Background WavePink WaveYellow Wave

HERTFORD CELLARS LIMITED (02867474)

HERTFORD CELLARS LIMITED (02867474) is an active UK company. incorporated on 1 November 1993. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HERTFORD CELLARS LIMITED has been registered for 32 years. Current directors include ALMOND, Amanda Claire, BUCKLEY, Julian Alexander.

Company Number
02867474
Status
active
Type
ltd
Incorporated
1 November 1993
Age
32 years
Address
Thomas Hardy House, Weybridge, KT13 8TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALMOND, Amanda Claire, BUCKLEY, Julian Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORD CELLARS LIMITED

HERTFORD CELLARS LIMITED is an active company incorporated on 1 November 1993 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HERTFORD CELLARS LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02867474

LTD Company

Age

32 Years

Incorporated 1 November 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

TRUSHELFCO (NO. 1965) LIMITED
From: 1 November 1993To: 2 December 1993
Contact
Address

Thomas Hardy House 2 Heath Road Weybridge, KT13 8TB,

Previous Addresses

Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
From: 24 June 2011To: 2 October 2015
Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR
From: 1 November 1993To: 24 June 2011
Timeline

54 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Mar 14
Capital Update
Oct 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ARNFIELD, Danielle Louise

Active
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 22 Sept 2025

BUCKLEY, Julian Alexander

Active
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 13 Jan 2026

ALMOND, Amanda Claire

Active
2 Heath Road, WeybridgeKT13 8TB
Born September 1972
Director
Appointed 22 Sept 2025

BUCKLEY, Julian Alexander

Active
2 Heath Road, WeybridgeKT13 8TB
Born December 1977
Director
Appointed 13 Jan 2026

CLOTHIER, Esther

Resigned
The Guildway, GuildfordGU3 1LR
Secretary
Appointed 08 Jul 2011
Resigned 07 Aug 2013

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Secretary
Appointed 15 Nov 1993
Resigned 31 Mar 2008

HUGHES, David John

Resigned
The Guildway, GuildfordGU3 1LR
Secretary
Appointed 31 Jan 2011
Resigned 08 Jul 2011

MALHOTRA, Deepak Kumar

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Secretary
Appointed 31 Mar 2008
Resigned 31 Jan 2011

RYAN, Julie Anne

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 30 Jun 2016
Resigned 27 Jun 2018

SINGH, Tejvir

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 14 Mar 2019
Resigned 10 Dec 2025

SPENCER, Nicola Jane

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 09 Aug 2013
Resigned 18 Jun 2018

STEVENSON, Jeremy Alexander

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 08 Jul 2011
Resigned 30 Jun 2016

WOOD, Anthony Graham

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 27 Jun 2018
Resigned 14 Mar 2019

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 01 Nov 1993
Resigned 15 Nov 1993

BROCKETT, Gavin Stuart

Resigned
The Guildway, GuildfordGU3 1LR
Born May 1961
Director
Appointed 09 Mar 2012
Resigned 01 May 2013

CHANDLER, Christine Anne

Resigned
31 Chesnut Grove, New Malden
Born August 1955
Nominee director
Appointed 01 Nov 1993
Resigned 15 Nov 1993

CHRISTENSEN, Troy

Resigned
The Guildway, GuildfordGU3 1LR
Born June 1966
Director
Appointed 08 Sept 2006
Resigned 10 Dec 2012

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Born December 1951
Director
Appointed 15 Nov 1993
Resigned 31 Mar 2008

CREIGHTON, Thomas Hugh

Resigned
Apple Acre, ChipsteadCR5 3QR
Born January 1964
Director
Appointed 29 Apr 2005
Resigned 08 Sept 2006

EAST, Michael Joseph

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born February 1959
Director
Appointed 22 Nov 2016
Resigned 20 Apr 2017

ETHERIDGE, Hugh Charles

Resigned
5 Springfield Place, BathBA1 5RA
Born July 1950
Director
Appointed 15 Nov 1993
Resigned 22 Mar 2001

GLENNIE, Helen Margaret

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Born April 1957
Director
Appointed 03 Apr 2009
Resigned 18 Oct 2010

GORST, Steven Lee

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born September 1973
Director
Appointed 31 Jul 2013
Resigned 12 Sept 2017

HODGES, Nigel Ian

Resigned
Sonning House, North PethertonTA6 6QF
Born May 1955
Director
Appointed 22 Mar 2001
Resigned 29 Apr 2005

HUGHES, David John

Resigned
The Guildway, GuildfordGU3 1LR
Born October 1958
Director
Appointed 31 Jan 2011
Resigned 08 Jul 2011

KLEIN, David

Resigned
45 Princes Road, RichmondTW10 6DQ
Born October 1963
Director
Appointed 05 Mar 2007
Resigned 03 Apr 2009

LOUSADA, James David

Resigned
The Guildway, GuildfordGU3 1LR
Born November 1965
Director
Appointed 18 Oct 2010
Resigned 05 Sept 2012

MALHOTRA, Deepak Kumar

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Born November 1969
Director
Appointed 31 Mar 2008
Resigned 31 Jan 2011

MCKEON, Adrian Francis

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born September 1963
Director
Appointed 06 Dec 2018
Resigned 29 Apr 2020

NICOL, Derek William

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born October 1971
Director
Appointed 15 Feb 2024
Resigned 22 Sept 2025

PETERS, Richard David

Resigned
Rose Cottage, Upper House Lane, GuildfordGU5 0SX
Born May 1960
Director
Appointed 10 Oct 2003
Resigned 01 Nov 2005

RATCLIFFE, Robert John

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born November 1957
Director
Appointed 06 Mar 2014
Resigned 10 Feb 2016

REEVE, Robert Arthur

Resigned
6 Wellesford Close, BansteadSM7 2HL
Born September 1931
Nominee director
Appointed 01 Nov 1993
Resigned 15 Nov 1993

RYAN, Julie Anne

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born November 1980
Director
Appointed 27 Apr 2017
Resigned 27 Jun 2018

SCHAAFSMA, Paul Michael

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born February 1973
Director
Appointed 24 Oct 2012
Resigned 22 Nov 2016

Persons with significant control

1

2 Heath Road, WeybridgeKT13 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Legacy
26 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 October 2015
SH19Statement of Capital
Legacy
26 October 2015
CAP-SSCAP-SS
Resolution
26 October 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 February 2013
CH03Change of Secretary Details
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Legacy
25 October 2011
MG01MG01
Resolution
19 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 April 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 April 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
2 July 2008
288cChange of Particulars
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
8 May 2007
123Notice of Increase in Nominal Capital
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288cChange of Particulars
Legacy
18 November 2004
363aAnnual Return
Legacy
27 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
18 November 2003
363aAnnual Return
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
28 November 2002
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
12 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2001
AAAnnual Accounts
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Legacy
11 April 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
19 December 1999
AAAnnual Accounts
Legacy
16 December 1999
225Change of Accounting Reference Date
Legacy
16 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 1999
AAAnnual Accounts
Legacy
10 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 1998
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 1997
AAAnnual Accounts
Legacy
27 January 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
10 December 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
363sAnnual Return (shuttle)
Resolution
1 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Legacy
6 December 1993
224224
Legacy
6 December 1993
287Change of Registered Office
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Certificate Change Of Name Company
2 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1993
NEWINCIncorporation