Background WavePink WaveYellow Wave

LKQ GROUP (UK) LIMITED (02680212)

LKQ GROUP (UK) LIMITED (02680212) is an active UK company. incorporated on 23 January 1992. with registered office in Tamworth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). LKQ GROUP (UK) LIMITED has been registered for 34 years. Current directors include STOKES, Rachel, WOODEN, Kevan John.

Company Number
02680212
Status
active
Type
ltd
Incorporated
23 January 1992
Age
34 years
Address
T2, Birch Coppice Business Park Danny Morson Way, Tamworth, B78 1SE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
STOKES, Rachel, WOODEN, Kevan John
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LKQ GROUP (UK) LIMITED

LKQ GROUP (UK) LIMITED is an active company incorporated on 23 January 1992 with the registered office located in Tamworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). LKQ GROUP (UK) LIMITED was registered 34 years ago.(SIC: 45320)

Status

active

Active since 34 years ago

Company No

02680212

LTD Company

Age

34 Years

Incorporated 23 January 1992

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 20 August 2025 (8 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

EURO CAR PARTS LIMITED
From: 29 April 1992To: 29 February 2024
BENDER LIMITED
From: 23 January 1992To: 29 April 1992
Contact
Address

T2, Birch Coppice Business Park Danny Morson Way Dordon Tamworth, B78 1SE,

Previous Addresses

, Euro House Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF
From: 12 January 2012To: 26 March 2018
, 1 London Street, Reading, Berkshire, RG1 4QW, United Kingdom
From: 4 January 2012To: 12 January 2012
, Euro House Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF
From: 23 January 1992To: 4 January 2012
Timeline

69 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Feb 10
Director Joined
May 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
May 14
Director Left
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jun 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Oct 15
Loan Cleared
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
1
Funding
56
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 29 Nov 2011

STOKES, Rachel

Active
Birch Coppice Business Park, DordonB78 1SE
Born August 1968
Director
Appointed 11 Sept 2025

WOODEN, Kevan John

Active
Birch Coppice Business Park, TamworthB78 1SE
Born September 1966
Director
Appointed 14 Oct 2022

AHLUWALIA, Tejpal Singh

Resigned
71a Gordon Avenue, StanmoreHA7 3QR
Secretary
Appointed 15 Apr 1992
Resigned 27 Nov 2003

CREASEY, Paul Stuart

Resigned
9 Falcon Coppice Broadlayings, NewburyRG20 9UE
Secretary
Appointed 27 Nov 2003
Resigned 03 Oct 2011

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 23 Jan 1992
Resigned 15 Apr 1992

AHLUWALIA, Parvinder Kaur

Resigned
Euro House Fulton Road, WembleyHA9 0TF
Born June 1963
Director
Appointed 08 Nov 2005
Resigned 03 Oct 2011

AHLUWALIA, Sukhpal Singh

Resigned
Fulton Road, WembleyHA9 0TF
Born October 1958
Director
Appointed 15 Apr 1992
Resigned 29 May 2014

AHLUWALIA, Tejpal Singh

Resigned
71a Gordon Avenue, StanmoreHA7 3QR
Born October 1963
Director
Appointed 15 Apr 1992
Resigned 13 Apr 2004

BARELLA, Christopher John

Resigned
Fulton Road, WembleyHA9 0TF
Born July 1966
Director
Appointed 11 Nov 2009
Resigned 05 Sept 2014

BEAK, David William

Resigned
Fulton Road, WembleyHA9 0TF
Born September 1955
Director
Appointed 10 Nov 2008
Resigned 23 Nov 2015

BEVAN, David John

Resigned
Danny Morson Way, TamworthB78 1SE
Born March 1945
Director
Appointed 16 Jan 2019
Resigned 18 Mar 2019

BEVAN, David John

Resigned
Danny Morson Way, TamworthB78 1SE
Born March 1945
Director
Appointed 02 Nov 2006
Resigned 16 Jan 2019

BROWN, Neil Graeme

Resigned
Fulton Road, WembleyHA9 0TF
Born January 1959
Director
Appointed 09 Sept 2009
Resigned 31 Jan 2015

CAMPBELL, Andrew Duncan

Resigned
Danny Morson Way, TamworthB78 1SE
Born April 1964
Director
Appointed 05 Jan 2015
Resigned 18 Dec 2025

CREASEY, Paul Stuart

Resigned
Euro House Fulton Road, WembleyHA9 0TF
Born January 1945
Director
Appointed 17 Jun 2003
Resigned 31 Dec 2011

CUNNINGHAM, Todd Gregory

Resigned
Fulton Road, WembleyHA9 0TF
Born March 1978
Director
Appointed 08 Oct 2015
Resigned 25 Jul 2018

