Background WavePink WaveYellow Wave

NOW CAREERS LIMITED (02924496)

NOW CAREERS LIMITED (02924496) is an active UK company. incorporated on 29 April 1994. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NOW CAREERS LIMITED has been registered for 31 years. Current directors include REDMAN, Gary Stephen.

Company Number
02924496
Status
active
Type
ltd
Incorporated
29 April 1994
Age
31 years
Address
5 Prospect Place Millennium Way, Derby, DE24 8HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
REDMAN, Gary Stephen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOW CAREERS LIMITED

NOW CAREERS LIMITED is an active company incorporated on 29 April 1994 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NOW CAREERS LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

02924496

LTD Company

Age

31 Years

Incorporated 29 April 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

NOW RECRUITMENT LIMITED
From: 20 September 2004To: 20 September 2013
SKILLMAN CONTRACT SERVICES LIMITED
From: 29 April 1994To: 20 September 2004
Contact
Address

5 Prospect Place Millennium Way Pride Park Derby, DE24 8HG,

Previous Addresses

Pinnacle House Pinnacle House, 8 Harborne Road Birmingham B15 3AA United Kingdom
From: 11 August 2022To: 8 November 2024
14th Floor Cobalt Square 83 Hagley Road Birmingham West Midlands B16 8QG England
From: 9 September 2020To: 11 August 2022
Pinnacle House Harborne Road Birmingham B15 3AA England
From: 7 July 2016To: 9 September 2020
5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH
From: 24 October 2012To: 7 July 2016
5Th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH United Kingdom
From: 25 April 2012To: 24 October 2012
Now Recruitment Uk Llp 5Th Floor, Edgbaston House 3 Duchess Place Birmingham West Midlands B16 8NH United Kingdom
From: 14 March 2012To: 25 April 2012
Now Recruitment Uk Llp 5Th Floor Edgbaston House 3 Duchess Place Birmingham West Midlands B16 8NH United Kingdom
From: 13 March 2012To: 14 March 2012
5Th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH United Kingdom
From: 18 May 2011To: 13 March 2012
5 the Square 111 Broad Street Birmingham West Midlands B15 1AS
From: 29 April 1994To: 18 May 2011
Timeline

34 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Jul 12
Director Left
May 13
Director Joined
Jun 13
Funding Round
Jul 15
Funding Round
Aug 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Loan Cleared
Oct 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Jan 18
Share Buyback
Jan 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
New Owner
Sept 18
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Nov 19
Loan Secured
May 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Share Buyback
Nov 20
Share Buyback
Nov 20
Loan Secured
Nov 21
Director Left
Mar 22
Director Joined
Jan 23
Director Left
Nov 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
9
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

REDMAN, Gary Stephen

Active
Millennium Way, DerbyDE24 8HG
Born September 1968
Director
Appointed 04 Apr 1995

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 29 Apr 1994
Resigned 05 May 1994

LEES, Anthea

Resigned
62 Corinne Close, BirminghamB45 8EJ
Secretary
Appointed 31 Oct 1996
Resigned 09 Jul 1998

MCCORMACK, David John

Resigned
83 Hagley Road, BirminghamB16 8QG
Secretary
Appointed 21 Jan 2003
Resigned 16 Mar 2022

REDMAN, Gary Stephen

Resigned
40 Ryland Street, BirminghamB16 8BS
Secretary
Appointed 04 Apr 1995
Resigned 31 Oct 1996

REDMAN, Lisa

Resigned
3 Southey Road, RugbyCV22 6HF
Secretary
Appointed 05 May 1994
Resigned 03 Apr 1995

TURNER, Martin

Resigned
67 Station Road, BirminghamB46 2JB
Secretary
Appointed 09 Jul 1998
Resigned 30 Sept 2002

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 29 Apr 1994
Resigned 05 May 1994

BULL, Mark

Resigned
5th Floor, Edgbaston House, BirminghamB16 8NH
Born November 1971
Director
Appointed 05 Apr 2011
Resigned 30 Sept 2012

CLARKE, Allena

Resigned
Rivington 5 The Oval, Newcastle Upon TyneNE12 9PP
Born January 1967
Director
Appointed 20 Mar 1998
Resigned 15 Dec 1999

DEANE, Russell Guy

Resigned
12 Ridge Lane, WatfordWD17 4TD
Born November 1959
Director
Appointed 07 Feb 2003
Resigned 30 Jun 2005

EMMERSON, Jonathan Frey

Resigned
83 Hagley Road, BirminghamB16 8QG
Born July 1971
Director
Appointed 18 Oct 2007
Resigned 01 Apr 2020

