Background WavePink WaveYellow Wave

THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED (02674441)

THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED (02674441) is an active UK company. incorporated on 30 December 1991. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED has been registered for 34 years. Current directors include FALKENBURG, Johannes Leonard, FARQUHAR, Nicola Jane, SLACK, Thomas William and 3 others.

Company Number
02674441
Status
active
Type
ltd
Incorporated
30 December 1991
Age
34 years
Address
Unit C Stirling Court, Swindon, SN3 4TQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
FALKENBURG, Johannes Leonard, FARQUHAR, Nicola Jane, SLACK, Thomas William, WATSON, Robert Nicholas James, WATSON, Sarah, WEBB, Thomas
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED

THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED is an active company incorporated on 30 December 1991 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED was registered 34 years ago.(SIC: 32409)

Status

active

Active since 34 years ago

Company No

02674441

LTD Company

Age

34 Years

Incorporated 30 December 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 6 June 2025 (10 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

LIFEBELT INVESTMENTS LIMITED
From: 28 May 1992To: 17 January 1994
MASTERSTABLE LIMITED
From: 30 December 1991To: 28 May 1992
Contact
Address

Unit C Stirling Court South Marston Industrial Estate Swindon, SN3 4TQ,

Previous Addresses

Pinkney Malmesbury Wiltshire SN16 0NX
From: 30 December 1991To: 2 May 2025
Timeline

36 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Dec 09
Director Left
Sept 11
Director Joined
Jun 13
Capital Update
Feb 14
Funding Round
Feb 16
Funding Round
Apr 16
Funding Round
Aug 16
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
May 19
Director Left
Jul 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Share Buyback
Oct 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Funding Round
Jun 20
Funding Round
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Director Joined
May 21
Funding Round
Jun 21
Funding Round
Mar 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 24
Funding Round
May 25
Director Left
Sept 25
Funding Round
Mar 26
22
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

FALKENBURG, Johannes Leonard

Active
Stirling Court, SwindonSN3 4TQ
Born July 1955
Director
Appointed 26 Sept 2018

FARQUHAR, Nicola Jane

Active
Stirling Court, SwindonSN3 4TQ
Born January 1968
Director
Appointed 26 Apr 2013

SLACK, Thomas William

Active
Stirling Court, SwindonSN3 4TQ
Born January 1965
Director
Appointed 09 May 2017

WATSON, Robert Nicholas James

Active
Stirling Court, SwindonSN3 4TQ
Born January 1969
Director
Appointed 20 Mar 2018

WATSON, Sarah

Active
Stirling Court, SwindonSN3 4TQ
Born June 1969
Director
Appointed 01 Mar 2009

WEBB, Thomas

Active
Stirling Court, SwindonSN3 4TQ
Born August 1977
Director
Appointed 01 Apr 2021

BRIDGE, Richard Herries

Resigned
Rookery House, ChippenhamSN15 5ER
Secretary
Appointed 27 Jul 2001
Resigned 23 May 2008

COOPER, John Edward

Resigned
18 Langdale Drive, SwindonSN5 8NR
Secretary
Appointed 23 May 2008
Resigned 26 Mar 2015

KEOWN-BOYD, David Alexander

Resigned
Birtley Farm, BucknellSY7 0DT
Secretary
Appointed 21 Feb 1992
Resigned 18 Dec 1997

PRESTON, Kevin Wentworth

Resigned
Park Lodge, TetburyGL8 8UF
Secretary
Appointed 18 Dec 1997
Resigned 10 Aug 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Dec 1991
Resigned 21 Feb 1992

WAF SECRETARIES LIMITED

Resigned
3 St Mary Street, ChippenhamSN15 3JL
Corporate secretary
Appointed 10 Aug 1999
Resigned 21 Dec 2001

AGNEW, Rudolph Joseph Ion, Sir

Resigned
64 Eaton Terrace, LondonSW1W 8TZ
Born March 1934
Director
Appointed 26 Jan 2001
Resigned 01 Sept 2018

BRIDGE, Richard Herries

Resigned
Rookery House, ChippenhamSN15 5ER
Born September 1947
Director
Appointed 01 Apr 1999
Resigned 09 Sept 2011

DIBBEN, John Mervyn Farquhar

Resigned
Morley Farm, MalmesburySN16 9HN
Born May 1937
Director
Appointed 01 Jun 1994
Resigned 04 May 1999

KEOWN-BOYD, David Alexander

Resigned
Birtley Farm, BucknellSY7 0DT
Born January 1928
Director
Appointed 21 Feb 1992
Resigned 02 Feb 2007

LEITH, James Stewart

Resigned
Braydon Brook Farmhouse, MalmesburySN16 9HP
Born September 1946
Director
Appointed 01 Oct 1999
Resigned 01 Mar 2004

LEWIS BARCLAY, Dominic Edward Clive

Resigned
Crossley Road, WorcesterWR5 3GF
Born February 1960
Director
Appointed 02 Sept 2008
Resigned 28 Jun 2019

MARTYR, Simon Godfrey Peter

Resigned
The Glebe, StocktonBA12 0SE
Born January 1961
Director
Appointed 02 Feb 2007
Resigned 15 Dec 2008

POPE, Michael Henry Burges

Resigned
The Orchard, Moreton In MarshGL56 0YB
Born June 1940
Director
Appointed 01 Jun 1994
Resigned 21 Jun 1997

PRESTON, Kevin Wentworth

Resigned
Park Lodge, TetburyGL8 8UF
Born October 1940
Director
Appointed 21 Feb 1992
Resigned 10 Aug 1999

