Background WavePink WaveYellow Wave

BERRYWORLD LIMITED (02864233)

BERRYWORLD LIMITED (02864233) is an active UK company. incorporated on 20 October 1993. with registered office in Broxbourne. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. BERRYWORLD LIMITED has been registered for 32 years. Current directors include ABURROW, Andrea Jane, NEWTON, Timothy David Bartlett, OLINS, Adam Lewis and 1 others.

Company Number
02864233
Status
active
Type
ltd
Incorporated
20 October 1993
Age
32 years
Address
Turnford Place, Broxbourne, EN10 6NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
ABURROW, Andrea Jane, NEWTON, Timothy David Bartlett, OLINS, Adam Lewis, OLINS, Adrian
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRYWORLD LIMITED

BERRYWORLD LIMITED is an active company incorporated on 20 October 1993 with the registered office located in Broxbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. BERRYWORLD LIMITED was registered 32 years ago.(SIC: 46110)

Status

active

Active since 32 years ago

Company No

02864233

LTD Company

Age

32 Years

Incorporated 20 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 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

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

SPEED 3909 LIMITED
From: 20 October 1993To: 18 November 1993
Contact
Address

Turnford Place Great Cambridge Road Broxbourne, EN10 6NH,

Previous Addresses

Turnford Place Great Cambridge Road Broxbourne Herts EN10 6HN United Kingdom
From: 7 August 2024To: 7 August 2024
Turnford Place Turnford Herts EN10 8EH United Kingdom
From: 5 August 2024To: 7 August 2024
The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 18 April 2023To: 5 August 2024
Level 5 9 Hatton Street London NW8 8PL
From: 20 October 1993To: 18 April 2023
Timeline

45 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Feb 12
Director Joined
Feb 12
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Nov 17
Loan Secured
Feb 18
Funding Round
Feb 18
Owner Exit
Apr 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Feb 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Aug 22
Loan Secured
Oct 23
Director Left
Mar 24
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Capital Update
Sept 25
2
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

ABURROW, Andrea Jane

Active
Great Cambridge Road, BroxbourneEN10 6HN
Born January 1975
Director
Appointed 13 Nov 2014

NEWTON, Timothy David Bartlett

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born November 1965
Director
Appointed 01 Oct 2003

OLINS, Adam Lewis

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born October 1959
Director
Appointed 08 Nov 1993

OLINS, Adrian

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born September 1978
Director
Appointed 10 Mar 2010

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 14 Jun 2002
Resigned 20 May 2008

HILL, Richard Robert

Resigned
103 Godfrey Way, DunmowCM6 5SQ
Secretary
Appointed 08 Nov 1993
Resigned 30 Jun 1996

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Secretary
Appointed 30 Sept 1997
Resigned 14 Jun 2002

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Secretary
Appointed 30 Jun 1996
Resigned 26 Sept 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Oct 1993
Resigned 08 Nov 1993

ASHTON, David Kenneth

Resigned
9 Hatton Street, LondonNW8 8PL
Born January 1965
Director
Appointed 01 Nov 2006
Resigned 09 Jul 2016

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 27 Feb 2008
Resigned 16 Jan 2019

COLE, Paul John

Resigned
9 Hatton Street, LondonNW8 8PL
Born May 1962
Director
Appointed 01 Nov 2006
Resigned 13 Jan 2017

DAWSON, Robin Charles Alfred

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born February 1960
Director
Appointed 19 Jan 2011
Resigned 28 Mar 2024

FALLOWFIELD-SMITH, James

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021
Resigned 17 Sept 2024

GRAY, David John

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 30 Sept 1997
Resigned 17 Sept 2024

HILL, Richard Robert

Resigned
103 Godfrey Way, DunmowCM6 5SQ
Born January 1961
Director
Appointed 08 Nov 1993
Resigned 30 Jun 1996

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 28 Feb 2008
Resigned 26 Feb 2010

HUNTER, Andrew Pennington Havard

Resigned
9b Bracknell Gardens, LondonNW3 7EE
Born December 1963
Director
Appointed 30 Sept 1997
Resigned 24 Feb 1998

