Background WavePink WaveYellow Wave

ARRIVA UK BUS LIMITED (02756876)

ARRIVA UK BUS LIMITED (02756876) is an active UK company. incorporated on 19 October 1992. with registered office in Park, Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARRIVA UK BUS LIMITED has been registered for 33 years. Current directors include BARLOW, Susan, EGGLETON, Nigel Anthony, GILBERT, Martijn Lee and 1 others.

Company Number
02756876
Status
active
Type
ltd
Incorporated
19 October 1992
Age
33 years
Address
1 Admiral Way, Park, Sunderland, SR3 3XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARLOW, Susan, EGGLETON, Nigel Anthony, GILBERT, Martijn Lee, HANDS, Alistair Jonathon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA UK BUS LIMITED

ARRIVA UK BUS LIMITED is an active company incorporated on 19 October 1992 with the registered office located in Park, Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARRIVA UK BUS LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02756876

LTD Company

Age

33 Years

Incorporated 19 October 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 7 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

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

BRITISH BUS LIMITED
From: 10 December 2003To: 10 November 2017
BRITISH BUS PLC
From: 14 December 1992To: 10 December 2003
SURECAPITAL PUBLIC LIMITED COMPANY
From: 19 October 1992To: 14 December 1992
Contact
Address

1 Admiral Way Doxford International Business Park, Sunderland, SR3 3XP,

Timeline

44 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Dec 12
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Sept 24
Loan Secured
Jan 25
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARLOW, Susan

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born August 1972
Director
Appointed 04 Sept 2024

EGGLETON, Nigel Anthony

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born October 1970
Director
Appointed 21 Dec 2022

GILBERT, Martijn Lee

Active
Admiral Way, SunderlandSR3 3XP
Born December 1982
Director
Appointed 02 Sept 2025

HANDS, Alistair Jonathon

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born July 1971
Director
Appointed 03 Jul 2018

DAVIES, Elizabeth Anne

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Secretary
Appointed 18 Jan 2005
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 03 Jul 2018

JONES, Michael Adrian

Resigned
3 Old Shaftesbury Drive, SalisburySP2 8QH
Secretary
Appointed 26 Apr 1994
Resigned 01 Aug 1996

MCDERMOTT, Liam Edward

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Secretary
Appointed 03 Jul 2018
Resigned 12 Oct 2023

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed 01 Aug 1996
Resigned 18 Jan 2005

WATT, Gordon George

Resigned
Alderbury Holt, SalisburySP5 3DG
Secretary
Appointed 21 Oct 1992
Resigned 26 Jun 1994

WHITMORE, Stephen Charles

Resigned
The Old Coach House, Salisbury
Nominee secretary
Appointed 21 Oct 1992
Resigned 21 Oct 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Oct 1992
Resigned 21 Oct 1992

ABDEY, Ruth Cecilia

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born December 1976
Director
Appointed 15 Nov 2017
Resigned 31 Oct 2021

ABROMEIT, Jens

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born April 1968
Director
Appointed 01 Mar 2023
Resigned 31 Mar 2025

APPLEGARTH, David Christopher John

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born August 1953
Director
Appointed 16 Dec 2010
Resigned 30 Apr 2015

BAYFIELD, Stephen

Resigned
Windy Ridge Riverside Close, SalisburySP2 0PX
Born May 1954
Director
Appointed 01 Nov 1994
Resigned 28 Feb 1997

BOWLER, Richard Anthony

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born May 1953
Director
Appointed 27 Jul 2000
Resigned 30 Sept 2016

BOWLER, Richard Charles

Resigned
23b Brazenose Driftway, OxfordOX4 2QY
Born June 1947
Director
Appointed 01 Nov 1994
Resigned 11 Sept 1995

CARLAW, Kenneth Mcintyre

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born August 1962
Director
Appointed 26 Sept 2014
Resigned 31 Mar 2016

CLAYTON, Stephen John

Resigned
New Hall Farmhouse Fanhams Hall, WareSG12 7SD
Born October 1953
Director
Appointed 04 Mar 1999
Resigned 22 Apr 2009

DAVISON, Peter Charles

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born March 1965
Director
Appointed 23 Jun 2015
Resigned 03 Feb 2017

DICKINSON, Steven

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born December 1964
Director
Appointed 18 Dec 2012
Resigned 28 Mar 2014

HART, Marcos

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born June 1970
Director
Appointed 21 Feb 2022
Resigned 24 Feb 2026

HEMUS, Mark Christopher

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born July 1976
Director
Appointed 01 Jan 2020
Resigned 27 Jan 2023

