Background WavePink WaveYellow Wave

RICARDO UK LIMITED (02815682)

RICARDO UK LIMITED (02815682) is an active UK company. incorporated on 6 May 1993. with registered office in Shoreham-By-Sea. The company operates in the Manufacturing sector, engaged in unknown sic code (28150) and 1 other business activities. RICARDO UK LIMITED has been registered for 32 years. Current directors include BEASLEY, Matthew Gerard, LORAIN-BROCA, Jean Jacques Joseph, OMS O’DONNELL, Francisco Jason.

Company Number
02815682
Status
active
Type
ltd
Incorporated
6 May 1993
Age
32 years
Address
Shoreham Technical Centre, Shoreham-By-Sea, BN43 5FG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28150)
Directors
BEASLEY, Matthew Gerard, LORAIN-BROCA, Jean Jacques Joseph, OMS O’DONNELL, Francisco Jason
SIC Codes
28150, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICARDO UK LIMITED

RICARDO UK LIMITED is an active company incorporated on 6 May 1993 with the registered office located in Shoreham-By-Sea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28150) and 1 other business activity. RICARDO UK LIMITED was registered 32 years ago.(SIC: 28150, 71122)

Status

active

Active since 32 years ago

Company No

02815682

LTD Company

Age

32 Years

Incorporated 6 May 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

RICARDO LIMITED
From: 7 October 1993To: 8 November 1999
SOLVETREND ENTERPRISES LIMITED
From: 6 May 1993To: 7 October 1993
Contact
Address

Shoreham Technical Centre Old Shoreham Road Shoreham-By-Sea, BN43 5FG,

Timeline

84 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
May 93
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Apr 24
Director Left
Jan 26
Director Left
Jan 26
1
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MELLO, Teresa

Active
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Secretary
Appointed 04 Jul 2019

BEASLEY, Matthew Gerard

Active
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born June 1971
Director
Appointed 25 Nov 2022

LORAIN-BROCA, Jean Jacques Joseph

Active
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born September 1978
Director
Appointed 01 Jan 2024

OMS O’DONNELL, Francisco Jason

Active
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born January 1974
Director
Appointed 01 Jan 2024

BEESON, Richard

Resigned
Roseland, RudgwickRH12 3DX
Secretary
Appointed 05 Mar 2007
Resigned 30 Oct 2009

BODKIN, Amanda Maria

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Secretary
Appointed 30 Oct 2009
Resigned 28 Feb 2014

HENDERSON-DEEVES, William John

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Secretary
Appointed 01 Jul 2014
Resigned 14 Aug 2017

MORLING, Neil Andrew

Resigned
8 Folders Lane, Burgess HillRH15 0DR
Secretary
Appointed 03 Mar 2003
Resigned 05 Mar 2007

RYAN, Patricia

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Secretary
Appointed 15 Aug 2017
Resigned 31 Jul 2018

STEER, Kerry Joanne Norwood

Resigned
Shoreham-By-SeaBN43 5FG
Secretary
Appointed 31 Jul 2018
Resigned 04 Jul 2019

WIGHTMAN, Munro

Resigned
15 Falmer Close, WorthingBN12 4TB
Secretary
Appointed 21 May 1993
Resigned 03 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 May 1993
Resigned 21 May 1993

ALLSOPP, Robert William

Resigned
The Gables, LutterworthLE17 6EJ
Born August 1949
Director
Appointed 27 Jul 2003
Resigned 28 Aug 2009

AMSDEN, Christopher Norman

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born September 1969
Director
Appointed 04 Dec 2020
Resigned 03 Mar 2023

ANDREWS, Gerald Anthony

Resigned
1 Hailsham Court, BanburyOX17 2QA
Born January 1959
Director
Appointed 12 Mar 2003
Resigned 06 Sept 2004

ATKIN, Paul Christopher

Resigned
1 Sketchley Hall Gardens, HinckleyLE10 3JP
Born July 1961
Director
Appointed 27 Jul 2003
Resigned 13 Mar 2006

