Background WavePink WaveYellow Wave

REFRESCO DRINKS UK LIMITED (02836071)

REFRESCO DRINKS UK LIMITED (02836071) is an active UK company. incorporated on 14 July 1993. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). REFRESCO DRINKS UK LIMITED has been registered for 32 years. Current directors include ALTON, Robin Francis, LOGAN, James, REFRESCO EUROPE B.V..

Company Number
02836071
Status
active
Type
ltd
Incorporated
14 July 1993
Age
32 years
Address
Citrus Grove, Derby, DE74 2FJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
ALTON, Robin Francis, LOGAN, James, REFRESCO EUROPE B.V.
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFRESCO DRINKS UK LIMITED

REFRESCO DRINKS UK LIMITED is an active company incorporated on 14 July 1993 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). REFRESCO DRINKS UK LIMITED was registered 32 years ago.(SIC: 11070)

Status

active

Active since 32 years ago

Company No

02836071

LTD Company

Age

32 Years

Incorporated 14 July 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 17 September 2025 (7 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

COTT BEVERAGES LIMITED
From: 28 November 1997To: 27 April 2018
COTT UK LIMITED
From: 31 July 1995To: 28 November 1997
BENJAMIN SHAW (PONTEFRACT) LIMITED
From: 26 January 1994To: 31 July 1995
THOA COMPUTERS LIMITED
From: 14 July 1993To: 26 January 1994
Contact
Address

Citrus Grove Sideley Kegworth Derby, DE74 2FJ,

Timeline

74 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Funding Round
Sept 10
Director Joined
Jan 11
Capital Update
Dec 11
Funding Round
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Jan 14
Funding Round
Jun 14
Director Left
Aug 14
Funding Round
Jan 15
Funding Round
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Funding Round
Jan 16
Director Left
Apr 16
Loan Secured
Aug 16
Funding Round
Aug 16
Loan Secured
Aug 16
Funding Round
Sept 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Funding Round
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Jun 17
Director Left
Jul 17
Capital Update
Nov 17
Capital Update
Dec 17
Funding Round
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Funding Round
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Aug 18
Director Joined
Feb 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Feb 25
16
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALTON, Robin Francis

Active
Citrus Grove, DerbyDE74 2FJ
Born February 1984
Director
Appointed 01 Jul 2022

LOGAN, James

Active
Citrus Grove, DerbyDE74 2FJ
Born October 1978
Director
Appointed 01 Jan 2023

REFRESCO EUROPE B.V.

Active
Fascinatio Boulevard, Rotterdam
Corporate director
Appointed 28 Jan 2025

CRUICKSHANK, Stuart

Resigned
13 Gloucester Road, LondonW5 4JB
Secretary
Appointed 28 Mar 1994
Resigned 12 Dec 1994

HENDERSON, Paul

Resigned
50 Theobalds Circle, CanadaFOREIGN
Secretary
Appointed 27 Jan 1994
Resigned 28 Mar 1994

MACKIE, Brian

Resigned
36 Fairlawn Park, WokingGU21 4HT
Secretary
Appointed 12 Dec 1994
Resigned 28 Apr 1997

MAIN, David Robert

Resigned
1 The Courtyard, EasenhallCV22 6NL
Secretary
Appointed 08 Aug 2005
Resigned 08 Mar 2007

SMITH, Michael Andrew

Resigned
91 Hilltop Lane, CaterhamCR3 5BL
Secretary
Appointed 28 Apr 1997
Resigned 29 Aug 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 14 Jul 1993
Resigned 17 Jan 1994

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 29 Aug 1997
Resigned 05 Aug 2005

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 17 Jan 1994
Resigned 27 Jan 1994

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 08 Mar 2007
Resigned 01 May 2022

AUSHER, Jason Robert

Resigned
Corporate Center Iii At International Plaza, Tampa
Born November 1973
Director
Appointed 14 Aug 2015
Resigned 30 Jan 2018

BIRRELL, Christopher Thomas Frederick

Resigned
9 Bedford Avenue, BedfordMK45 4ER
Born September 1960
Director
Appointed 13 May 1999
Resigned 09 Jan 2004

BRENNAN, Catherine Marie Helen

Resigned
Sunnylea Avenue East Toronto, M87 2k5
Born December 1957
Director
Appointed 01 Sept 2008
Resigned 29 Jul 2009

