Background WavePink WaveYellow Wave

STONE TECHNOLOGIES LIMITED (02658501)

STONE TECHNOLOGIES LIMITED (02658501) is an active UK company. incorporated on 29 October 1991. with registered office in Stafford. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. STONE TECHNOLOGIES LIMITED has been registered for 34 years. Current directors include BERKS, Peter Reginald, BRAND, Stephen Albert John, CLAY, Richard William and 1 others.

Company Number
02658501
Status
active
Type
ltd
Incorporated
29 October 1991
Age
34 years
Address
Granite One Hundred, Stafford, ST18 9AA
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
BERKS, Peter Reginald, BRAND, Stephen Albert John, CLAY, Richard William, WESTBROOK, Timothy David
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE TECHNOLOGIES LIMITED

STONE TECHNOLOGIES LIMITED is an active company incorporated on 29 October 1991 with the registered office located in Stafford. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. STONE TECHNOLOGIES LIMITED was registered 34 years ago.(SIC: 26200)

Status

active

Active since 34 years ago

Company No

02658501

LTD Company

Age

34 Years

Incorporated 29 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

STONE COMPUTERS LIMITED
From: 5 December 2002To: 23 November 2020
OMEGA ELECTRONIC EQUIPMENT (EUROPE) LIMITED
From: 20 December 1996To: 5 December 2002
OMEGA COMPUTING LIMITED
From: 29 October 1991To: 20 December 1996
Contact
Address

Granite One Hundred Acton Gate Stafford, ST18 9AA,

Previous Addresses

Omega House Emerald Way Stone Business Park Stone Staffordshire ST15 0SR
From: 29 October 1991To: 11 May 2010
Timeline

63 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Feb 12
Director Left
Mar 12
Director Left
Jun 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Dec 14
Capital Update
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Funding Round
Feb 20
Capital Update
Feb 20
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Mar 26
Loan Secured
Apr 26
Loan Secured
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
3
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BERKS, Peter Reginald

Active
Acton Gate, StaffordST18 9AA
Born March 1973
Director
Appointed 31 Dec 2024

BRAND, Stephen Albert John

Active
Acton Gate, StaffordST18 9AA
Born October 1968
Director
Appointed 14 Mar 2025

CLAY, Richard William

Active
Acton Gate, StaffordST18 9AA
Born November 1975
Director
Appointed 03 Apr 2026

WESTBROOK, Timothy David

Active
Acton Gate, StaffordST18 9AA
Born September 1974
Director
Appointed 03 Apr 2026

AUDIN, Mark Ian

Resigned
Acton Gate, StaffordST18 9AA
Secretary
Appointed 03 Oct 2016
Resigned 02 Oct 2018

BIRCH, Elizabeth

Resigned
15 Nursery Way, Great HaywoodST18 0FY
Secretary
Appointed 06 May 2005
Resigned 23 Jan 2013

BIRCH, Elizabeth

Resigned
15 Nursery Way, Great HaywoodST18 0FY
Secretary
Appointed 27 Jan 2000
Resigned 03 Feb 2005

BIRD, Diane

Resigned
7 Broom Close, LichfieldDE13 7JD
Secretary
Appointed 31 Jan 1993
Resigned 27 Jan 2000

BIRD (JNR), Ronald James

Resigned
Fox Hollow, StoneST15 8SL
Secretary
Appointed N/A
Resigned 31 Jan 1993

CONSTANTINIDES, Sotos

Resigned
Acton Gate, StaffordST18 9AA
Secretary
Appointed 04 Mar 2013
Resigned 03 Oct 2016

HARBRIDGE, Simon Richard

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Secretary
Appointed 06 May 2005
Resigned 06 May 2005

ANDREWS, Anthony Glen

Resigned
3 Dexter Way, TamworthB78 1AZ
Born December 1966
Director
Appointed 27 Nov 1995
Resigned 19 Jan 1998

AUDIN, Mark Ian

Resigned
Acton Gate, StaffordST18 9AA
Born January 1969
Director
Appointed 03 Oct 2016
Resigned 02 Oct 2018

BEACH, Glyndwr Vivian

Resigned
Holly House Bignall Hill, Stoke On TrentST7 8LS
Born June 1947
Director
Appointed N/A
Resigned 31 Jan 1993

BENNETT, Andrew Stephen

Resigned
Acton Gate, StaffordST18 9AA
Born August 1964
Director
Appointed 02 Sept 2013
Resigned 09 Dec 2014

BERARD, Greg

Resigned
205 Lincoln, Lincoln
Born July 1979
Director
Appointed 31 Dec 2024
Resigned 03 Apr 2026

BERARD, Greg

Resigned
Blackstone Valley Place Suite, 205 Lincoln
Born July 1979
Director
Appointed 11 Apr 2023
Resigned 07 Jun 2024

BERKS, Peter Reginald

Resigned
Acton Gate, StaffordST18 9AA
Born March 1973
Director
Appointed 23 Sept 2009
Resigned 04 Nov 2022

BIRD, Ronald James

Resigned
16 Kemerton Road, CheltenhamGL50 2QB
Born April 1943
Director
Appointed 04 Jul 1996
Resigned 03 Feb 2005

BIRD (JNR), Ronald James

Resigned
Brookfield House, Burton On TrentDE13 9SD
Born April 1967
Director
Appointed N/A
Resigned 03 Feb 2005

BUXTON, Gary Mark

Resigned
Acton Gate, StaffordST18 9AA
Born April 1971
Director
Appointed 15 Jan 2013
Resigned 12 Jan 2017

