Background WavePink WaveYellow Wave

JACOBS U.K. LIMITED (02594504)

JACOBS U.K. LIMITED (02594504) is an active UK company. incorporated on 22 March 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. JACOBS U.K. LIMITED has been registered for 35 years. Current directors include CARUSO, Joanne, LANE, Alexander James, MILES, Sally Linda Joyce and 4 others.

Company Number
02594504
Status
active
Type
ltd
Incorporated
22 March 1991
Age
35 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CARUSO, Joanne, LANE, Alexander James, MILES, Sally Linda Joyce, NASH, James Edward, NATHAMUNI, Venkatesh Rengarajan, SANDERSON, Richard Ian, SCOTT, Courtney
SIC Codes
71129, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBS U.K. LIMITED

JACOBS U.K. LIMITED is an active company incorporated on 22 March 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. JACOBS U.K. LIMITED was registered 35 years ago.(SIC: 71129, 82990)

Status

active

Active since 35 years ago

Company No

02594504

LTD Company

Age

35 Years

Incorporated 22 March 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

JACOBS ENGINEERING U.K. LIMITED
From: 3 August 1999To: 30 July 2012
JACOBS ENGINEERING LIMITED
From: 17 December 1993To: 3 August 1999
H&G PROCESS CONTRACTING LIMITED
From: 21 January 1992To: 17 December 1993
687TH SHELF TRADING COMPANY LIMITED
From: 22 March 1991To: 21 January 1992
Contact
Address

Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
From: 28 May 2010To: 3 November 2020
Jacobs House London Road Reading Berkshire RG6 1BL
From: 22 March 1991To: 28 May 2010
Timeline

66 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Company Founded
Mar 91
Director Joined
Jan 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Aug 11
Funding Round
Oct 11
Director Left
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Oct 16
Funding Round
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 19
Capital Update
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Sept 24
Capital Update
Sept 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
8
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ROBERTS, Geoffrey

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023

CARUSO, Joanne

Active
Cottons Lane, LondonSE1 2QG
Born November 1960
Director
Appointed 26 Mar 2018

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 11 Aug 2021

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 09 Dec 2020

NASH, James Edward

Active
Cottons Lane, LondonSE1 2QG
Born April 1981
Director
Appointed 29 Jul 2025

NATHAMUNI, Venkatesh Rengarajan

Active
Cottons Lane, LondonSE1 2QG
Born June 1966
Director
Appointed 06 Feb 2025

SANDERSON, Richard Ian

Active
Cottons Lane, LondonSE1 2QG
Born March 1973
Director
Appointed 16 Oct 2025

SCOTT, Courtney

Active
Cottons Lane, LondonSE1 2QG
Born September 1982
Director
Appointed 15 Oct 2024

CHAUDHARY, Tejender Singh, Mr

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 01 Jan 2020
Resigned 10 Feb 2023

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

LINTON, Georgina Charmaine

Resigned
Flat3, LondonNW2 4DT
Secretary
Appointed 17 Jan 1994
Resigned 02 Dec 1999

MACRAE, Anne Glover

Resigned
32 Thornhill Square, LondonN1 1BQ
Secretary
Appointed 02 Dec 1999
Resigned 01 Dec 2009

MARKLEY, William Clyde

Resigned
2105 Sunnybank Drive, Flintridge91011
Secretary
Appointed 09 Apr 1998
Resigned 13 Apr 2011

MEDLOCK, Andrew Hewitt

Resigned
52 Tanbridge Park, HorshamRH12 1SZ
Secretary
Appointed N/A
Resigned 17 Jan 1994

NORRIS, Michael

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 18 Jan 2010
Resigned 01 Jan 2020

UDOVIC, Michael

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 13 Apr 2011
Resigned 01 Sept 2015

BAIRD, David

Resigned
Eskdale Road, WokinghamRG41 5TU
Born October 1955
Director
Appointed 20 Dec 2007
Resigned 22 Jan 2016

BARBER, Walter Charles

Resigned
61 Riverside House, ReadingRG1 6BJ
Born July 1941
Director
Appointed 28 Oct 2003
Resigned 12 Jan 2007

BARRY, Frederick John

Resigned
59 Nutley Road, DonnybrookIRISH
Born March 1951
Director
Appointed 24 Jun 1999
Resigned 16 Aug 2002

BARRY, Frederick John

Resigned
59 Nutley Road, DonnybrookIRISH
Born March 1951
Director
Appointed 01 Jun 1997
Resigned 19 Mar 1999

BERRYMAN, Kevin Christopher

Resigned
Cottons Lane, LondonSE1 2QG
Born January 1959
Director
Appointed 15 Jan 2015
Resigned 14 Aug 2023

BROADFOOT, William John Cameron

Resigned
43 Viewpark Drive, Burnside, GlasgowG73 3QE
Born January 1954
Director
Appointed 12 Jan 2007
Resigned 25 Oct 2007

COULTAS, David Joseph

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1962
Director
Appointed 13 Apr 2011
Resigned 09 Dec 2020

CUBITT, Mark

Resigned
Duncraggan House, StirlingFK9 5JS
Born January 1963
Director
Appointed 24 Jan 2006
Resigned 12 Jan 2007

DEERING, Lionel James

Resigned
Fieldway Goose Lane, Bishops StortfordCM22 7RG
Born March 1939
Director
Appointed N/A
Resigned 03 Jul 1999

DIBBLE, Graham James

Resigned
42 West Farm Avenue, AshteadKT21 2LG
Born January 1950
Director
Appointed 16 Jun 1994
Resigned 07 Mar 2002