CADDEN, Trevor Vincent

Resigned
Citrus Grove, DerbyDE74 2FJ
Born September 1968
Director
Appointed 01 Aug 2009
Resigned 11 Jun 2018

CORBY, Stephen

Resigned
Citrus Grove, DerbyDE74 2FJ
Born December 1972
Director
Appointed 11 Jun 2013
Resigned 30 Nov 2015

DOWLING, Christopher Bruce

Resigned
20 Bramcote Road, LondonSW15 6UG
Born May 1953
Director
Appointed 31 Jan 1994
Resigned 01 Jun 1995

DUFFY, Claire

Resigned
Citrus Grove, DerbyDE74 2FJ
Born February 1976
Director
Appointed 01 Jan 2017
Resigned 30 Jan 2018

DUIJZER, Aart

Resigned
Citrus Grove, DerbyDE74 2FJ
Born July 1963
Director
Appointed 11 Jun 2018
Resigned 22 Feb 2022

FOWDEN, Jeremy Stephen Gary

Resigned
The Paddocks 33 Twyford Road, DerbyDE73 7HA
Born June 1956
Director
Appointed 01 Oct 2007
Resigned 01 Sept 2008

GROVER, Mark

Resigned
Citrus Grove, DerbyDE74 2FJ
Born January 1967
Director
Appointed 01 Jan 2011
Resigned 11 Jun 2018

HARRIS, Barbara

Resigned
Bramley Cottages 5 Orchard Court, WetherbyLS23 6TE
Born March 1953
Director
Appointed 20 Oct 1999
Resigned 30 Jun 2001

HARRIS, Stephen Frederick

Resigned
Marchwood Hitches Lane, FleetGU13 8HX
Born August 1958
Director
Appointed 17 Jul 1995
Resigned 31 Dec 1995

HARRISON, Ivor

Resigned
20 Malwood Road, LondonSW12 8EN
Born April 1969
Director
Appointed 20 Oct 1999
Resigned 31 Jan 2001

HOYLE, Jeremy Stephen

Resigned
Citrus Grove, DerbyDE74 2FJ
Born June 1965
Director
Appointed 14 Sept 2009
Resigned 31 Dec 2016

HRSTIC, Nikola

Resigned
7 Icknield Close, St AlbansAL3 4NQ
Born May 1959
Director
Appointed 17 Jul 1995
Resigned 09 Oct 1997

JACKSON, Laura

Resigned
Citrus Grove, DerbyDE74 2FJ
Born February 1973
Director
Appointed 01 Apr 2010
Resigned 06 Aug 2014

JOYNSON, Andrew Douglas Stuart

Resigned
Farm, SouthamCV47 8NG
Born June 1965
Director
Appointed 01 Sept 2008
Resigned 01 Apr 2010

KITCHING, Steven

Resigned
Citrus Grove, DerbyDE74 2FJ
Born February 1964
Director
Appointed 01 Jan 2017
Resigned 30 Jan 2018

KITCHING, Steven

Resigned
Citrus Grove, DerbyDE74 2FJ
Born February 1964
Director
Appointed 01 Sept 2008
Resigned 10 Jun 2013

LANGDON, Michael Robert Finch

Resigned
29 Sumner Place, LondonSW7 3NT
Born February 1948
Director
Appointed 31 Jan 1994
Resigned 01 Jun 1995

LEITER, Gregory

Resigned
Citrus Grove, DerbyDE74 2FJ
Born February 1958
Director
Appointed 01 Aug 2009
Resigned 14 Aug 2015

LESTER, Simon Edmund George

Resigned
160 Rochester Avenue, Toronto
Born June 1963
Director
Appointed 27 Jan 1994
Resigned 19 May 1999

LLOYD-DAVIES, Joanne

Resigned
Citrus Grove, DerbyDE74 2FJ
Born November 1978
Director
Appointed 04 Sept 2013
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Express Park, BridgwaterTA6 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2018
Sideley, DerbyDE74 2FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

