Background WavePink WaveYellow Wave

YOPLAIT UK LIMITED (02597128)

YOPLAIT UK LIMITED (02597128) is an active UK company. incorporated on 2 April 1991. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. YOPLAIT UK LIMITED has been registered for 34 years. Current directors include CHARLET, Céline Georgette Jacqueline, HOURS, Antoine, RIEDEL-KIENZI, Myriam Elisabeth.

Company Number
02597128
Status
active
Type
ltd
Incorporated
2 April 1991
Age
34 years
Address
Fourth Floor, Charter Building, Uxbridge, UB8 1JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
CHARLET, Céline Georgette Jacqueline, HOURS, Antoine, RIEDEL-KIENZI, Myriam Elisabeth
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOPLAIT UK LIMITED

YOPLAIT UK LIMITED is an active company incorporated on 2 April 1991 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. YOPLAIT UK LIMITED was registered 34 years ago.(SIC: 46390)

Status

active

Active since 34 years ago

Company No

02597128

LTD Company

Age

34 Years

Incorporated 2 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

YOPLAIT DAIRY CREST LIMITED
From: 12 June 1991To: 27 March 2009
SHELFCO (NO. 615) LIMITED
From: 2 April 1991To: 12 June 1991
Contact
Address

Fourth Floor, Charter Building Charter Place Uxbridge, UB8 1JG,

Previous Addresses

Harman House Floor 5 1 George Street Uxbridge Middlesex UB8 1QQ
From: 10 February 2015To: 24 November 2022
Harman House George Street Uxbridge Middlesex UB8 1QQ England
From: 10 February 2015To: 10 February 2015
Ground Floor St. Andrews House Portsmouth Road Esher Surrey KT10 9SA
From: 16 March 2010To: 10 February 2015
Claygate House Littleworth Road Esher Surrey KT10 9PN
From: 2 April 1991To: 16 March 2010
Timeline

42 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Mar 24
Owner Exit
Apr 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
New Owner
Apr 25
Owner Exit
Apr 25
1
Funding
37
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHARLET, Céline Georgette Jacqueline

Active
Rue Gallieni, Boulogne-Billancourt
Born June 1973
Director
Appointed 31 Dec 2024

HOURS, Antoine

Active
Rue Gallieni, Boulogne-Billancourt
Born July 1984
Director
Appointed 31 Dec 2024

RIEDEL-KIENZI, Myriam Elisabeth

Active
Rue Gallieni, Boulogne-BillancourtW1U 8BA
Born July 1980
Director
Appointed 31 Dec 2024

GILDER, John Newton

Resigned
Pine Grange, BeaconsfieldHP9 1UP
Secretary
Appointed 29 May 1991
Resigned 14 Feb 1992

MILLER, Robin Paul

Resigned
Queens Road, HookRG29 1DN
Secretary
Appointed 24 Apr 2008
Resigned 26 Mar 2009

NEWTON, Roger James

Resigned
Holmelea, ReadingRG4 6ST
Secretary
Appointed N/A
Resigned 24 Apr 2008

SMITH, Neil Anthony

Resigned
St. Andrews House, EsherKT10 9SA
Secretary
Appointed 26 Mar 2009
Resigned 19 Dec 2013

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 02 Apr 1991
Resigned 25 Sept 1991

ALLEN, Mark

Resigned
The Orchard, FrenshamGU10 3AF
Born July 1959
Director
Appointed 01 Jan 2007
Resigned 26 Mar 2009

BALLIF, Pierre-Yves

Resigned
14 Av Mac Mahon, ParisFOREIGN
Born November 1955
Director
Appointed 15 Feb 2001
Resigned 14 Dec 2001

BAR, Geoffrey

Resigned
6 Leicester House, Thames DittonKT7 0DA
Born March 1929
Director
Appointed 29 May 1991
Resigned 31 Oct 1991

BEAKHOUSE, Mark Daniel

Resigned
Floor 5, UxbridgeUB8 1QQ
Born September 1981
Director
Appointed 01 Sept 2016
Resigned 22 Oct 2018

BOUCHIER, Richard

Resigned
Floor 5, UxbridgeUB8 1QQ
Born May 1966
Director
Appointed 19 Dec 2013
Resigned 01 Sept 2016

COX, David Leslie

Resigned
Floor 5, UxbridgeUB8 1QQ
Born June 1975
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2015

DALYAC, Stephane

Resigned
St. Andrews House, EsherKT10 9SA
Born September 1962
Director
Appointed 18 Sept 2003
Resigned 01 Oct 2014

DE POMPIGNAN, Patrick Assier

Resigned
17 Avenue Freanco-Russe, Paris75007
Born January 1939
Director
Appointed 22 May 1992
Resigned 01 Feb 2000

DEARSLEY, Helen Veronica

Resigned
148 Ballards Way, CroydonCR0 5RG
Born December 1962
Director
Appointed 29 May 1991
Resigned 31 Oct 1991

DUBERGA, Bruno

Resigned
5 Rue Berteaux Dumas, Nevilly Sur Seine
Born August 1962
Director
Appointed 14 Dec 2001
Resigned 18 Sept 2003

DURAND, Gaël Yann Serje

Resigned
92100, Boulogne-Billancourt
Born May 1973
Director
Appointed 01 Jul 2023
Resigned 31 Dec 2024

FA, Lucien

Resigned
St. Andrews House, EsherKT10 9SA
Born November 1944
Director
Appointed 30 Jul 2002
Resigned 30 Jun 2012

FAUJOUR, Olivier

Resigned
Rue Gallieni, Boulogne-Billancourt92641
Born June 1965
Director
Appointed 01 Jul 2012
Resigned 14 Jun 2018

