Resigned 01 Feb 1994

CONDON, Lawrence Anthony

Resigned
Lyng Hall, GuistNR20 5BE
Born August 1947
Director
Appointed 23 Feb 1994
Resigned 01 Mar 2006

COOPER, Eric Lilford

Resigned
Bradbourne Vale House, SevenoaksTN13 3QB
Born May 1946
Director
Appointed 27 Mar 1992
Resigned 12 Jun 1992

CURNYN, Michael Robert

Resigned
Liberator Road, NorwichNR6 6EU
Born January 1967
Director
Appointed 23 May 2017
Resigned 29 Sept 2017

DALE, John Barry

Resigned
Ingthorpe House, StamfordPE9 4AZ
Born July 1939
Director
Appointed 16 Aug 1999
Resigned 19 Apr 2001

DENNIS, Matthew Justin

Resigned
16 Gledhow Gardens, LondonSW5 0AY
Born March 1965
Director
Appointed 25 Nov 1991
Resigned 19 Dec 1991

HANCOCK, William Cecil

Resigned
Irmingland Hall, NorwichNR11 6QF
Born February 1937
Director
Appointed 27 Mar 1992
Resigned 30 Sept 1994

HANSEN, Stig Valdermar

Resigned
P O Box 65, Norwich NorfolkNR6 6EJ
Born January 1957
Director
Appointed 01 Feb 2008
Resigned 26 Feb 2015

HERMAN, David Peter

Resigned
5 Fairfield Road, NorwichNR2 2NE
Born July 1948
Director
Appointed N/A
Resigned 31 May 1996

HORTON, Alan Albert

Resigned
Liberator Road, NorwichNR6 6EU
Born May 1963
Director
Appointed 25 Mar 2021
Resigned 29 Mar 2023

JAMROZ, Mohammed Jaffer

Resigned
Liberator Road, NorwichNR6 6EU
Born February 1966
Director
Appointed 15 Mar 2019
Resigned 16 Apr 2021

KERRIDGE, John Stewart

Resigned
The Boltons, IpswichIP1 3RX
Born February 1935
Director
Appointed 12 Jun 1992
Resigned 23 Dec 1998

MCCLUSKIE, Brian Andrew

Resigned
Liberator Road, NorwichNR6 6EU
Born October 1963
Director
Appointed 15 Sept 2015
Resigned 28 Nov 2018

MCGILLIVRAY, Brian

Resigned
Roselands, EdenbridgeTN8 6SR
Born August 1941
Director
Appointed 20 May 1994
Resigned 19 Apr 2001

MCNUTT, Alexander Samuel

Resigned
5 Ardbeg Lane, East KilbrideG74 5DA
Born May 1963
Director
Appointed 01 Mar 2006
Resigned 26 Feb 2008

MORRELLA, James Derek

Resigned
May Place South Green, SouthwoldIP18 6ER
Born January 1932
Director
Appointed 27 Mar 1992
Resigned 07 Jan 1994

PEAL, Charles Peter

Resigned
Cleves House, BasingstokeRG25 2RG
Born December 1954
Director
Appointed 27 Mar 1992
Resigned 12 Jun 1992

PERRY, David Gordon

Resigned
Deighton House, DeightonYO19 6HQ
Born December 1937
Director
Appointed 06 Oct 1995
Resigned 19 Apr 2001

POLLARD, Stephen Godfrey

Resigned
P O Box 65, Norwich NorfolkNR6 6EJ
Born January 1951
Director
Appointed 02 Mar 2015
Resigned 25 Aug 2015

ROBERTS, Nicholas Andrew

Resigned
Liberator Road, NorwichNR6 6EU
Born December 1961
Director
Appointed 01 Jan 2018
Resigned 28 Jun 2019

RUTTER, Martin

Resigned
Liberator Road, NorwichNR6 6EU
Born February 1972
Director
Appointed 15 Mar 2019
Resigned 10 Apr 2026

STONE, Stephen John

Resigned
Liberator Road, NorwichNR6 6EU
Born November 1969
Director
Appointed 08 Jul 2019
Resigned 30 Sept 2020

SWIFT, Ronald Arthur

Resigned
Woodside 51 Bracebridge Road, Sutton ColdfieldB74 2SL
Born May 1940
Director
Appointed 27 Mar 1992
Resigned 08 Jan 1996

Persons with significant control

1

Liberator Road, NorwichNR6 6EU

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
Fundings
Financials
Latest Activities

