Background WavePink WaveYellow Wave

TUI UK LIMITED (02830117)

TUI UK LIMITED (02830117) is an active UK company. incorporated on 24 June 1993. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 1 other business activities. TUI UK LIMITED has been registered for 32 years. Current directors include LOGAN, Christopher Robert Graham, ROLFE, Jody Luke, SMITH, Bartholomew Quinton and 1 others.

Company Number
02830117
Status
active
Type
ltd
Incorporated
24 June 1993
Age
32 years
Address
Wigmore House, Luton, LU2 9TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
LOGAN, Christopher Robert Graham, ROLFE, Jody Luke, SMITH, Bartholomew Quinton, SWANSON, Neil Drew
SIC Codes
79110, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUI UK LIMITED

TUI UK LIMITED is an active company incorporated on 24 June 1993 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 1 other business activity. TUI UK LIMITED was registered 32 years ago.(SIC: 79110, 79120)

Status

active

Active since 32 years ago

Company No

02830117

LTD Company

Age

32 Years

Incorporated 24 June 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

THOMSON HOLIDAYS LIMITED
From: 16 March 1998To: 3 April 2002
THOMSON TOUR OPERATIONS LIMITED
From: 30 September 1993To: 16 March 1998
ALNERY NO. 1295 LIMITED
From: 24 June 1993To: 30 September 1993
Contact
Address

Wigmore House Wigmore Lane Luton, LU2 9TN,

Previous Addresses

Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
From: 24 June 1993To: 2 October 2017
Timeline

87 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Jan 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Funding Round
Apr 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Aug 13
Director Joined
Sept 13
Capital Update
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Apr 14
Director Left
Nov 14
Funding Round
Mar 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Oct 15
Loan Secured
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Funding Round
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Sept 17
Capital Update
Nov 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Capital Update
Oct 19
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Oct 20
Funding Round
Nov 20
Loan Secured
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Loan Cleared
Feb 21
Director Left
Jul 21
Director Joined
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Loan Cleared
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Left
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
10
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LOGAN, Christopher Robert Graham

Active
Wigmore Lane, LutonLU2 9TN
Born September 1977
Director
Appointed 11 Feb 2025

ROLFE, Jody Luke

Active
Wigmore Lane, LutonLU2 9TN
Born October 1987
Director
Appointed 12 Aug 2024

SMITH, Bartholomew Quinton

Active
Wigmore Lane, LutonLU2 9TN
Born April 1988
Director
Appointed 20 Dec 2023

SWANSON, Neil Drew

Active
Wigmore Lane, LutonLU2 9TN
Born September 1966
Director
Appointed 01 Jul 2023

ASTON, Richard Vivian

Resigned
93 Hanworth Road, HamptonTW12 3EA
Secretary
Appointed 07 Sept 1993
Resigned 21 Aug 2000

CHURCHILL COLEMAN, Richard Paul

Resigned
4 St James Road, HarpendenAL5 4NY
Secretary
Appointed 01 Feb 2006
Resigned 15 May 2007

RUSSELL, Angela

Resigned
22 Bishops Close, BarnetEN5 2QH
Secretary
Appointed 21 Aug 2000
Resigned 28 Feb 2008

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Secretary
Appointed 01 Dec 2007
Resigned 18 Dec 2015

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 24 Jun 1993
Resigned 07 Sept 1993

ALLEN, Stephen David

Resigned
1 Longcroft Avenue, HarpendenAL5 2QY
Born October 1957
Director
Appointed 15 Sept 1994
Resigned 30 Sept 1996

ANDERSSON, Henrik Lars Petter

Resigned
Wigmore Lane, LutonLU2 9TN
Born September 1971
Director
Appointed 30 Sept 2020
Resigned 18 Oct 2024

ASPEL, Edward

Resigned
2 Christ Church Cottages, Virginia WaterGU25 4PT
Born October 1964
Director
Appointed 14 Jun 2000
Resigned 14 Jul 2000

