Background WavePink WaveYellow Wave

BURTS SNACKS LIMITED (02665660)

BURTS SNACKS LIMITED (02665660) is an active UK company. incorporated on 25 November 1991. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). BURTS SNACKS LIMITED has been registered for 34 years. Current directors include LAKHANI, Rikin Ashok, LECOMTE, Etienne.

Company Number
02665660
Status
active
Type
ltd
Incorporated
25 November 1991
Age
34 years
Address
308-310 Elveden Road, London, NW10 7ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
LAKHANI, Rikin Ashok, LECOMTE, Etienne
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTS SNACKS LIMITED

BURTS SNACKS LIMITED is an active company incorporated on 25 November 1991 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). BURTS SNACKS LIMITED was registered 34 years ago.(SIC: 10890)

Status

active

Active since 34 years ago

Company No

02665660

LTD Company

Age

34 Years

Incorporated 25 November 1991

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

BURTS POTATO CHIPS LIMITED
From: 5 April 2016To: 1 July 2019
BURTS CHIPS LIMITED
From: 14 November 2012To: 5 April 2016
CANOPUS INVESTMENTS LIMITED
From: 15 February 1999To: 14 November 2012
KONA (U.K.) LIMITED
From: 25 November 1991To: 15 February 1999
Contact
Address

308-310 Elveden Road London, NW10 7ST,

Previous Addresses

The Klamp House Belliver Way Roborough Plymouth PL6 7BP
From: 25 November 1991To: 14 March 2023
Timeline

87 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Dec 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Capital Update
Mar 16
Funding Round
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Sept 16
Loan Secured
Jan 17
Director Joined
Jun 17
Funding Round
Jul 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Jun 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Funding Round
Sept 18
Capital Reduction
May 19
Capital Reduction
May 19
Share Buyback
May 19
Share Buyback
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Jan 20
Capital Reduction
Aug 20
Share Buyback
Sept 20
Director Joined
Sept 20
Capital Reduction
Nov 20
Director Left
Nov 20
Share Buyback
Nov 20
Funding Round
Feb 21
Capital Reduction
Feb 21
Share Buyback
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Jun 21
Funding Round
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Funding Round
Jul 21
Owner Exit
Nov 21
Loan Cleared
Oct 22
Owner Exit
Nov 22
Capital Reduction
Dec 22
Share Buyback
Jan 23
Loan Cleared
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Share Issue
Mar 23
Share Issue
Aug 24
Share Issue
Dec 24
Director Joined
Mar 25
Loan Cleared
Apr 25
25
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

LAKHANI, Rikin Ashok

Active
Elveden Road, LondonNW10 7ST
Born February 1979
Director
Appointed 05 Feb 2025

LECOMTE, Etienne

Active
Elveden Road, LondonNW10 7ST
Born May 1965
Director
Appointed 02 Mar 2023

COSBY, Michael Patrick Richard

Resigned
Belliver Way, PlymouthPL6 7BP
Secretary
Appointed 01 May 2014
Resigned 03 Aug 2020

HURST, Sally Kathrine

Resigned
Fore Street, KingsbridgeTQ7 1AW
Secretary
Appointed 02 Oct 2000
Resigned 10 Dec 2001

JOSEPH, John Leonard

Resigned
Barracks Road, ModburyPL21 0RB
Secretary
Appointed 01 Apr 2009
Resigned 01 Dec 2011

NAIRN, David Alexander

Resigned
Belliver Way, PlymouthPL6 7BP
Secretary
Appointed 03 Aug 2020
Resigned 02 Mar 2023

SHEPPARD, Julia Lesley

Resigned
Down Farm, SalisburySP3 5TA
Secretary
Appointed N/A
Resigned 02 Oct 2000

WHITE, Christopher John Graham

Resigned
Hurshay Farm, BroadwindsorDT8 3LN
Secretary
Appointed 10 Dec 2001
Resigned 01 Apr 2009

YOUNG, Catherine Emilie

Resigned
Belliver Way, PlymouthPL6 7BP
Secretary
Appointed 01 Dec 2011
Resigned 30 Mar 2014

ADKIN, Geoffrey Alfred

Resigned
Marsh Farm Cottage, BeaminsterDT8 3NP
Born May 1925
Director
Appointed 10 Dec 2001
Resigned 10 Oct 2008

BROOKING, Ian Charles

Resigned
Island Farm, KingsbridgeTQ7 2SP
Born February 1970
Director
Appointed 01 Apr 2009
Resigned 28 Oct 2014

COSBY, Michael Patrick Richard

Resigned
Belliver Way, PlymouthPL6 7BP
Born February 1963
Director
Appointed 15 Feb 2016
Resigned 02 Mar 2023

GLYN, Melvin

Resigned
Belliver Way, PlymouthPL6 7BP
Born May 1956
Director
Appointed 02 Jan 2011
Resigned 31 Dec 2011

HURST, Nicholas Graham

Resigned
Fore Street, KingsbridgeTQ7 1AW
Born February 1960
Director
Appointed 02 Oct 2000
Resigned 01 Apr 2009

HURST, Sally Kathrine

Resigned
Fore Street, KingsbridgeTQ7 1AW
Born March 1961
Director
Appointed 02 Oct 2000
Resigned 01 Apr 2009

JOSEPH, John Leonard

Resigned
Belliver Way, PlymouthPL6 7BP
Born February 1965
Director
Appointed 15 Feb 2016
Resigned 02 Mar 2023

