Background WavePink WaveYellow Wave

PETE & JOHNNY LIMITED (02831957)

PETE & JOHNNY LIMITED (02831957) is an active UK company. incorporated on 30 June 1993. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. PETE & JOHNNY LIMITED has been registered for 32 years. Current directors include BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth and 1 others.

Company Number
02831957
Status
active
Type
ltd
Incorporated
30 June 1993
Age
32 years
Address
7th Floor 1 Station Hill Square, Reading, RG1 1LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth, PRICE, Bethan Mair
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETE & JOHNNY LIMITED

PETE & JOHNNY LIMITED is an active company incorporated on 30 June 1993 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. PETE & JOHNNY LIMITED was registered 32 years ago.(SIC: 46390)

Status

active

Active since 32 years ago

Company No

02831957

LTD Company

Age

32 Years

Incorporated 30 June 1993

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 3 October 2025 (6 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

PETE & JOHNNY PLC
From: 27 April 1995To: 6 September 2004
CRAGOE FOLKES LIMITED
From: 30 June 1993To: 27 April 1995
Contact
Address

7th Floor 1 Station Hill Square Reading, RG1 1LN,

Previous Addresses

450 South Oak Way Green Park Reading RG2 6UW England
From: 7 September 2015To: 5 December 2025
1600 Arlington Business Park Theale Reading RG7 4SA
From: 30 June 1993To: 7 September 2015
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Sept 12
Director Joined
May 14
Director Left
May 14
Share Issue
Mar 15
Funding Round
Mar 15
Funding Round
Nov 15
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JAIN, Prateek

Active
1 Station Hill Square, ReadingRG1 1LN
Secretary
Appointed 23 Sept 2024

BARNES, Samuel Richard

Active
1 Station Hill Square, ReadingRG1 1LN
Born September 1982
Director
Appointed 16 Feb 2023

BAYRAKTAR, Bunyamin

Active
1 Station Hill Square, ReadingRG1 1LN
Born October 1981
Director
Appointed 29 Apr 2024

EVANS, Victoria Elizabeth

Active
1 Station Hill Square, ReadingRG1 1LN
Born February 1970
Director
Appointed 16 Feb 2005

PRICE, Bethan Mair

Active
1 Station Hill Square, ReadingRG1 1LN
Born December 1987
Director
Appointed 15 Sept 2025

AHMED, Anwar Yaseen

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 07 Mar 2013
Resigned 04 Nov 2013

AHMED, Anwar Yaseen

Resigned
2 St Johns Road, KidlingtonOX5 3AP
Secretary
Appointed 01 Nov 2007
Resigned 15 Jan 2010

ALLEN, Carol

Resigned
21 Williams Lane, NewarkNG24 3FN
Secretary
Appointed 01 Apr 2000
Resigned 16 Feb 2005

BATEMAN, Margaret Louisa

Resigned
16a Fawcett Street, LondonSW10 9JD
Secretary
Appointed 09 Apr 1996
Resigned 18 Dec 1997

DEAN, Sharon Julie

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 04 Nov 2013
Resigned 17 Jan 2015

DEAN, Sharon Julie

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 15 Jan 2010
Resigned 07 Mar 2013

DOYLE, John

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 15 Sept 2020
Resigned 28 Feb 2023

ELSOM, Elisabeth Claire

Resigned
66b Gowrie Road, LondonSW11 5NR
Secretary
Appointed 31 May 1994
Resigned 12 Apr 1996

GLEAVE, David Geraint

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 28 Feb 2023
Resigned 23 Sept 2024

KING, Holly

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 17 Jan 2015
Resigned 14 Sept 2020

THOMPSON, Amanda Jane

Resigned
230 Munster Road, FulhamSW6 6AZ
Secretary
Appointed 30 Jun 1993
Resigned 26 May 1994

WILLIAMS, Mark

Resigned
6 Setter Combe, WarfieldRG42 2FD
Secretary
Appointed 16 Feb 2005
Resigned 01 Nov 2007

PHS SECRETARIAL SERVICES LIMITED

Resigned
City Tower Level 4, LondonEC2V 5DE
Corporate secretary
Appointed 17 Dec 1997
Resigned 01 Apr 2000

AVERISS, Joanne Kerry

Resigned
South Oak Way, ReadingRG2 6UW
Born November 1963
Director
Appointed 04 Apr 2005
Resigned 15 Sept 2025

BARNARD, Mary Elizabeth

Resigned
Old Dairy Barn, MarlowSL7 3RF
Born September 1966
Director
Appointed 31 Mar 2006
Resigned 25 Mar 2008

CATHERALL, David Granville

Resigned
Virginia Lodge, WoodfordNN14 4HY
Born December 1952
Director
Appointed 01 Feb 2002
Resigned 16 Feb 2005

CATHERALL, David Granville

Resigned
Virginia Lodge, WoodfordNN14 4HY
Born December 1952
Director
Appointed 01 Feb 2002
Resigned 01 Feb 2002

CELEBI, Mehmet Serhan

Resigned
South Oak Way, ReadingRG2 6UW
Born April 1971
Director
Appointed 01 Feb 2022
Resigned 30 Aug 2024

CRAGOE, Harry Lincoln

Resigned
2 Eland Road, LondonSW11 5JY
Born January 1965
Director
Appointed 30 Jun 1993
Resigned 31 Aug 2004

DUNDAS, Peter

Resigned
34 Burnmill Road, Market HarboroughLE16 7JF
Born January 1956
Director
Appointed 05 Apr 2004
Resigned 16 Feb 2005

FOLKES, Patrick John Surtees

Resigned
Blackpitts Farmhouse, CheltenhamGL54 3QY
Born November 1960
Director
Appointed 30 Jun 1993
Resigned 01 Jun 2000