HERRING, Alice Elizabeth

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born June 1975
Director
Appointed 09 Jun 2022
Resigned 27 Jun 2025

HIBBERT, Martin James

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born July 1967
Director
Appointed 16 Dec 2010
Resigned 03 Feb 2017

JAGO, Iain Mulligan

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born July 1970
Director
Appointed 15 Jan 2018
Resigned 20 Aug 2019

JONES, Michael Adrian

Resigned
3 Old Shaftesbury Drive, SalisburySP2 8QH
Born March 1962
Director
Appointed 01 Nov 1994
Resigned 28 Feb 1997

LONSDALE, Stephen Philip

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born April 1957
Director
Appointed 01 Aug 1996
Resigned 16 Dec 2010

MARTIN, David Robert

Resigned
Bondwood Barn Repton Shrubs, Burton On TrentDE15 0RJ
Born December 1951
Director
Appointed 20 Nov 1992
Resigned 07 May 2002

MATTHEWS, David

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born July 1974
Director
Appointed 14 Dec 2016
Resigned 03 Jul 2018

NOAKES, Mark Richard

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born December 1970
Director
Appointed 03 Jul 2018
Resigned 31 Jan 2020

O'CONNOR, Kevin

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born May 1976
Director
Appointed 20 Feb 2017
Resigned 07 Sept 2018

O'NEIL, Paul

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born March 1970
Director
Appointed 20 Aug 2019
Resigned 01 Mar 2023

POWELL, David Anthony

Resigned
Iford Cottage, SittingbourneME9 0RH
Born May 1949
Director
Appointed 01 Sept 1995
Resigned 01 Sept 1998

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

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

Filing History

239

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Memorandum Articles
8 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Resolution
2 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
11 October 2006
363aAnnual Return
Legacy
10 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
7 July 2005
287Change of Registered Office
Legacy
29 March 2005
288cChange of Particulars
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
10 December 2003
CERT10CERT10
Re Registration Memorandum Articles
10 December 2003
MARMAR
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
10 December 2003
5353
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
12 March 2001
122122
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
8 March 2000
288cChange of Particulars
Legacy
6 January 2000
122122
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
14 May 1999
288cChange of Particulars
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
122122
Auditors Resignation Company
24 December 1998
AUDAUD
Legacy
16 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
10 November 1998
AUDAUD
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
287Change of Registered Office
Resolution
17 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
19 February 1998
122122
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
287Change of Registered Office
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
8 August 1996
288288
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Accounts With Accounts Type Initial
4 August 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Accounts With Accounts Type Interim
2 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
27 January 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
11 October 1994
RESOLUTIONSResolutions
Legacy
17 September 1994
403aParticulars of Charge Subject to s859A
Legacy
17 September 1994
403aParticulars of Charge Subject to s859A
Legacy
17 September 1994
403aParticulars of Charge Subject to s859A
Legacy
31 August 1994
395Particulars of Mortgage or Charge
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Legacy
16 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Initial
23 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 May 1994
AAAnnual Accounts
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Legacy
26 April 1994
88(2)R88(2)R
Legacy
26 April 1994
122122
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
122122
Resolution
16 December 1993
RESOLUTIONSResolutions
Statement Of Affairs
3 August 1993
SASA
Legacy
3 August 1993
88(2)O88(2)O
Legacy
14 July 1993
88(2)P88(2)P
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
19 May 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
12 May 1993
MEM/ARTSMEM/ARTS
Resolution
12 May 1993
RESOLUTIONSResolutions
Resolution
9 March 1993
RESOLUTIONSResolutions
Legacy
21 February 1993
88(2)R88(2)R
Legacy
21 February 1993
88(2)R88(2)R
Legacy
21 February 1993
88(2)R88(2)R
Legacy
21 February 1993
88(2)R88(2)R
Resolution
1 February 1993
RESOLUTIONSResolutions
Legacy
19 January 1993
224224
Legacy
21 December 1992
123Notice of Increase in Nominal Capital
Legacy
16 December 1992
395Particulars of Mortgage or Charge
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1992
88(2)R88(2)R
Resolution
27 November 1992
RESOLUTIONSResolutions
Resolution
27 November 1992
RESOLUTIONSResolutions
Resolution
27 November 1992
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
25 November 1992
CERT8CERT8
Application To Commence Business
25 November 1992
117117
Legacy
31 October 1992
288288
Legacy
31 October 1992
288288
Legacy
31 October 1992
288288
Legacy
31 October 1992
287Change of Registered Office
Incorporation Company
19 October 1992
NEWINCIncorporation