FLEURIOT, Elisabeth Anne Marie Chantal

Resigned
10 Rue Du General Camou, FranceFOREIGN
Born April 1956
Director
Appointed 18 Jun 1998
Resigned 15 Feb 2001

FROMION, Jackie Raymond

Resigned
30 Rue De Versailles, Chevreuse78460
Born December 1949
Director
Appointed 20 Dec 1995
Resigned 23 Feb 1998

GAFFANEY, Jana Marie-Rose

Resigned
Floor 5, UxbridgeUB8 1QQ
Born October 1980
Director
Appointed 22 Oct 2018
Resigned 29 Nov 2021

HALL, John William Drummond

Resigned
9 Denmark Avenue, LondonSW19 4HF
Born September 1949
Director
Appointed N/A
Resigned 31 Dec 2006

HAYWOOD, William Sothern

Resigned
The Old Cottage, FarnhamGU9 0LH
Born March 1953
Director
Appointed 19 Feb 2004
Resigned 14 Apr 2008

HOULISTON, Walter John

Resigned
Somerville House, Ascot
Born July 1942
Director
Appointed N/A
Resigned 15 Jul 2002

IVANSCHITS, Gregor

Resigned
Floor 5, UxbridgeUB8 1QQ
Born November 1968
Director
Appointed 14 Jun 2018
Resigned 25 Jan 2019

JACQUEMART, Anne-Laure

Resigned
Floor 5, UxbridgeUB8 1QQ
Born April 1969
Director
Appointed 22 Oct 2018
Resigned 29 Nov 2021

JONES, Richard Steven

Resigned
Moor Lane, RickmansworthWD3 1LE
Born March 1969
Director
Appointed 03 Dec 2008
Resigned 26 Mar 2009

JULIEN, Patrick

Resigned
3 Villa Jocelyn, FranceFOREIGN
Born January 1946
Director
Appointed 29 May 1991
Resigned 16 May 2003

LABALETTE, Jerome Bernard Etienne

Resigned
92100, Boulogne-Billancourt
Born June 1977
Director
Appointed 29 Nov 2021
Resigned 01 Jul 2023

LAURIE, Ian Cameron

Resigned
WD4
Born May 1947
Director
Appointed 29 Oct 1998
Resigned 10 Aug 2003

LE CHATELIER, Nicolas Benoit Mari

Resigned
2 Avenue De La Foret, Compiegne (Oise)
Born October 1950
Director
Appointed 29 Jul 1991
Resigned 25 May 1992

LECONTE, Stéphane

Resigned
Rue Gallieni, Boulogne-Billancourt92641
Born April 1959
Director
Appointed 01 Jul 2012
Resigned 01 Jun 2016

Persons with significant control

3

1 Active
2 Ceased

Myriam Elisabeth Riedel Kienzi

Active
Rue Galliéni, Boulogne-Billancourt
Born July 1980

Nature of Control

Significant influence or control
Notified 31 Dec 2024
Rue Galliéni 92100, Boulogne-Billancourt

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 31 Dec 2024
General Mills Boulevard, MinneapolisMN 55426

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Mar 2018
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Resolution
1 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 March 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 April 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Resolution
20 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Auditors Resignation Company
21 February 2012
AUDAUD
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
17 June 2009
288cChange of Particulars
Legacy
30 April 2009
353a353a
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288cChange of Particulars
Legacy
23 April 2009
288bResignation of Director or Secretary
Memorandum Articles
1 April 2009
MEM/ARTSMEM/ARTS
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Memorandum Articles
31 March 2009
MEM/ARTSMEM/ARTS
Legacy
28 March 2009
363aAnnual Return
Legacy
28 March 2009
363aAnnual Return
Legacy
28 March 2009
363aAnnual Return
Certificate Change Of Name Company
27 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
26 May 2006
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
29 December 2005
CERT15CERT15
Legacy
22 December 2005
OC138OC138
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
27 May 2005
288cChange of Particulars
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
244244
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288cChange of Particulars
Legacy
26 August 2003
288bResignation of Director or Secretary
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
287Change of Registered Office
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
20 May 1999
363aAnnual Return
Legacy
20 May 1999
353353
Legacy
12 March 1999
287Change of Registered Office
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Memorandum Articles
7 May 1998
MEM/ARTSMEM/ARTS
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
88(2)R88(2)R
Resolution
20 April 1998
RESOLUTIONSResolutions
Resolution
20 April 1998
RESOLUTIONSResolutions
Resolution
20 April 1998
RESOLUTIONSResolutions
Resolution
20 April 1998
RESOLUTIONSResolutions
Legacy
20 April 1998
123Notice of Increase in Nominal Capital
Resolution
10 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
288288
Legacy
19 March 1996
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
363sAnnual Return (shuttle)
Legacy
28 January 1993
288288
Legacy
22 July 1992
288288
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
19 June 1992
288288
Legacy
12 May 1992
363b363b
Legacy
20 February 1992
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
27 September 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Resolution
14 June 1991
RESOLUTIONSResolutions
Resolution
14 June 1991
RESOLUTIONSResolutions
Legacy
14 June 1991
88(2)R88(2)R
Legacy
14 June 1991
122122
Legacy
14 June 1991
287Change of Registered Office
Legacy
14 June 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
14 June 1991
MEM/ARTSMEM/ARTS
Legacy
14 June 1991
224224
Certificate Change Of Name Company
11 June 1991
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 April 1991
MISCMISC
Incorporation Company
2 April 1991
NEWINCIncorporation