DORWARD, Michael John

Resigned
The Beeches, NewburyRG16 9QG
Born June 1953
Director
Appointed 02 Nov 2006
Resigned 13 Nov 2009

FRANZ, Arnd

Resigned
Danny Morson Way, TamworthB78 1SE
Born July 1965
Director
Appointed 15 Oct 2019
Resigned 14 Oct 2022

GOODHALL, Bernard

Resigned
The Rickyard, WarboroughOX10 7DN
Born October 1937
Director
Appointed 17 Jun 2003
Resigned 09 Jan 2005

GRAY, Martin Kenneth

Resigned
Fulton Road, WembleyHA9 0TF
Born April 1966
Director
Appointed 11 Nov 2009
Resigned 02 Jan 2019

HAMILTON, Andrew

Resigned
Danny Morson Way, TamworthB78 1SE
Born November 1974
Director
Appointed 02 Jan 2019
Resigned 21 Oct 2024

HAMILTON, Andrew

Resigned
Fulton Road, WembleyHA9 0TF
Born November 1974
Director
Appointed 01 Oct 2010
Resigned 31 Dec 2016

HOLSTEN, Joseph

Resigned
Danny Morson Way, TamworthB78 1SE
Born July 1952
Director
Appointed 03 Oct 2011
Resigned 18 Oct 2019

HORNE, Stephen James

Resigned
Fulton Road, WembleyHA9 0TF
Born September 1963
Director
Appointed 01 Jun 2016
Resigned 02 Jan 2019

HORNE, Stephen James

Resigned
Fulton Road, WembleyHA9 0TF
Born September 1963
Director
Appointed 11 Nov 2009
Resigned 31 Dec 2015

HUESCA DE CREAN, Paula Andrea

Resigned
Danny Morson Way, TamworthB78 1SE
Born April 1975
Director
Appointed 16 Jan 2019
Resigned 28 Feb 2019

HUESCA DE CREAN, Paula Andrea

Resigned
Danny Morson Way, TamworthB78 1SE
Born April 1975
Director
Appointed 21 May 2018
Resigned 16 Jan 2019

JOHNSTON, Frank Roy, Mr.

Resigned
36 Priory Road, KenilworthCV8 1LL
Born February 1938
Director
Appointed 19 Jan 2007
Resigned 04 Aug 2009

JOURDENAIS, Annick

Resigned
Danny Morson Way, TamworthB78 1SE
Born July 1969
Director
Appointed 22 May 2018
Resigned 11 Sept 2025

KAPOOR, Sukhbir Singh

Resigned
Danny Morson Way, TamworthB78 1SE
Born April 1963
Director
Appointed 09 Feb 2015
Resigned 13 Apr 2018

KAPOOR, Sukhbir Singh

Resigned
Fulton Road, WembleyHA9 0TF
Born April 1963
Director
Appointed 07 May 2010
Resigned 02 May 2014

MANGROLA, Arpana Jaymalsinh

Resigned
Fulton Road, WembleyHA9 0TF
Born July 1964
Director
Appointed 01 Aug 2006
Resigned 31 Dec 2013

QUINN, John

Resigned
Fulton Road, WembleyHA9 0TF
Born November 1958
Director
Appointed 03 Oct 2011
Resigned 15 Oct 2019

SHAH, Maheshkumar

Resigned
Fulton Road, WembleyHA9 0TF
Born April 1953
Director
Appointed 01 Apr 2007
Resigned 31 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
West Madison Street, Chicago60661

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019
London Street, ReadingRG1 4PN

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
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

235

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Memorandum Articles
2 May 2024
MAMA
Resolution
2 May 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
20 July 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Move Registers To Registered Office Company
5 March 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Resolution
7 December 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
1 December 2011
AP04Appointment of Corporate Secretary
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG02MG02
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Move Registers To Sail Company
14 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2010
AD02Notification of Single Alternative Inspection Location
Legacy
22 September 2010
MG01MG01
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
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 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 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 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
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
21 January 2009
403aParticulars of Charge Subject to s859A
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
363aAnnual Return
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
17 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2007
AAAnnual Accounts
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
288cChange of Particulars
Legacy
15 February 2007
288cChange of Particulars
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 March 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2003
AAAnnual Accounts
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2003
AAAnnual Accounts
Legacy
26 October 2002
244244
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 October 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
2 September 1999
AAAnnual Accounts
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 March 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
11 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 August 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
26 July 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 September 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 September 1993
AAAnnual Accounts
Resolution
13 September 1993
RESOLUTIONSResolutions
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
395Particulars of Mortgage or Charge
Legacy
9 November 1992
225(1)225(1)
Legacy
28 September 1992
224224
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
14 May 1992
287Change of Registered Office
Certificate Change Of Name Company
28 April 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1992
NEWINCIncorporation