STONE, Michael John Christopher

Resigned
Ozleworth Park, Wotton Under EdgeGL12 7QA
Born May 1936
Director
Appointed 06 May 1997
Resigned 26 Jun 2018

STURGIS, Julian Russell

Resigned
Stirling Court, SwindonSN3 4TQ
Born August 1938
Director
Appointed 01 Jun 1994
Resigned 02 Sept 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Dec 1991
Resigned 21 Feb 1992

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicola Jane Farquhar

Active
Stirling Court, SwindonSN3 4TQ
Born January 1968

Nature of Control

Significant influence or control
Notified 03 Dec 2020

Mr Michael John Christopher Stone

Ceased
Pinkney, WiltshireSN16 0NX
Born May 1936

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

263

Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Resolution
28 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Memorandum Articles
31 July 2020
MAMA
Resolution
31 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Capital Cancellation Shares
13 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Capital Cancellation Shares
22 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
22 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 October 2019
SH03Return of Purchase of Own Shares
Resolution
17 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Legacy
20 February 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 February 2014
SH19Statement of Capital
Legacy
20 February 2014
CAP-SSCAP-SS
Resolution
20 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Resolution
5 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Resolution
23 June 2008
RESOLUTIONSResolutions
Memorandum Articles
23 June 2008
MEM/ARTSMEM/ARTS
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
88(2)R88(2)R
Legacy
29 January 2002
123Notice of Increase in Nominal Capital
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Legacy
21 January 2002
288bResignation of Director or Secretary
Miscellaneous
15 January 2002
MISCMISC
Legacy
23 November 2001
88(2)R88(2)R
Legacy
14 September 2001
287Change of Registered Office
Legacy
3 September 2001
288aAppointment of Director or Secretary
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
88(2)R88(2)R
Legacy
1 February 2001
88(2)R88(2)R
Miscellaneous
1 February 2001
MISCMISC
Miscellaneous
1 February 2001
MISCMISC
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
363aAnnual Return
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
123Notice of Increase in Nominal Capital
Legacy
24 October 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1999
88(2)R88(2)R
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Resolution
5 December 1999
RESOLUTIONSResolutions
Resolution
5 December 1999
RESOLUTIONSResolutions
Legacy
5 December 1999
287Change of Registered Office
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
88(2)R88(2)R
Legacy
16 July 1999
88(2)R88(2)R
Legacy
16 July 1999
88(2)R88(2)R
Resolution
28 June 1999
RESOLUTIONSResolutions
Resolution
28 June 1999
RESOLUTIONSResolutions
Resolution
28 June 1999
RESOLUTIONSResolutions
Resolution
28 June 1999
RESOLUTIONSResolutions
Resolution
28 June 1999
RESOLUTIONSResolutions
Resolution
28 June 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
225Change of Accounting Reference Date
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
88(2)R88(2)R
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
88(2)R88(2)R
Resolution
1 April 1999
RESOLUTIONSResolutions
Resolution
1 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
25 August 1998
88(2)R88(2)R
Legacy
2 June 1998
88(2)R88(2)R
Legacy
10 May 1998
88(2)R88(2)R
Legacy
16 March 1998
88(2)R88(2)R
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Resolution
13 February 1998
RESOLUTIONSResolutions
Resolution
13 February 1998
RESOLUTIONSResolutions
Resolution
13 February 1998
RESOLUTIONSResolutions
Resolution
13 February 1998
RESOLUTIONSResolutions
Resolution
13 February 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
123Notice of Increase in Nominal Capital
Legacy
5 February 1998
122122
Legacy
20 January 1998
88(2)R88(2)R
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
3 June 1997
363sAnnual Return (shuttle)
Resolution
3 June 1997
RESOLUTIONSResolutions
Memorandum Articles
3 June 1997
MEM/ARTSMEM/ARTS
Legacy
3 June 1997
88(2)R88(2)R
Legacy
3 June 1997
88(2)R88(2)R
Legacy
3 June 1997
88(2)R88(2)R
Legacy
3 June 1997
123Notice of Increase in Nominal Capital
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
3 June 1997
88(2)R88(2)R
Legacy
3 June 1997
123Notice of Increase in Nominal Capital
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Resolution
24 June 1996
RESOLUTIONSResolutions
Resolution
24 June 1996
RESOLUTIONSResolutions
Resolution
24 June 1996
RESOLUTIONSResolutions
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
12 June 1995
AUDAUD
Legacy
25 April 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
88(3)88(3)
Legacy
21 October 1994
88(2)O88(2)O
Accounts With Accounts Type Dormant
6 October 1994
AAAnnual Accounts
Legacy
28 July 1994
88(2)P88(2)P
Legacy
28 July 1994
88(2)R88(2)R
Legacy
28 July 1994
88(2)R88(2)R
Legacy
28 July 1994
88(2)R88(2)R
Legacy
28 July 1994
88(2)R88(2)R
Legacy
28 July 1994
88(2)R88(2)R
Legacy
8 July 1994
288288
Resolution
8 July 1994
RESOLUTIONSResolutions
Legacy
29 June 1994
395Particulars of Mortgage or Charge
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Memorandum Articles
5 June 1994
MEM/ARTSMEM/ARTS
Legacy
10 May 1994
122122
Legacy
10 May 1994
123Notice of Increase in Nominal Capital
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
10 February 1994
225(1)225(1)
Certificate Change Of Name Company
14 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1993
AAAnnual Accounts
Resolution
9 March 1993
RESOLUTIONSResolutions
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
30 June 1992
287Change of Registered Office
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Memorandum Articles
23 June 1992
MEM/ARTSMEM/ARTS
Resolution
23 June 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 December 1991
NEWINCIncorporation