335

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 January 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
15 September 2023
AD03Change of Location of Company Records
Mortgage Charge Part Release With Charge Number
15 September 2023
MR05Certification of Charge
Change Sail Address Company With New Address
21 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
1 June 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Memorandum Articles
14 September 2018
MAMA
Resolution
14 September 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
14 September 2018
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Resolution
27 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Resolution
26 January 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 December 2017
SH19Statement of Capital
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Legacy
15 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2017
SH19Statement of Capital
Legacy
15 November 2017
CAP-SSCAP-SS
Resolution
15 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Resolution
5 January 2017
RESOLUTIONSResolutions
Legacy
11 November 2016
MG06MG06
Mortgage Create With Deed
11 November 2016
MR01Registration of a Charge
Legacy
4 November 2016
MG06MG06
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
2 November 2016
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
2 November 2016
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Resolution
20 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Resolution
28 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Second Filing Of Form With Form Type
8 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
7 August 2014
CH04Change of Corporate Secretary Details
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
24 December 2013
RP04RP04
Resolution
25 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
25 May 2012
MG01MG01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 March 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
22 December 2011
SH19Statement of Capital
Legacy
22 December 2011
SH20SH20
Legacy
22 December 2011
CAP-SSCAP-SS
Resolution
22 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Move Registers To Registered Office Company
18 July 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Resolution
8 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Legacy
23 August 2010
MG01MG01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 December 2007
AAAnnual Accounts
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
353353
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288cChange of Particulars
Legacy
23 August 2005
363aAnnual Return
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
27 July 2004
363aAnnual Return
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
25 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
23 August 2003
363aAnnual Return
Legacy
19 August 2003
288cChange of Particulars
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288cChange of Particulars
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
23 March 2003
AUDAUD
Legacy
5 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
363aAnnual Return
Legacy
18 August 2002
288cChange of Particulars
Legacy
1 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 October 2000
AAAnnual Accounts
Legacy
17 August 2000
123Notice of Increase in Nominal Capital
Resolution
17 August 2000
RESOLUTIONSResolutions
Resolution
17 August 2000
RESOLUTIONSResolutions
Resolution
17 August 2000
RESOLUTIONSResolutions
Memorandum Articles
9 August 2000
MEM/ARTSMEM/ARTS
Legacy
8 August 2000
288cChange of Particulars
Legacy
8 August 2000
363aAnnual Return
Legacy
8 May 2000
88(2)R88(2)R
Legacy
24 March 2000
88(2)R88(2)R
Legacy
17 February 2000
88(2)R88(2)R
Legacy
17 February 2000
88(2)R88(2)R
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
5 August 1999
363aAnnual Return
Legacy
28 June 1999
88(2)R88(2)R
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
403aParticulars of Charge Subject to s859A
Legacy
16 June 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
287Change of Registered Office
Legacy
3 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
13 August 1998
363aAnnual Return
Legacy
13 August 1998
353a353a
Legacy
12 May 1998
88(2)R88(2)R
Legacy
29 April 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
88(2)R88(2)R
Legacy
27 February 1998
88(2)R88(2)R
Certificate Change Of Name Company
28 November 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288cChange of Particulars
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
363aAnnual Return
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Resolution
13 March 1997
RESOLUTIONSResolutions
Resolution
13 March 1997
RESOLUTIONSResolutions
Resolution
13 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
11 August 1996
363aAnnual Return
Legacy
24 January 1996
88(2)R88(2)R
Resolution
24 January 1996
RESOLUTIONSResolutions
Resolution
24 January 1996
RESOLUTIONSResolutions
Resolution
24 January 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
123Notice of Increase in Nominal Capital
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
22 September 1995
225(1)225(1)
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
363x363x
Certificate Change Of Name Company
28 July 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 July 1995
MEM/ARTSMEM/ARTS
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
288288
Legacy
21 July 1994
363x363x
Legacy
16 May 1994
288288
Legacy
10 May 1994
288288
Legacy
11 April 1994
88(2)R88(2)R
Legacy
11 April 1994
353353
Legacy
27 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Memorandum Articles
15 February 1994
MEM/ARTSMEM/ARTS
Legacy
15 February 1994
88(2)R88(2)R
Legacy
15 February 1994
123Notice of Increase in Nominal Capital
Resolution
15 February 1994
RESOLUTIONSResolutions
Resolution
15 February 1994
RESOLUTIONSResolutions
Resolution
15 February 1994
RESOLUTIONSResolutions
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Legacy
8 February 1994
224224
Legacy
8 February 1994
287Change of Registered Office
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
287Change of Registered Office
Certificate Change Of Name Company
26 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1993
NEWINCIncorporation