BAKER, Andrew Robert, Doctor

Resigned
Caerau House, Ross On WyeHR9 5PH
Born January 1951
Director
Appointed 28 Mar 2003
Resigned 18 Jul 2003

BARGE, Mark Stephen

Resigned
1 Bullimore Grove, KenilworthCV8 2QF
Born January 1961
Director
Appointed 12 Mar 2003
Resigned 09 Aug 2019

BARNES, Christopher Matthew

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born February 1975
Director
Appointed 31 Jul 2018
Resigned 31 Jan 2019

BATES, Christopher Ralph

Resigned
Fairfield, ReigateRH2 9LR
Born November 1963
Director
Appointed 03 Mar 2003
Resigned 19 Dec 2003

BEESON, Richard

Resigned
Roseland, RudgwickRH12 3DX
Born December 1950
Director
Appointed 20 Mar 2009
Resigned 30 Oct 2009

BELL, Paula

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born January 1969
Director
Appointed 03 Nov 2009
Resigned 28 Mar 2013

BODKIN, Amanda Maria

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born October 1956
Director
Appointed 20 Jul 2010
Resigned 31 Mar 2014

BOTTOMLEY, Andrew Peter

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born August 1965
Director
Appointed 12 Feb 2010
Resigned 16 Sept 2011

CLARKE, Stephen John

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born May 1965
Director
Appointed 18 Jul 2011
Resigned 02 Apr 2012

CLARKE, Stephen John

Resigned
4 Belfry Close, BurbageLE10 2GY
Born May 1965
Director
Appointed 12 Mar 2003
Resigned 13 Mar 2006

COTTRELL, Judith

Resigned
Shoreham By Sea, West SussexBN43 5FG
Born November 1971
Director
Appointed 25 Aug 2023
Resigned 31 Dec 2025

DOERR, Markus

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born October 1965
Director
Appointed 01 Feb 2019
Resigned 28 Jun 2019

DYKE, Stephen John

Resigned
Shoreham-By-SeaBN43 5FG
Born March 1969
Director
Appointed 30 Sept 2019
Resigned 27 Jul 2021

FAUSSET, Martin Clifford St John

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born February 1957
Director
Appointed 01 Mar 2011
Resigned 30 Mar 2015

FERNIHOUGH, Ashley Harold

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born June 1961
Director
Appointed 20 Jul 2010
Resigned 31 Jul 2014

FISHER, Rory Cameron Mcculloch

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born October 1964
Director
Appointed 17 Jul 2017
Resigned 31 Jul 2018

GARRETT, Mark William

Resigned
25 Parsonage Road, HenfieldBN5 9JG
Born September 1962
Director
Appointed 13 Mar 2006
Resigned 31 Jul 2020

GIBSON, Ian Jeffrey

Resigned
Shoreham Technical Centre, Shoreham-By-SeaBN43 5FG
Born May 1960
Director
Appointed 01 Jul 2013
Resigned 25 Aug 2023

GOODBURN, Andrew Robert

Resigned
Deacons Hay, RedhillRH17 7LG
Born January 1947
Director
Appointed 09 Nov 1998
Resigned 05 Jan 2007

Persons with significant control

1

Old Shoreham Road, Shoreham-By-SeaBN43 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

244

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 September 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Court Order
20 July 2016
OCOC
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Legacy
10 March 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Legacy
10 February 2011
MG02MG02
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Resolution
19 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288cChange of Particulars
Legacy
29 April 2005
244244
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
244244
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288cChange of Particulars
Legacy
26 April 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
14 November 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1999
AAAnnual Accounts
Certificate Change Of Name Company
8 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
287Change of Registered Office
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 1998
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Resolution
16 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 March 1995
AAAnnual Accounts
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
225(2)225(2)
Legacy
11 February 1994
224224
Certificate Change Of Name Company
6 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1993
288288
Legacy
27 June 1993
288288
Legacy
27 June 1993
287Change of Registered Office
Incorporation Company
6 May 1993
NEWINCIncorporation