Background WavePink WaveYellow Wave

BEARS DOWN WINDFARM LIMITED (02677534)

BEARS DOWN WINDFARM LIMITED (02677534) is an active UK company. incorporated on 14 January 1992. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BEARS DOWN WINDFARM LIMITED has been registered for 34 years. Current directors include BLACK, Sarah Elizabeth, CAMERON, Anna Graham, MORRIS, John Paul.

Company Number
02677534
Status
active
Type
ltd
Incorporated
14 January 1992
Age
34 years
Address
Third Floor, London, SW1W 0EN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BLACK, Sarah Elizabeth, CAMERON, Anna Graham, MORRIS, John Paul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEARS DOWN WINDFARM LIMITED

BEARS DOWN WINDFARM LIMITED is an active company incorporated on 14 January 1992 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BEARS DOWN WINDFARM LIMITED was registered 34 years ago.(SIC: 35110)

Status

active

Active since 34 years ago

Company No

02677534

LTD Company

Age

34 Years

Incorporated 14 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

RETS LIMITED
From: 14 January 1992To: 24 January 1995
Contact
Address

Third Floor 10 Lower Grosvenor Place London, SW1W 0EN,

Previous Addresses

Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 25 September 2020To: 4 June 2024
16 st. Martin's Le Grand C/O Morton Fraser, St Martins House London EC1A 4EN England
From: 20 February 2018To: 25 September 2020
11th Floor Aldersgate Street London EC1A 4HD England
From: 13 October 2016To: 20 February 2018
Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
From: 4 June 2015To: 13 October 2016
Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT
From: 2 February 2010To: 4 June 2015
Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB
From: 14 January 1992To: 2 February 2010
Timeline

71 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
May 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Mar 23
Loan Cleared
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BLACK, Sarah Elizabeth

Active
10 Lower Grosvenor Place, LondonSW1W 0EN
Born July 1984
Director
Appointed 03 Feb 2026

CAMERON, Anna Graham

Active
10 Lower Grosvenor Place, LondonSW1W 0EN
Born May 1984
Director
Appointed 03 Feb 2026

MORRIS, John Paul

Active
10 Lower Grosvenor Place, LondonSW1W 0EN
Born July 1982
Director
Appointed 03 Feb 2026

AHMED, Afshan

Resigned
7 Balliol Road, ReadingRG4 7DT
Secretary
Appointed 20 Apr 1998
Resigned 04 Jan 2000

BARRAS, Christopher David

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 27 Jul 2006
Resigned 11 Oct 2016

MILLIGAN, Robert Colin

Resigned
3 The Orchard, ExeterEX5 5HW
Secretary
Appointed 05 Apr 1995
Resigned 25 Nov 1997

MILLIGAN, Robert Colin

Resigned
3 The Orchard, ExeterEX5 5HW
Secretary
Appointed 09 Jan 1992
Resigned 29 May 1992

RAMSAY, Andrew Stephen James

Resigned
The Manse, LechladeGL7 3LW
Secretary
Appointed 25 Nov 1997
Resigned 20 Apr 1998

ROBINSON, Deirdre Maura

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Secretary
Appointed 09 May 2011
Resigned 29 Jan 2014

SAINSBURY, Penelope Anne

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 29 Jan 2014
Resigned 11 Oct 2016

SAINSBURY, Penelope Anne

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 03 Mar 2006
Resigned 09 May 2011

WELLS, Simon John

Resigned
3 Farrar Drive, MarlboroughSN8 1TP
Secretary
Appointed 04 Jan 2000
Resigned 03 Mar 2006

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed 29 May 1992
Resigned 05 Apr 1995

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 25 Sept 2020
Resigned 10 Jun 2024

MAPLES FIDUCIARY SERVICES (UK) LIMITED

Resigned
Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 11 Oct 2016
Resigned 14 Dec 2017

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 14 Dec 2017
Resigned 25 Sept 2020

AKHURST, Kevin Neal, Dr

Resigned
24 Battery End, NewburyRG14 6NX
Born December 1952
Director
Appointed 30 Dec 2005
Resigned 01 Feb 2008

ANDRES, Pablo

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born July 1973
Director
Appointed 01 Nov 2020
Resigned 06 Jun 2024

BELL, Leanne Marie

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born May 1960
Director
Appointed 07 Jun 2017
Resigned 14 Dec 2017

BRADBURY, Kenton Edward

Resigned
Trigonos, SwindonSN5 6PB
Born January 1970
Director
Appointed 01 Apr 2009
Resigned 27 Apr 2015

BROWN, Katerina

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born April 1973
Director
Appointed 14 Dec 2017
Resigned 04 Jul 2019

CHLADEK, Mark Peter

Resigned
Whitehill Way, SwindonSN5 6PB
Born February 1973
Director
Appointed 27 Apr 2015
Resigned 31 Jul 2016

CHLADEK, Mark Peter

Resigned
23 Alma Road, ReigateRH2 0DH
Born February 1973
Director
Appointed 22 Aug 2007
Resigned 27 Oct 2009

