Background WavePink WaveYellow Wave

EDDIE STOBART GROUP LIMITED (03047957)

EDDIE STOBART GROUP LIMITED (03047957) is an active UK company. incorporated on 20 April 1995. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDDIE STOBART GROUP LIMITED has been registered for 30 years. Current directors include HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James and 1 others.

Company Number
03047957
Status
active
Type
ltd
Incorporated
20 April 1995
Age
30 years
Address
Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James, TAYLOR, Stephen Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDDIE STOBART GROUP LIMITED

EDDIE STOBART GROUP LIMITED is an active company incorporated on 20 April 1995 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EDDIE STOBART GROUP LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03047957

LTD Company

Age

30 Years

Incorporated 20 April 1995

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 6 October 2025 (5 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 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

STOBART INVESTMENTS LIMITED
From: 20 April 1995To: 12 December 1997
Contact
Address

Stretton Green Distribution Park Langford Way Appleton Warrington, WA4 4TQ,

Previous Addresses

Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ
From: 20 April 1995To: 2 May 2013
Timeline

44 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Loan Cleared
Mar 14
Loan Cleared
May 14
Loan Secured
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Dec 16
Director Left
Apr 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Secured
Jul 18
Director Joined
Dec 18
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Oct 25
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HELD, Thierry Patrick

Active
Langford Way, WarringtonWA4 4TQ
Born June 1970
Director
Appointed 12 Jun 2025

KOEHLER, Fabian

Active
Langford Way, WarringtonWA4 4TQ
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
Langford Way, WarringtonWA4 4TQ
Born July 1964
Director
Appointed 13 Mar 2025

TAYLOR, Stephen Martin

Active
Langford Way, WarringtonWA4 4TQ
Born December 1968
Director
Appointed 30 Apr 2025

BUTCHER, Richard Edward Charles

Resigned
Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 20 Apr 2011
Resigned 10 Apr 2014

BUTCHER, Richard Edward Charles

Resigned
21 Nook Lane Close, CarlisleCA5 7JA
Secretary
Appointed 29 Dec 2000
Resigned 02 Mar 2009

HOWARTH, Trevor

Resigned
Brantwood, ChorleyPR6 7DH
Secretary
Appointed 02 Mar 2009
Resigned 20 Apr 2011

HUTCHINSON, Robert Keith

Resigned
43 Leamington Close, WarringtonWA5 3PY
Secretary
Appointed 12 Oct 1998
Resigned 29 Dec 2000

NICHOLS, Rupert Henry Conquest

Resigned
Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 10 Apr 2014
Resigned 25 Oct 2017

THOMAS, Illtyd Barrie, Reverend

Resigned
33 Longlands Road, CarlisleCA3 9AD
Secretary
Appointed 20 Apr 1995
Resigned 12 Oct 1998

WILLIAMS, Elaine

Resigned
Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 25 Oct 2017
Resigned 23 Apr 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 1995
Resigned 20 Apr 1995

BUTCHER, Richard Edward Charles

Resigned
Langford Way, WarringtonWA4 4TQ
Born January 1964
Director
Appointed 22 Apr 1999
Resigned 10 Apr 2014

CORRWAY, Brian

Resigned
Langford Way, WarringtonWA4 4TQ
Born September 1971
Director
Appointed 10 Apr 2020
Resigned 01 Jul 2021

COURT, John Paul

Resigned
Langford Way, WarringtonWA4 4TQ
Born September 1961
Director
Appointed 18 Dec 2018
Resigned 10 Apr 2020

DESREUMAUX, Sebastien Robert

Resigned
Langford Way, WarringtonWA4 4TQ
Born October 1972
Director
Appointed 20 Sept 2019
Resigned 16 Dec 2019

DIX, Roger

Resigned
6 Eastfield Lane, DoncasterDN9 3JW
Born September 1946
Director
Appointed 19 Feb 1996
Resigned 20 Apr 1997

FARROW, Paul

Resigned
1 Spey Close, WiganWN6 0RA
Born March 1969
Director
Appointed 01 Mar 2004
Resigned 01 Jan 2006

FOSTER, Peter Dale

Resigned
131 Richardson Street, CarlisleCA2 6AL
Born July 1961
Director
Appointed 02 Aug 1999
Resigned 29 Dec 2000

HUTCHINSON, Robert Keith

Resigned
43 Leamington Close, WarringtonWA5 3PY
Born August 1965
Director
Appointed 02 Aug 1999
Resigned 29 Dec 2000

INGLIS, Gillian

Resigned
Hetherside, CarlisleCA6 6AZ
Born May 1961
Director
Appointed 02 Aug 1999
Resigned 29 Dec 2000

LAFFEY, Alexander

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born June 1961
Director
Appointed 24 Jun 2015
Resigned 22 Aug 2019