ASTLES, Pamela Rosemary

Resigned
Frogmill House, HurleySL6 5NL
Born April 1957
Director
Appointed 07 Sept 1993
Resigned 31 Oct 1994

BLASTLAND, Dermot

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born May 1950
Director
Appointed 29 Apr 2008
Resigned 16 Nov 2010

BOWDEN DOYLE, Richard William

Resigned
40 Montague Road, Richmond Upon ThamesTW10 6QJ
Born November 1960
Director
Appointed 08 Dec 1994
Resigned 15 May 2000

BRACKENBURY, Martin De Selincourt

Resigned
29 Thornton Avenue, LondonW4 1QE
Born July 1943
Director
Appointed 07 Sept 1993
Resigned 28 Feb 1998

BRETT, Paul

Resigned
2 Brookside Road, LondonNW11 9NE
Born April 1944
Director
Appointed 07 Sept 1993
Resigned 25 Jul 1999

BROWN, Charles Peter

Resigned
18 York Road, St AlbansAL1 4PL
Born October 1939
Director
Appointed 07 Sept 1993
Resigned 04 Jan 2000

BROWNE, Christine Margaret

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born April 1960
Director
Appointed 29 Apr 2008
Resigned 05 Jun 2015

BURLING, David John

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born May 1968
Director
Appointed 20 Jan 2000
Resigned 24 Nov 2016

CARON, Helen

Resigned
Wigmore Lane, LutonLU2 9TN
Born March 1965
Director
Appointed 09 Nov 2016
Resigned 28 Sept 2018

CHAPMAN, Ian Paul

Resigned
Wigmore Place, LutonLU2 9TN
Born November 1968
Director
Appointed 03 Jul 2017
Resigned 28 Sept 2018

COLDRAKE, Robert

Resigned
Wigmore Lane, LutonLU2 9TN
Born July 1978
Director
Appointed 12 May 2017
Resigned 30 Sept 2020

CROCKETT, Robin Geoffrey

Resigned
Greentrees, LondonN12 8SS
Born February 1945
Director
Appointed 07 Sept 1993
Resigned 03 Jan 1997

DAVID, Nigel Anthony, Mr.

Resigned
40 Timber Lane, WoburnMK17 9PL
Born May 1959
Director
Appointed 12 May 1997
Resigned 22 Apr 1999

DAVIES, Sonia Sarah Lillian

Resigned
Jameson Street, LondonW8 7SH
Born November 1964
Director
Appointed 04 Feb 2002
Resigned 14 Sept 2004

DE VIAL, John Leslie

Resigned
The Paddock 2 Dearden Heights, RossendaleBB4 8TW
Born June 1962
Director
Appointed 22 Apr 1999
Resigned 28 Feb 2002

DEFRIEZ, Tamsin Todd

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born August 1970
Director
Appointed 27 Jun 2016
Resigned 30 Sept 2016

DONOGHUE, Graham

Resigned
597 Wilmslow Road, ManchesterM20 3QJ
Born September 1973
Director
Appointed 09 Jun 2006
Resigned 17 Jun 2008

EATOCK, Brian Bletsoe

Resigned
15 Academy Drive, CorshamSN13 0SA
Born April 1934
Director
Appointed 07 Sept 1993
Resigned 31 Jul 1998

EDWARDS, Hugh

Resigned
Vine Cottage, Princes RisboroughHP27 0QT
Born July 1964
Director
Appointed 10 Apr 2002
Resigned 14 Sept 2004

ELLACOTT, Fraser Mark

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born January 1968
Director
Appointed 14 Oct 2013
Resigned 30 Jun 2016

FISK, Nicholas James

Resigned
34 Orchard Road, MelbournSG8 6HH
Born April 1960
Director
Appointed 01 Feb 2006
Resigned 31 Jan 2008

FLINTHAM, Andrew

Resigned
Wigmore Lane, LutonLU2 9TN
Born August 1969
Director
Appointed 01 Mar 2018
Resigned 30 Sept 2024