GALLIER, Lee Gary

Resigned
Pinnacle House, BirminghamB15 3AA
Born February 1981
Director
Appointed 09 Jan 2023
Resigned 29 Nov 2023

GREEN, Matthew Aubrey Julian

Resigned
155 Tomkinson Road, NuneatonCV10 8DP
Born September 1970
Director
Appointed 01 Jun 2001
Resigned 31 Mar 2003

HOLLAND, Eric

Resigned
Harborne Road, BirminghamB15 3AA
Born July 1973
Director
Appointed 01 Jun 2013
Resigned 29 Mar 2019

MANSELL, Rachel Jayne

Resigned
83 Hagley Road, BirminghamB16 8QG
Born November 1972
Director
Appointed 21 Mar 2019
Resigned 01 Apr 2020

MCCORMACK, David John

Resigned
83 Hagley Road, BirminghamB16 8QG
Born June 1964
Director
Appointed 06 Jun 2002
Resigned 16 Mar 2022

MONTGOMERY, Simon Thomas

Resigned
Matt House, Stretton Under FosseCV23 7PF
Born December 1966
Director
Appointed 11 May 2004
Resigned 09 Jun 2006

REDMAN, Lisa Matilda

Resigned
17 Lacebark, SunderlandSR3 2NZ
Born September 1974
Director
Appointed 09 Jan 2007
Resigned 14 Dec 2017

SADLER, David

Resigned
1 Seafield Cottages, DunbarEH42 1TU
Born December 1956
Director
Appointed 01 Jan 2000
Resigned 30 Jul 2002

SCOTT, James Lee

Resigned
83 Hagley Road, BirminghamB16 8QG
Born March 1975
Director
Appointed 18 Nov 2019
Resigned 01 Apr 2020

THORNHILL, David Simon

Resigned
8 Spey Close, GloucesterGL2 4NW
Born January 1969
Director
Appointed 15 Dec 1999
Resigned 29 Sept 2003

TURNER, Martin

Resigned
67 Station Road, BirminghamB46 2JB
Born July 1965
Director
Appointed 09 Jul 1998
Resigned 30 Sept 2002

WALKER, Cheryl Jane

Resigned
27 Sherwood Close, AtherstoneCV9 2RT
Born August 1969
Director
Appointed 01 May 1997
Resigned 28 Nov 1998

WHITE, David Peter

Resigned
2 White House Way, SolihullB91 1SE
Born March 1959
Director
Appointed 05 May 1994
Resigned 31 Oct 1996

WILLIAMS, Mark James

Resigned
1 Keyes Drive, RugbyCV22 7ST
Born December 1972
Director
Appointed 11 May 2004
Resigned 20 Apr 2006

WINFIELD, Simon Joseph

Resigned
6 Glendale Close, ChristchurchBH23 2RA
Born May 1969
Director
Appointed 11 May 2004
Resigned 30 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
Millennium Way, DerbyDE24 8HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020

Mr Gary Stephen Redman

Ceased
83 Hagley Road, BirminghamB16 8QG
Born September 1968

Nature of Control

Voting rights 75 to 100 percent
Notified 27 Jul 2018
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
30 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
27 November 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 November 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
18 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 January 2018
SH03Return of Purchase of Own Shares
Resolution
9 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2016
AR01AR01
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Capital Cancellation Shares
8 September 2015
SH06Cancellation of Shares
Resolution
8 September 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 September 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Resolution
24 August 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
24 August 2015
SH06Cancellation of Shares
Resolution
24 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 August 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 July 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
21 July 2015
CC04CC04
Resolution
21 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
16 September 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2011
AA01Change of Accounting Reference Date
Legacy
21 June 2011
MG01MG01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
20 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Group
6 April 2009
AAAnnual Accounts
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
363sAnnual Return (shuttle)
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
20 January 2005
AAMDAAMD
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
26 July 2003
403aParticulars of Charge Subject to s859A
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 October 2000
AAAnnual Accounts
Legacy
11 October 2000
287Change of Registered Office
Legacy
29 September 2000
353353
Legacy
29 September 2000
325325
Legacy
29 September 2000
287Change of Registered Office
Legacy
19 July 2000
88(2)R88(2)R
Legacy
19 July 2000
123Notice of Increase in Nominal Capital
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
395Particulars of Mortgage or Charge
Legacy
24 April 1999
395Particulars of Mortgage or Charge
Legacy
10 March 1999
288cChange of Particulars
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
22 December 1996
287Change of Registered Office
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
225(1)225(1)
Legacy
20 April 1995
288288
Legacy
7 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
287Change of Registered Office
Legacy
17 May 1994
88(2)R88(2)R
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Incorporation Company
29 April 1994
NEWINCIncorporation