Background WavePink WaveYellow Wave

COTT RETAIL BRANDS LIMITED (02865761)

COTT RETAIL BRANDS LIMITED (02865761) is an active UK company. incorporated on 25 October 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COTT RETAIL BRANDS LIMITED has been registered for 32 years. Current directors include AUSHER, Jason Robert, SOLTIS, Brian Macey.

Company Number
02865761
Status
active
Type
ltd
Incorporated
25 October 1993
Age
32 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUSHER, Jason Robert, SOLTIS, Brian Macey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTT RETAIL BRANDS LIMITED

COTT RETAIL BRANDS LIMITED is an active company incorporated on 25 October 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COTT RETAIL BRANDS LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02865761

LTD Company

Age

32 Years

Incorporated 25 October 1993

Size

N/A

Accounts

ARD: 3/1

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 3 October 2026
Period: 29 December 2024 - 3 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

TEENJAY LIMITED
From: 25 October 1993To: 24 December 1993
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 7 June 2024To: 20 February 2026
C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ England
From: 7 February 2018To: 7 June 2024
Citrus Grove Sideley Kegworth Derby DE74 2FJ
From: 25 October 1993To: 7 February 2018
Timeline

44 key events • 1993 - 2024

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

Officers

35

3 Active
32 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 08 Mar 2007

AUSHER, Jason Robert

Active
Corporate Center Iii At International Plaza, Tampa
Born November 1973
Director
Appointed 14 Aug 2015

SOLTIS, Brian Macey

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1973
Director
Appointed 25 May 2023

CRUICKSHANK, Stuart

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

HALPERIN, Mark

Resigned
6525 Viscount Road, MississaugaL4V 1H6
Secretary
Appointed 26 Oct 1993
Resigned 27 Jan 1994

HENDERSON, Paul

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

LESTER, Simon Edmund George

Resigned
160 Rochester Avenue, Toronto
Secretary
Appointed 27 Jan 1994
Resigned 28 Apr 1997

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

MOORE, Debbie

Resigned
71 Pitcairn House, HackneyE9 6PU
Nominee secretary
Appointed 25 Oct 1993
Resigned 25 Oct 1993

SMITH, Michael Andrew

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

HACKWOOD SECRETARIES LIMITED

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

BRENNAN, Catherine Marie Helen

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

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 25 Oct 1993
Resigned 25 Oct 1993

CORBY, Stephen

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

CRUICKSHANK, Stuart

Resigned
13 Gloucester Road, LondonW5 4JB
Born January 1954
Director
Appointed 10 Feb 1994
Resigned 12 Dec 1994

DUFFY, Claire

Resigned
Penny Lane, St. HelensWA11 0QZ
Born February 1976
Director
Appointed 01 Jan 2017
Resigned 22 May 2023

FOWDEN, Jeremy Stephen Gary

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

HALPERIN, Mark

Resigned
6525 Viscount Road, MississaugaL4V 1H6
Born January 1958
Director
Appointed 26 Oct 1993
Resigned 20 Jul 1994

HOYLE, Jeremy Stephen

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

JOYNSON, Andrew Douglas Stuart

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

KITCHING, Steven

Resigned
Penny Lane, St. HelensWA11 0QZ
Born February 1964
Director
Appointed 01 Jan 2017
Resigned 16 Dec 2022

KITCHING, Steven

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

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 26 Oct 1993
Resigned 15 Feb 1999

LLOYD-DAVIES, Joanne

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

MACKIE, Brian

Resigned
36 Fairlawn Park, WokingGU21 4HT
Born December 1959
Director
Appointed 12 Dec 1994
Resigned 13 Jan 2000

MAIN, David Robert

Resigned
1 The Courtyard, EasenhallCV22 6NL
Born August 1964
Director
Appointed 01 Jul 2001
Resigned 08 Mar 2007

MASON, Robert Andrew

Resigned
22 Howe Drive, BeaconsfieldHP9 2BG
Born March 1958
Director
Appointed 07 Jan 2008
Resigned 16 Jan 2009

MURFIN, Andrew James

Resigned
48 Hawthorne Way, HuddersfieldHD8 8JX
Born October 1960
Director
Appointed 01 May 2003
Resigned 01 Aug 2006

PRESLAR, B Clyde

Resigned
11913 Marblehead Drive, TampaFOREIGN
Born July 1954
Director
Appointed 10 Jul 2006
Resigned 01 Dec 2006

RICHARDSON, Paul Robert

Resigned
Hoofies Farm, HartshorneDE11 7AD
Born May 1956
Director
Appointed 01 Nov 2002
Resigned 30 Jun 2003