FLINTHAM, Andrew

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born August 1969
Director
Appointed 04 Jun 2015
Resigned 01 Sept 2017

Persons with significant control

1

Wigmore Lane, LutonLU2 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

369

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
12 October 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Legacy
3 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2019
SH19Statement of Capital
Legacy
3 October 2019
CAP-SSCAP-SS
Resolution
3 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
10 November 2017
SH19Statement of Capital
Legacy
10 November 2017
CAP-SSCAP-SS
Legacy
24 October 2017
SH20SH20
Resolution
24 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company
3 October 2016
TM01Termination of Director
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
13 April 2016
AAMDAAMD
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Resolution
23 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Legacy
1 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 September 2013
SH19Statement of Capital
Legacy
25 September 2013
CAP-SSCAP-SS
Resolution
25 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Miscellaneous
8 February 2012
MISCMISC
Miscellaneous
21 December 2011
MISCMISC
Miscellaneous
1 November 2011
MISCMISC
Auditors Resignation Company
10 October 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Legacy
26 May 2011
MG01MG01
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Statement Of Companys Objects
26 January 2011
CC04CC04
Resolution
26 January 2011
RESOLUTIONSResolutions
Resolution
26 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Auditors Resignation Company
17 November 2009
AUDAUD
Auditors Resignation Company
3 November 2009
AUDAUD
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288cChange of Particulars
Legacy
14 July 2008
363aAnnual Return
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288cChange of Particulars
Legacy
4 June 2008
288cChange of Particulars
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
287Change of Registered Office
Legacy
30 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
11 September 2007
288cChange of Particulars
Legacy
12 July 2007
288cChange of Particulars
Legacy
28 June 2007
363aAnnual Return
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
9 August 2006
288cChange of Particulars
Legacy
30 June 2006
363aAnnual Return
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288cChange of Particulars
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Legacy
11 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
363aAnnual Return
Legacy
22 June 2004
88(2)R88(2)R
Legacy
24 May 2004
288cChange of Particulars
Legacy
20 April 2004
288cChange of Particulars
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
88(2)R88(2)R
Legacy
8 October 2003
123Notice of Increase in Nominal Capital
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
30 June 2003
363aAnnual Return
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
18 July 2002
363aAnnual Return
Legacy
4 July 2002
288cChange of Particulars
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288cChange of Particulars
Memorandum Articles
9 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363aAnnual Return
Legacy
26 October 2001
288cChange of Particulars
Legacy
26 October 2001
288cChange of Particulars
Legacy
26 October 2001
288cChange of Particulars
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Resolution
16 March 2001
RESOLUTIONSResolutions
Resolution
16 March 2001
RESOLUTIONSResolutions
Resolution
16 March 2001
RESOLUTIONSResolutions
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288cChange of Particulars
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Memorandum Articles
7 April 1999
MEM/ARTSMEM/ARTS
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
22 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
28 July 1998
AUDAUD
Certificate Change Of Name Company
13 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
88(2)R88(2)R
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
123Notice of Increase in Nominal Capital
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
12 October 1995
288288
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
23 November 1994
288288
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
20 September 1994
288288
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
4 July 1994
363sAnnual Return (shuttle)
Statement Of Affairs
22 March 1994
SASA
Memorandum Articles
26 October 1993
MEM/ARTSMEM/ARTS
Legacy
26 October 1993
88(2)R88(2)R
Legacy
5 October 1993
288288
Certificate Change Of Name Company
29 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
88(2)R88(2)R
Legacy
29 September 1993
224224
Certificate Change Of Name Company
29 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1993
287Change of Registered Office
Resolution
21 September 1993
RESOLUTIONSResolutions
Legacy
21 September 1993
123Notice of Increase in Nominal Capital
Resolution
21 September 1993
RESOLUTIONSResolutions
Resolution
21 September 1993
RESOLUTIONSResolutions
Incorporation Company
24 June 1993
NEWINCIncorporation