COFFEY, Paul

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born September 1969
Director
Appointed 01 Oct 2009
Resigned 28 Feb 2015

COOK, Christopher John

Resigned
Westbury 27 West Avenue, ExeterEX4 4SD
Born May 1944
Director
Appointed 11 Apr 1995
Resigned 05 Oct 1995

COOPER, James Nigel Shelley

Resigned
Trigonos, SwindonSN5 6PB
Born May 1961
Director
Appointed 27 Oct 2009
Resigned 07 Dec 2012

COWLING, Paul Leslie

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1960
Director
Appointed 24 Apr 2008
Resigned 30 Apr 2010

DELLACHA, Maria Georgina

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1975
Director
Appointed 07 Dec 2012
Resigned 03 Jul 2015

DOWLER, Jeremy

Resigned
23 Starling Close, Buckhurst HillIG9 5TN
Born March 1948
Director
Appointed 23 Aug 1999
Resigned 27 Sept 2002

EMERY, Nicholas Andrew

Resigned
41 Roding Drive, BrentwoodCM15 0XA
Born February 1961
Director
Appointed 27 Sept 2002
Resigned 11 Nov 2004

FREEMAN, Benjamin James

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1977
Director
Appointed 01 Mar 2015
Resigned 11 Oct 2016

GACA, John Alexander

Resigned
19 Walden Lodge Close, DeviresSN10 5BU
Born November 1948
Director
Appointed 31 May 1996
Resigned 26 May 1998

GRIFFITHS, David Huw

Resigned
Lothian Road, EdinburghEH3 9WJ
Born June 1970
Director
Appointed 14 Dec 2017
Resigned 02 Mar 2021

GUERIN, Daniel Joseph

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1957
Director
Appointed 01 Jan 2020
Resigned 31 Oct 2020

HILL, Kenneth Leslie

Resigned
Buckfield Bonds Lane, Woodbury SaltertonEX5 1QF
Born May 1941
Director
Appointed 11 Apr 1995
Resigned 25 Nov 1997

Persons with significant control

1

133-137 Alexandra Road, LondonSW19 7JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

302

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Resolution
2 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Resolution
3 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 October 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
10 August 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Auditors Resignation Company
11 January 2013
AUDAUD
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Auditors Resignation Company
26 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Move Registers To Sail Company
1 October 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Change Sail Address Company
18 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Resolution
26 January 2009
RESOLUTIONSResolutions
Legacy
2 October 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
190190
Legacy
4 December 2006
353353
Legacy
4 December 2006
287Change of Registered Office
Legacy
21 November 2006
287Change of Registered Office
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
27 March 2006
225Change of Accounting Reference Date
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
17 January 2006
MEM/ARTSMEM/ARTS
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
155(6)a155(6)a
Legacy
17 January 2006
225Change of Accounting Reference Date
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
353353
Legacy
15 January 2004
287Change of Registered Office
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Resolution
16 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2003
AAAnnual Accounts
Auditors Resignation Company
4 April 2003
AUDAUD
Resolution
17 February 2003
RESOLUTIONSResolutions
Auditors Resignation Company
6 December 2002
AUDAUD
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
88(2)R88(2)R
Legacy
11 October 2002
225Change of Accounting Reference Date
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
5 June 2002
123Notice of Increase in Nominal Capital
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Legacy
27 November 2000
288cChange of Particulars
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
29 October 1999
288aAppointment of Director or Secretary
Resolution
17 September 1999
RESOLUTIONSResolutions
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
21 October 1997
363aAnnual Return
Legacy
20 May 1997
288cChange of Particulars
Legacy
26 January 1997
288cChange of Particulars
Legacy
26 January 1997
288cChange of Particulars
Legacy
16 January 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
21 December 1996
AAAnnual Accounts
Legacy
29 October 1996
363aAnnual Return
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
16 February 1996
363x363x
Legacy
9 January 1996
225(1)225(1)
Legacy
3 January 1996
288288
Accounts With Accounts Type Dormant
20 December 1995
AAAnnual Accounts
Legacy
13 November 1995
122122
Legacy
20 October 1995
288288
Memorandum Articles
10 May 1995
MEM/ARTSMEM/ARTS
Resolution
10 May 1995
RESOLUTIONSResolutions
Resolution
10 May 1995
RESOLUTIONSResolutions
Legacy
26 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
12 April 1995
287Change of Registered Office
Memorandum Articles
25 January 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
20 December 1994
RESOLUTIONSResolutions
Resolution
20 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 December 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Resolution
23 April 1993
RESOLUTIONSResolutions
Resolution
23 April 1993
RESOLUTIONSResolutions
Resolution
23 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 April 1993
AAAnnual Accounts
Resolution
23 April 1993
RESOLUTIONSResolutions
Legacy
27 January 1993
363sAnnual Return (shuttle)
Legacy
5 June 1992
288288
Legacy
5 June 1992
287Change of Registered Office
Legacy
5 June 1992
224224
Legacy
26 April 1992
288288
Legacy
31 January 1992
288288
Incorporation Company
14 January 1992
NEWINCIncorporation