SAUNDERS, Gary Edward

Resigned
16 Lansdowne Road, Tunbridge WellsTN1 2NJ
Born August 1961
Director
Appointed 20 Oct 1999
Resigned 30 Jun 2001

SILCOCK, Raymond Peter

Resigned
1101 Mews Lane, West Chester
Born October 1950
Director
Appointed 15 Feb 1999
Resigned 29 Apr 2005

SKOFIC, Jonathan Henry

Resigned
Hesketh Bank, PrestonPR4 6ST
Born May 1959
Director
Appointed 25 Jul 2001
Resigned 15 Feb 2008

Persons with significant control

1

Penny Lane, St. HelensWA11 0QZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

257

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Resolution
19 November 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 November 2024
SH19Statement of Capital
Legacy
8 November 2024
SH20SH20
Legacy
8 November 2024
CAP-SSCAP-SS
Resolution
8 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Resolution
16 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
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
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Resolution
20 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
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
20 October 2015
AAAnnual Accounts
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 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
16 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
23 July 2014
CH04Change of Corporate Secretary Details
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
17 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
Change Corporate Secretary Company With Change Date
29 March 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 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
18 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
18 July 2011
CH04Change of Corporate Secretary Details
Resolution
8 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Legacy
23 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Move Registers To Sail Company
16 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
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 Corporate Secretary Company With Change Date
16 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
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
288bResignation 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
10 June 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
21 February 2008
288bResignation of Director or Secretary
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
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
190190
Legacy
1 August 2007
353353
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
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
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 August 2005
AAAnnual Accounts
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
403aParticulars of Charge Subject to s859A
Legacy
13 April 2005
403aParticulars of Charge Subject to s859A
Legacy
13 April 2005
403aParticulars of Charge Subject to s859A
Legacy
11 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
20 September 2004
AAAnnual Accounts
Legacy
27 July 2004
363aAnnual Return
Legacy
25 September 2003
288cChange of Particulars
Accounts With Accounts Type Group
27 August 2003
AAAnnual Accounts
Legacy
23 August 2003
363aAnnual Return
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
23 March 2003
AUDAUD
Legacy
1 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 October 2002
AAAnnual Accounts
Legacy
18 August 2002
363aAnnual Return
Legacy
1 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 September 2001
AAAnnual Accounts
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
5 October 2000
88(2)R88(2)R
Legacy
18 August 2000
363aAnnual Return
Legacy
9 August 2000
88(2)R88(2)R
Legacy
4 April 2000
88(2)R88(2)R
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 October 1999
AAAnnual Accounts
Legacy
5 August 1999
363aAnnual Return
Accounts With Accounts Type Full Group
18 May 1999
AAAnnual Accounts
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
287Change of Registered Office
Legacy
3 December 1998
225Change of Accounting Reference Date
Legacy
28 October 1998
244244
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
13 August 1998
363aAnnual Return
Legacy
13 August 1998
353a353a
Legacy
20 March 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 March 1998
AAAnnual Accounts
Legacy
17 November 1997
244244
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
Legacy
4 June 1997
288bResignation of Director or Secretary
Memorandum Articles
4 June 1997
MEM/ARTSMEM/ARTS
Resolution
4 June 1997
RESOLUTIONSResolutions
Legacy
4 May 1997
88(3)88(3)
Legacy
4 May 1997
88(2)O88(2)O
Legacy
25 April 1997
88(2)P88(2)P
Resolution
13 March 1997
RESOLUTIONSResolutions
Resolution
13 March 1997
RESOLUTIONSResolutions
Resolution
13 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
3 December 1996
244244
Legacy
4 November 1996
363aAnnual Return
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
88(2)R88(2)R
Legacy
22 December 1995
88(2)R88(2)R
Legacy
22 December 1995
123Notice of Increase in Nominal Capital
Resolution
22 December 1995
RESOLUTIONSResolutions
Resolution
22 December 1995
RESOLUTIONSResolutions
Legacy
15 December 1995
363x363x
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
6 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
22 November 1994
363x363x
Legacy
27 October 1994
395Particulars of Mortgage or Charge
Legacy
30 August 1994
288288
Legacy
21 May 1994
395Particulars of Mortgage or Charge
Legacy
4 May 1994
288288
Legacy
13 April 1994
353353
Legacy
13 April 1994
224224
Legacy
3 March 1994
288288
Legacy
27 February 1994
288288
Legacy
17 February 1994
287Change of Registered Office
Certificate Change Of Name Company
23 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1993
287Change of Registered Office
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Incorporation Company
25 October 1993
NEWINCIncorporation