GILHAM, Robert Paul

Resigned
66 Settrington Road, LondonSW6 3BA
Born November 1965
Director
Appointed 01 Jul 2000
Resigned 16 Feb 2005

HAMPTON, Anthony Nicholas Seymour

Resigned
1 High Close, RickmansworthWD3 4DZ
Born April 1967
Director
Appointed 31 Mar 2006
Resigned 12 Jan 2009

JOHNSTON, Alexander John

Resigned
91 Marylands Road, LondonW9 2DS
Born April 1964
Director
Appointed 21 Dec 1999
Resigned 19 Jan 2005

KING, Andrew Saulez

Resigned
Bethany 7 Church Lane, Melton MowbrayLE14 4ND
Born June 1966
Director
Appointed 20 Sept 2004
Resigned 16 Feb 2005

LANGTON, John Douglas

Resigned
51 Bluebell Meadow, WokinghamRG41 5UW
Born January 1959
Director
Appointed 21 Feb 2000
Resigned 03 Dec 2001

MACLEOD, Andrew John

Resigned
South Oak Way, ReadingRG2 6UW
Born August 1962
Director
Appointed 04 Apr 2005
Resigned 16 Feb 2023

MOORE, Peter Terence

Resigned
The Barn, GranthamNG32 3EX
Born March 1954
Director
Appointed 18 Feb 2004
Resigned 06 May 2004

MOORE, Peter Terence

Resigned
The Barn, GranthamNG32 3EX
Born March 1954
Director
Appointed 01 May 2000
Resigned 30 Nov 2003

PRESCOTT BRANN, Landen Robert

Resigned
54 Norcutt Road, TwickenhamTW2 6SR
Born April 1967
Director
Appointed 16 Feb 2005
Resigned 31 Mar 2006

Persons with significant control

1

Anderson Hill Road, Purchase

Nature of Control

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

Filing History

251

Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
12 March 2015
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
12 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
12 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Change Sail Address Company With Old Address
5 March 2013
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
5 March 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
4 March 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Move Registers To Sail Company
21 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
363aAnnual Return
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
30 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
15 June 2005
288cChange of Particulars
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
353353
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
287Change of Registered Office
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
123Notice of Increase in Nominal Capital
Resolution
28 February 2005
RESOLUTIONSResolutions
Resolution
28 February 2005
RESOLUTIONSResolutions
Resolution
28 February 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
9 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
403aParticulars of Charge Subject to s859A
Legacy
30 November 2004
88(2)R88(2)R
Legacy
26 November 2004
88(2)R88(2)R
Auditors Resignation Company
7 October 2004
AUDAUD
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
6 September 2004
CERT10CERT10
Re Registration Memorandum Articles
6 September 2004
MARMAR
Legacy
6 September 2004
5353
Resolution
6 September 2004
RESOLUTIONSResolutions
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
88(2)R88(2)R
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
244244
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288cChange of Particulars
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 August 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
88(2)R88(2)R
Legacy
18 February 2003
88(2)R88(2)R
Resolution
18 February 2003
RESOLUTIONSResolutions
Resolution
18 February 2003
RESOLUTIONSResolutions
Auditors Resignation Company
3 September 2002
AUDAUD
Accounts With Accounts Type Group
5 August 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288cChange of Particulars
Miscellaneous
3 August 2002
MISCMISC
Auditors Resignation Company
18 July 2002
AUDAUD
Legacy
28 June 2002
88(2)R88(2)R
Legacy
28 June 2002
122122
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
287Change of Registered Office
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288cChange of Particulars
Legacy
21 March 2002
288cChange of Particulars
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
287Change of Registered Office
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288cChange of Particulars
Legacy
19 September 2001
363aAnnual Return
Legacy
19 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
25 April 2001
88(2)R88(2)R
Legacy
25 April 2001
88(2)R88(2)R
Legacy
5 March 2001
88(2)R88(2)R
Legacy
13 October 2000
288cChange of Particulars
Legacy
20 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
18 August 2000
MEM/ARTSMEM/ARTS
Legacy
18 August 2000
287Change of Registered Office
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
88(2)R88(2)R
Legacy
18 August 2000
88(2)R88(2)R
Legacy
18 August 2000
88(2)R88(2)R
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Legacy
18 August 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
88(2)R88(2)R
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
25 February 1998
395Particulars of Mortgage or Charge
Legacy
5 February 1998
88(2)R88(2)R
Legacy
5 February 1998
123Notice of Increase in Nominal Capital
Resolution
5 February 1998
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
4 February 1998
CERT5CERT5
Legacy
4 February 1998
43(3)e43(3)e
Legacy
4 February 1998
43(3)43(3)
Accounts Balance Sheet
4 February 1998
BSBS
Auditors Report
4 February 1998
AUDRAUDR
Auditors Statement
4 February 1998
AUDSAUDS
Re Registration Memorandum Articles
4 February 1998
MARMAR
Resolution
4 February 1998
RESOLUTIONSResolutions
Resolution
4 February 1998
RESOLUTIONSResolutions
Legacy
1 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Miscellaneous
21 January 1998
MISCMISC
Legacy
14 January 1998
88(2)R88(2)R
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
287Change of Registered Office
Legacy
30 December 1997
288bResignation of Director or Secretary
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
30 December 1997
123Notice of Increase in Nominal Capital
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
88(2)R88(2)R
Legacy
17 April 1996
288288
Legacy
29 March 1996
288288
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 April 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
288288
Legacy
16 December 1993
288288
Legacy
13 July 1993
224224
Legacy
6 July 1993
287Change of Registered Office
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Incorporation Company
30 June 1993
NEWINCIncorporation