DOUGLAS, Guy

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1981
Director
Appointed 30 Apr 2019
Resigned 11 Aug 2021

DOYLE, John Conor

Resigned
Eskdale Road, WokinghamRG41 5TU
Born December 1959
Director
Appointed 23 Oct 2013
Resigned 07 Oct 2016

DUFF, Robert Shepherd

Resigned
Eskdale Road, WokinghamRG41 5TU
Born September 1959
Director
Appointed 25 Mar 2009
Resigned 07 Nov 2017

ELLIS, David

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1972
Director
Appointed 21 Mar 2016
Resigned 01 Jul 2024

FLEETWOOD, Michael William

Resigned
5 Bassett Gardens, SouthamptonSO16 7EA
Born November 1957
Director
Appointed 12 Jan 2007
Resigned 20 Dec 2011

GEENE, Erwin

Resigned
Eskdale Road, WokinghamRG41 5TU
Born April 1970
Director
Appointed 18 Nov 2016
Resigned 26 Apr 2019

HAMMOND, Thomas Roy

Resigned
Eskdale Road, WokinghamRG41 5TU
Born July 1951
Director
Appointed 18 Jan 2010
Resigned 18 Sept 2013

HART, Frank Edward

Resigned
46 Savill Road, Haywards HeathRH16 2NN
Born May 1937
Director
Appointed N/A
Resigned 31 May 1993

HEALY, James Joseph, Dr

Resigned
Barleys Farm, BristolBS40 5SR
Born July 1942
Director
Appointed N/A
Resigned 30 Jun 1996

Persons with significant control

1

Cottons Lane, LondonSE1 2QG

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

300

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Resolution
17 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Resolution
12 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 September 2024
SH19Statement of Capital
Legacy
9 September 2024
CAP-SSCAP-SS
Resolution
9 September 2024
RESOLUTIONSResolutions
Legacy
9 September 2024
SH20SH20
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Legacy
8 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 May 2019
SH19Statement of Capital
Legacy
8 May 2019
CAP-SSCAP-SS
Resolution
8 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
31 January 2018
RP04SH01RP04SH01
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Group
1 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Certificate Change Of Name Company
30 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Resolution
31 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
22 August 2011
AAAnnual Accounts
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Resolution
19 August 2011
RESOLUTIONSResolutions
Court Order
26 July 2011
OCOC
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Resolution
27 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
14 April 2011
SH10Notice of Particulars of Variation
Legacy
14 April 2011
ANNOTATIONANNOTATION
Memorandum Articles
14 April 2011
MEM/ARTSMEM/ARTS
Resolution
14 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Resolution
10 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2009
AAAnnual Accounts
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Resolution
16 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
9 April 2008
288cChange of Particulars
Legacy
3 April 2008
363aAnnual Return
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 August 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
7 August 2006
AAAnnual Accounts
Legacy
27 July 2006
244244
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 January 2006
AAAnnual Accounts
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
244244
Legacy
16 May 2005
123Notice of Increase in Nominal Capital
Legacy
16 May 2005
88(2)R88(2)R
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 November 2004
AAAnnual Accounts
Legacy
16 June 2004
244244
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 January 2004
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
287Change of Registered Office
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
244244
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
244244
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 April 2001
AAAnnual Accounts
Legacy
14 September 2000
225Change of Accounting Reference Date
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
169169
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 October 1999
AAAnnual Accounts
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
173173
Certificate Change Of Name Company
3 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
244244
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
225Change of Accounting Reference Date
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 October 1998
AAAnnual Accounts
Legacy
28 July 1998
244244
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Miscellaneous
6 October 1997
MISCMISC
Legacy
6 October 1997
88(2)R88(2)R
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 February 1997
AAAnnual Accounts
Legacy
19 January 1997
88(2)R88(2)R
Legacy
19 January 1997
88(2)R88(2)R
Resolution
19 January 1997
RESOLUTIONSResolutions
Resolution
19 January 1997
RESOLUTIONSResolutions
Resolution
19 January 1997
RESOLUTIONSResolutions
Resolution
19 January 1997
RESOLUTIONSResolutions
Legacy
19 January 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
30 July 1996
244244
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Resolution
30 October 1994
RESOLUTIONSResolutions
Resolution
30 October 1994
RESOLUTIONSResolutions
Legacy
30 October 1994
88(2)R88(2)R
Legacy
30 October 1994
123Notice of Increase in Nominal Capital
Legacy
2 September 1994
244244
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
1 March 1994
288288
Certificate Change Of Name Company
16 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1993
288288
Legacy
3 November 1993
244244
Legacy
6 September 1993
225(1)225(1)
Legacy
9 June 1993
288288
Legacy
6 April 1993
288288
Legacy
25 March 1993
363b363b
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
21 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Accounts With Accounts Type Dormant
16 September 1992
AAAnnual Accounts
Resolution
16 September 1992
RESOLUTIONSResolutions
Statement Of Affairs
30 April 1992
SASA
Statement Of Affairs
30 April 1992
SASA
Legacy
30 April 1992
88(2)O88(2)O
Legacy
15 April 1992
88(2)P88(2)P
Legacy
8 April 1992
225(1)225(1)
Legacy
7 April 1992
363b363b
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
4 February 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
23 January 1992
287Change of Registered Office
Certificate Change Of Name Company
21 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 1991
NEWINCIncorporation
Incorporation Company
22 March 1991
NEWINCIncorporation