MERCER, James Stephen

Resigned
1 Sandbanks Farm Cottage, FavershamME13 9DH
Born March 1964
Director
Appointed 01 Jun 1994
Resigned 09 May 1997

MOUNTFORD, Margaret Rose, Dr

Resigned
9 Hatton Street, LondonNW8 8PL
Born November 1951
Director
Appointed 01 Dec 2016
Resigned 08 Feb 2019

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 30 Jun 1996
Resigned 26 Sept 1997

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

OLINS, Adrian

Resigned
156 Arlington Road, LondonNW1 7HP
Born September 1978
Director
Appointed 01 Feb 2010
Resigned 01 Feb 2010

OLINS, Benjamin George

Resigned
Manstone Road, LondonNW2 3XH
Born June 1978
Director
Appointed 13 Nov 2014
Resigned 30 Nov 2016

OLINS, Laurence Stephen

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1946
Director
Appointed 08 Nov 1993
Resigned 09 Jul 2016

RICHARDSON, Jason

Resigned
9 Hatton Street, LondonNW8 8PL
Born June 1977
Director
Appointed 01 Oct 2007
Resigned 09 Dec 2011

ROSE, Christopher

Resigned
The Bungalow Ewell Farm, FavershamME13 8UP
Born May 1960
Director
Appointed 09 May 1997
Resigned 22 Nov 1999

VINSON, Peter Edward

Resigned
9 Hatton Street, LondonNW8 8PL
Born March 1945
Director
Appointed 08 Nov 1993
Resigned 31 Dec 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Oct 1993
Resigned 08 Nov 1993

Persons with significant control

3

1 Active
2 Ceased
Great Cambridge Road, BroxbourneEN10 6NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2022
Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 15 Dec 2017
Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 28 Jul 2022
Fundings
Financials
Latest Activities

Filing History

233

Capital Statement Capital Company With Date Currency Figure
17 September 2025
SH19Statement of Capital
Legacy
17 September 2025
SH20SH20
Legacy
17 September 2025
CAP-SSCAP-SS
Resolution
17 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company
2 April 2021
CH01Change of Director Details
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Resolution
3 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Capital Name Of Class Of Shares
28 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2018
RESOLUTIONSResolutions
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Legacy
9 January 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2012
AP01Appointment of Director
Auditors Resignation Company
22 December 2011
AUDAUD
Auditors Resignation Company
9 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Legacy
15 March 2010
MG01MG01
Legacy
15 March 2010
MG01MG01
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Statement Of Companys Objects
3 March 2010
CC04CC04
Resolution
3 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288cChange of Particulars
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
2 April 2008
123Notice of Increase in Nominal Capital
Resolution
2 April 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
1 March 2008
288aAppointment of Director or Secretary
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
363aAnnual Return
Legacy
5 October 2007
288cChange of Particulars
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288cChange of Particulars
Legacy
3 May 2007
288cChange of Particulars
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
353353
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
10 April 2006
288cChange of Particulars
Legacy
23 December 2005
363aAnnual Return
Legacy
7 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
5 November 2003
363aAnnual Return
Legacy
14 October 2003
353353
Legacy
7 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
25 September 2003
AUDAUD
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
4 March 2003
288cChange of Particulars
Legacy
30 December 2002
363aAnnual Return
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
287Change of Registered Office
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
403aParticulars of Charge Subject to s859A
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
27 November 1998
288cChange of Particulars
Legacy
20 November 1998
287Change of Registered Office
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
225Change of Accounting Reference Date
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
287Change of Registered Office
Legacy
20 October 1997
287Change of Registered Office
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
287Change of Registered Office
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
15 June 1994
288288
Legacy
30 March 1994
224224
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
14 March 1994
123Notice of Increase in Nominal Capital
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
14 March 1994
288288
Legacy
23 November 1993
287Change of Registered Office
Certificate Change Of Name Company
17 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1993
NEWINCIncorporation