CAPEWELL, Colin John

Resigned
Allens Croft, UttoxeterST14 8PX
Born December 1966
Director
Appointed 18 May 2009
Resigned 27 Jan 2012

CONSTANTINIDES, Sotos

Resigned
Acton Gate, StaffordST18 9AA
Born August 1966
Director
Appointed 04 Mar 2013
Resigned 03 Oct 2016

FROST, Adrian David

Resigned
Acton Gate, StaffordST18 9AA
Born June 1967
Director
Appointed 25 Nov 2022
Resigned 29 Sept 2023

FROST, Adrian David

Resigned
Acton Gate, StaffordST18 9AA
Born June 1967
Director
Appointed 02 Oct 2018
Resigned 25 Nov 2022

HARBRIDGE, Simon Richard

Resigned
Acton Gate, StaffordST18 9AA
Born December 1964
Director
Appointed 06 May 2005
Resigned 28 Oct 2024

HARRISON, Anthony James

Resigned
11 Attingham Drive, CannockWS11 2YB
Born August 1964
Director
Appointed 27 Jan 2000
Resigned 07 Jul 2009

HOLLINSHEAD, Paul

Resigned
Bent Lane, DerbyDE65 5BA
Born July 1953
Director
Appointed 25 Oct 2010
Resigned 06 Aug 2011

HYKIN, Christopher George

Resigned
Acton Gate, StaffordST18 9AA
Born May 1987
Director
Appointed 28 Feb 2019
Resigned 04 Nov 2022

JOHNSON, Mark Andrew

Resigned
1 Squires Gate, BurntwoodWS7 9DG
Born March 1962
Director
Appointed 27 Jan 2000
Resigned 29 Sept 2000

LECOUTRE, Richard Anthony

Resigned
Acton Gate, StaffordST18 9AA
Born August 1970
Director
Appointed 04 Nov 2022
Resigned 11 Apr 2023

LYONS, Tamara

Resigned
Acton Gate, StaffordshireST18 9AA
Born March 1977
Director
Appointed 14 Mar 2025
Resigned 03 Apr 2026

MATTHEWS, Richard

Resigned
Darnford Moors, LichfieldWS14 9RL
Born March 1966
Director
Appointed 15 Jan 2013
Resigned 30 Jul 2013

MATTHEWS, Richard

Resigned
30 Darnford Moors, LichfieldWS14 9RL
Born March 1966
Director
Appointed 25 Feb 2002
Resigned 29 Jul 2005

PETTIT, Simon

Resigned
Church View Barn, AdbastonST20 0QB
Born July 1963
Director
Appointed 03 Feb 2005
Resigned 30 Jun 2006

Persons with significant control

1

Acton Gate, StaffordST18 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

256

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Move Registers To Registered Office Company With New Address
7 March 2025
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Resolution
23 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
23 November 2020
CONNOTConfirmation Statement Notification
Legacy
28 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 February 2020
SH19Statement of Capital
Legacy
28 February 2020
CAP-SSCAP-SS
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Move Registers To Sail Company With New Address
30 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Resolution
18 September 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
18 September 2015
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2015
MR01Registration of a Charge
Legacy
17 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 August 2015
SH19Statement of Capital
Legacy
17 August 2015
CAP-SSCAP-SS
Resolution
17 August 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Sail Address Company With Old Address
18 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Sail Address Company
18 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company
24 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
17 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
23 July 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
15 January 2010
AR01AR01
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
6 June 2009
288aAppointment of Director or Secretary
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
155(6)a155(6)a
Legacy
10 April 2008
155(6)a155(6)a
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 April 2008
AUDAUD
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
17 February 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
17 February 2005
MEM/ARTSMEM/ARTS
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
155(6)a155(6)a
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
5 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
225Change of Accounting Reference Date
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
29 December 1999
225Change of Accounting Reference Date
Legacy
7 May 1999
225Change of Accounting Reference Date
Legacy
14 March 1999
363aAnnual Return
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
225Change of Accounting Reference Date
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
403aParticulars of Charge Subject to s859A
Legacy
19 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
8 May 1998
395Particulars of Mortgage or Charge
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Legacy
12 December 1997
363aAnnual Return
Legacy
12 December 1997
288cChange of Particulars
Legacy
12 December 1997
288cChange of Particulars
Legacy
20 October 1997
225Change of Accounting Reference Date
Legacy
2 October 1997
287Change of Registered Office
Certificate Change Of Name Company
19 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1996
363aAnnual Return
Legacy
17 December 1996
363(353)363(353)
Legacy
17 December 1996
363(190)363(190)
Legacy
11 September 1996
288288
Legacy
20 August 1996
88(2)R88(2)R
Legacy
20 August 1996
88(2)R88(2)R
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
6 June 1996
395Particulars of Mortgage or Charge
Legacy
13 April 1996
288288
Legacy
13 April 1996
288288
Legacy
13 April 1996
288288
Legacy
2 April 1996
88(2)R88(2)R
Legacy
2 April 1996
88(3)88(3)
Legacy
2 April 1996
123Notice of Increase in Nominal Capital
Resolution
2 April 1996
RESOLUTIONSResolutions
Resolution
2 April 1996
RESOLUTIONSResolutions
Resolution
2 April 1996
RESOLUTIONSResolutions
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
21 February 1995
287Change of Registered Office
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
17 January 1993
363b363b
Legacy
23 December 1992
225(1)225(1)
Legacy
16 November 1992
395Particulars of Mortgage or Charge
Legacy
4 August 1992
287Change of Registered Office
Legacy
4 August 1992
224224
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
287Change of Registered Office
Incorporation Company
29 October 1991
NEWINCIncorporation