Filing History

294

Termination Director Company With Name Termination Date
22 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Resolution
3 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Statement Of Companys Objects
2 July 2013
CC04CC04
Resolution
2 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Resolution
12 August 2008
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
16 July 2008
CERT10CERT10
Re Registration Memorandum Articles
16 July 2008
MARMAR
Legacy
16 July 2008
5353
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
11 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
9 October 2006
CERT5CERT5
Auditors Statement
9 October 2006
AUDSAUDS
Auditors Report
9 October 2006
AUDRAUDR
Accounts Balance Sheet
9 October 2006
BSBS
Legacy
9 October 2006
43(3)e43(3)e
Legacy
9 October 2006
43(3)43(3)
Re Registration Memorandum Articles
9 October 2006
MARMAR
Resolution
9 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
353353
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
28 October 2003
MEM/ARTSMEM/ARTS
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
10 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
155(6)b155(6)b
Legacy
1 July 2003
155(6)b155(6)b
Legacy
1 July 2003
155(6)b155(6)b
Legacy
1 July 2003
155(6)b155(6)b
Legacy
1 July 2003
155(6)b155(6)b
Legacy
1 July 2003
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
18 June 2003
CERT10CERT10
Re Registration Memorandum Articles
18 June 2003
MARMAR
Legacy
18 June 2003
5353
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2001
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
9 August 2001
CERT5CERT5
Legacy
9 August 2001
43(3)e43(3)e
Auditors Statement
9 August 2001
AUDSAUDS
Accounts Balance Sheet
9 August 2001
BSBS
Auditors Report
9 August 2001
AUDRAUDR
Re Registration Memorandum Articles
9 August 2001
MARMAR
Legacy
9 August 2001
43(3)43(3)
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
155(6)b155(6)b
Legacy
27 July 2001
155(6)b155(6)b
Legacy
27 July 2001
155(6)b155(6)b
Legacy
27 July 2001
155(6)b155(6)b
Legacy
27 July 2001
155(6)b155(6)b
Legacy
27 July 2001
155(6)b155(6)b
Legacy
27 July 2001
155(6)b155(6)b
Legacy
27 July 2001
155(6)b155(6)b
Legacy
27 July 2001
155(6)b155(6)b
Legacy
27 July 2001
155(6)b155(6)b
Legacy
10 July 2001
155(6)a155(6)a
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
12 June 2001
CERT10CERT10
Re Registration Memorandum Articles
12 June 2001
MARMAR
Legacy
12 June 2001
5353
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
288cChange of Particulars
Legacy
22 September 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 September 2000
AAAnnual Accounts
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
27 July 2000
169169
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1999
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Resolution
20 August 1999
RESOLUTIONSResolutions
Legacy
23 June 1999
88(2)R88(2)R
Certificate Capital Reduction Issued Capital Share Premium
14 May 1999
CERT16CERT16
Court Order
14 May 1999
OCOC
Legacy
14 May 1999
88(2)R88(2)R
Resolution
14 May 1999
RESOLUTIONSResolutions
Resolution
14 May 1999
RESOLUTIONSResolutions
Resolution
14 May 1999
RESOLUTIONSResolutions
Resolution
14 May 1999
RESOLUTIONSResolutions
Resolution
14 May 1999
RESOLUTIONSResolutions
Resolution
14 May 1999
RESOLUTIONSResolutions
Legacy
14 May 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
7 May 1999
MEM/ARTSMEM/ARTS
Resolution
7 May 1999
RESOLUTIONSResolutions
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 July 1998
AAAnnual Accounts
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288cChange of Particulars
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Resolution
25 July 1997
RESOLUTIONSResolutions
Resolution
25 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 July 1997
AAAnnual Accounts
Legacy
16 April 1997
88(2)R88(2)R
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
88(2)R88(2)R
Legacy
19 August 1996
288288
Accounts With Accounts Type Full Group
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
288288
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
6 June 1996
288288
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Legacy
25 January 1996
288288
Legacy
12 January 1996
288288
Legacy
5 December 1995
288288
Legacy
11 October 1995
288288
Resolution
25 July 1995
RESOLUTIONSResolutions
Resolution
25 July 1995
RESOLUTIONSResolutions
Resolution
25 July 1995
RESOLUTIONSResolutions
Resolution
25 July 1995
RESOLUTIONSResolutions
Legacy
17 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
23 May 1995
353a353a
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Accounts With Accounts Type Full Group
6 August 1994
AAAnnual Accounts
Legacy
5 June 1994
288288
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
288288
Legacy
19 February 1994
288288
Legacy
21 January 1994
288288
Legacy
13 September 1993
288288
Resolution
29 August 1993
RESOLUTIONSResolutions
Legacy
21 July 1993
288288
Accounts With Accounts Type Full Group
28 June 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
PROSPPROSP
Legacy
1 February 1993
88(2)R88(2)R
Legacy
2 October 1992
88(2)R88(2)R
Legacy
30 July 1992
122122
Accounts With Accounts Type Small Group
29 July 1992
AAAnnual Accounts
Memorandum Articles
14 July 1992
MEM/ARTSMEM/ARTS
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Statement Of Affairs
10 July 1992
SASA
Legacy
10 July 1992
88(2)O88(2)O
Legacy
10 July 1992
88(2)O88(2)O
Legacy
2 July 1992
PROSPPROSP
Legacy
30 June 1992
288288
Legacy
24 June 1992
288288
Legacy
23 June 1992
88(2)P88(2)P
Legacy
23 June 1992
88(2)P88(2)P
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Auditors Statement
15 June 1992
AUDSAUDS
Auditors Report
15 June 1992
AUDRAUDR
Accounts Balance Sheet
15 June 1992
BSBS
Legacy
15 June 1992
43(3)e43(3)e
Legacy
15 June 1992
43(3)43(3)
Re Registration Memorandum Articles
15 June 1992
MARMAR
Resolution
15 June 1992
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
15 June 1992
CERT5CERT5
Legacy
18 May 1992
288288
Legacy
12 May 1992
325325
Legacy
12 May 1992
353353
Legacy
12 May 1992
318318
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
287Change of Registered Office
Legacy
14 April 1992
288288
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
20 March 1992
363b363b
Legacy
19 January 1992
225(1)225(1)
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Certificate Change Of Name Company
12 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
287Change of Registered Office
Resolution
16 July 1991
RESOLUTIONSResolutions
Incorporation Company
25 February 1991
NEWINCIncorporation