MARTIN, Sara

Resigned
2 Tennants Close, RugbyCV21 3UH
Born March 1961
Director
Appointed 08 Jan 2001
Resigned 13 Nov 2001

MEIR, David Keith

Resigned
Langford Way, WarringtonWA4 4TQ
Born March 1970
Director
Appointed 01 Aug 2006
Resigned 06 Sept 2019

MOURIK, Thomas Van

Resigned
Barbour Square, TattenhallCH3 9RF
Born May 1963
Director
Appointed 01 Jul 2021
Resigned 01 Oct 2024

NICHOLS, Rupert Henry Conquest

Resigned
Langford Way, WarringtonWA4 4TQ
Born August 1949
Director
Appointed 24 Jun 2015
Resigned 16 Mar 2020

PICKERING, David Brian

Resigned
Langford Way, WarringtonWA4 4TQ
Born March 1973
Director
Appointed 10 Apr 2014
Resigned 29 Nov 2024

PRICE, Christian Lee

Resigned
Barbour Square, TattenhallCH3 9RF
Born January 1975
Director
Appointed 01 Jul 2021
Resigned 30 Sept 2025

RODGERS, Deborah Jane

Resigned
10 Acredale Road, CarlisleCA2 7QT
Born February 1964
Director
Appointed 02 Aug 1999
Resigned 29 Dec 2000

SMITH, Ian Stuart

Resigned
Langford Way, WarringtonWA4 4TQ
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 13 Mar 2025

STEWART, Barry Douglas

Resigned
Old Barn House, CarlisleCA5 2BU
Born June 1965
Director
Appointed 02 Aug 1999
Resigned 29 Dec 2000

STEWART, Martin Richard

Resigned
49 Meols Drive, WirralCH47 4AF
Born July 1960
Director
Appointed 02 Jan 2001
Resigned 29 Oct 2004

STOBART, Edward

Resigned
Fosseway, Stratford Upon AvonCV37 7PA
Born November 1954
Director
Appointed 20 Apr 1995
Resigned 04 Feb 2004

STOBART, William

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 01 Jul 2021
Resigned 01 Oct 2024

STOBART, William

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 20 Apr 1995
Resigned 20 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
Langford Way, WarringtonWA4 4TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021
Langford Way, WarringtonWA4 4TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 May 2021
Fundings
Financials
Latest Activities

Filing History

229

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Auditors Resignation Company
30 July 2019
AUDAUD
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Resolution
17 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
17 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Auditors Resignation Company
14 November 2014
AUDAUD
Auditors Resignation Company
14 November 2014
AUDAUD
Move Registers To Registered Office Company With New Address
27 October 2014
AD04Change of Accounting Records Location
Miscellaneous
27 October 2014
MISCMISC
Change Account Reference Date Company Current Shortened
22 September 2014
AA01Change of Accounting Reference Date
Memorandum Articles
28 July 2014
MAMA
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Resolution
4 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
13 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Mortgage Charge Part Cease With Charge Number
8 March 2014
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
8 March 2014
MR05Certification of Charge
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Auditors Resignation Company
21 February 2013
AUDAUD
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Legacy
30 March 2012
MG01MG01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Sail Address Company With Old Address
7 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
13 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
10 June 2010
MG01MG01
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Auditors Resignation Company
13 May 2008
AUDAUD
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 December 2007
AAAnnual Accounts
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
363aAnnual Return
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288cChange of Particulars
Legacy
21 February 2007
287Change of Registered Office
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
26 September 2006
AAAnnual Accounts
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 September 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 March 2005
AAAnnual Accounts
Legacy
24 February 2005
225Change of Accounting Reference Date
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 May 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 May 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 September 1999
AAAnnual Accounts
Legacy
16 August 1999
225Change of Accounting Reference Date
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
287Change of Registered Office
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
287Change of Registered Office
Legacy
6 July 1998
288cChange of Particulars
Statement Of Affairs
25 June 1998
SASA
Legacy
25 June 1998
88(2)P88(2)P
Statement Of Affairs
25 June 1998
SASA
Legacy
25 June 1998
88(2)P88(2)P
Statement Of Affairs
29 May 1998
SASA
Legacy
29 May 1998
88(2)P88(2)P
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1998
AAAnnual Accounts
Legacy
5 February 1998
288aAppointment of Director or Secretary
Resolution
18 December 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
26 August 1997
AAAnnual Accounts
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 June 1996
AAAnnual Accounts
Legacy
6 June 1996
395Particulars of Mortgage or Charge
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Statement Of Affairs
20 February 1996
SASA
Legacy
20 February 1996
88(2)O88(2)O
Legacy
18 September 1995
287Change of Registered Office
Legacy
18 September 1995
224224
Legacy
25 April 1995
288288
Incorporation Company
20 April 1995
NEWINCIncorporation