KELLY, Timothy Geoffrey

Resigned
Belliver Way, PlymouthPL6 7BP
Born October 1957
Director
Appointed 15 Feb 2016
Resigned 02 Mar 2023

KNIGHT, Simon Richard

Resigned
Middlefield, PeterboroughPE7 8AX
Born January 1971
Director
Appointed 15 Feb 2016
Resigned 30 Oct 2020

MCNULTY, David John

Resigned
Belliver Way, PlymouthPL6 7BP
Born June 1969
Director
Appointed 03 Aug 2020
Resigned 02 Mar 2023

NAIRN, David Alexander

Resigned
25 Goldenacres, ChelmsfordCM1 6YT
Born May 1956
Director
Appointed 27 Jul 2006
Resigned 02 Mar 2023

PATEL, Jitendrakumar Maganbhai

Resigned
Belliver Way, PlymouthPL6 7BP
Born August 1952
Director
Appointed 27 Jun 2017
Resigned 02 Mar 2023

PATEL, Yogeshchandra Maganbhai

Resigned
Belliver Way, PlymouthPL6 7BP
Born June 1956
Director
Appointed 01 Apr 2012
Resigned 02 Mar 2023

RICHARDSON, Peter Charles

Resigned
Derwent Road, HarpendenAL5 3NX
Born November 1959
Director
Appointed 01 Apr 2009
Resigned 04 Nov 2010

SHEPPARD, Julia Lesley

Resigned
Down Farm, SalisburySP3 5TA
Born February 1957
Director
Appointed N/A
Resigned 02 Oct 2000

SHEPPARD, Julian Mark

Resigned
Down Farm, SalisburySP3 5TA
Born December 1956
Director
Appointed N/A
Resigned 02 Oct 2000

THOMPSON, Piers Reginald

Resigned
Rose Hill House, FoweyPL23 1DB
Born August 1937
Director
Appointed 10 Dec 2001
Resigned 01 Apr 2009

WHITE, Annabel Victoria

Resigned
Bellfield, KingsbridgeTQ7 1AW
Born April 1968
Director
Appointed 14 Jan 2002
Resigned 01 Apr 2009

WHITE, Christopher John Graham

Resigned
Hurshay Farm, BroadwindsorDT8 3LN
Born March 1937
Director
Appointed 10 Dec 2001
Resigned 01 Apr 2009

WHITE, Jonathan George James Graham

Resigned
122 Fore Street, KingsbridgeTQ7 1AW
Born May 1964
Director
Appointed 10 Dec 2001
Resigned 13 Mar 2012

CANOPUS

Resigned
The Village Green, WestburyBA13 4JZ
Corporate director
Appointed 03 Jan 2011
Resigned 14 Jan 2011

Persons with significant control

3

1 Active
2 Ceased
Elveden Road, LondonNW10 7ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2023
Jtc House, JerseyJE4 2QP

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Muehlebach, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

279

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Capital Alter Shares Subdivision
2 December 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 August 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
14 August 2024
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company With New Address
2 August 2024
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
4 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
28 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
28 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
28 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 March 2023
SH10Notice of Particulars of Variation
Memorandum Articles
28 March 2023
MAMA
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
4 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 December 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 August 2021
AAAnnual Accounts
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
20 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 July 2021
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2021
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
16 April 2021
SH03Return of Purchase of Own Shares
Resolution
24 February 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
23 February 2021
SH06Cancellation of Shares
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
30 November 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Resolution
13 November 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
12 November 2020
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Resolution
7 September 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 September 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 August 2020
SH06Cancellation of Shares
Resolution
13 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Resolution
1 July 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 May 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2019
SH06Cancellation of Shares
Resolution
14 May 2019
RESOLUTIONSResolutions
Resolution
1 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Second Filing Capital Allotment Shares
30 August 2018
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
25 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
5 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Resolution
15 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Resolution
5 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
5 April 2016
CONNOTConfirmation Statement Notification
Legacy
31 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2016
SH19Statement of Capital
Legacy
31 March 2016
CAP-SSCAP-SS
Resolution
31 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Group
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Certificate Change Of Name Company
14 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 August 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Resolution
28 March 2012
RESOLUTIONSResolutions
Resolution
28 March 2012
RESOLUTIONSResolutions
Resolution
28 March 2012
RESOLUTIONSResolutions
Resolution
28 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Legacy
2 September 2011
MG01MG01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
23 February 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
20 July 2009
287Change of Registered Office
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Resolution
11 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
23 August 2007
363sAnnual Return (shuttle)
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Legacy
2 April 2007
88(2)R88(2)R
Legacy
2 April 2007
88(2)R88(2)R
Legacy
1 April 2007
88(2)R88(2)R
Legacy
1 April 2007
88(2)R88(2)R
Legacy
1 April 2007
88(2)R88(2)R
Legacy
1 April 2007
122122
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2004
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Legacy
9 March 2002
225Change of Accounting Reference Date
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
88(2)R88(2)R
Legacy
21 February 2002
287Change of Registered Office
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
287Change of Registered Office
Legacy
17 January 2002
123Notice of Increase in Nominal Capital
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
10 December 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
6 November 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 January 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1993
AAAnnual Accounts
Legacy
9 December 1993
363x363x
Accounts With Accounts Type Dormant
22 August 1993
AAAnnual Accounts
Legacy
11 December 1992
363x363x
Resolution
3 August 1992
RESOLUTIONSResolutions
Legacy
6 December 1991
287Change of Registered Office
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Incorporation Company
25 November 1991
NEWINCIncorporation