Background WavePink WaveYellow Wave

ALBION WATER LIMITED (03102176)

ALBION WATER LIMITED (03102176) is an active UK company. incorporated on 14 September 1995. with registered office in Taunton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 1 other business activities. ALBION WATER LIMITED has been registered for 30 years. Current directors include AVERLEY, Richard, CULLEN, Patrick Gabriel, SHORE, Adam.

Company Number
03102176
Status
active
Type
ltd
Incorporated
14 September 1995
Age
30 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
AVERLEY, Richard, CULLEN, Patrick Gabriel, SHORE, Adam
SIC Codes
36000, 37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION WATER LIMITED

ALBION WATER LIMITED is an active company incorporated on 14 September 1995 with the registered office located in Taunton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 1 other business activity. ALBION WATER LIMITED was registered 30 years ago.(SIC: 36000, 37000)

Status

active

Active since 30 years ago

Company No

03102176

LTD Company

Age

30 Years

Incorporated 14 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 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

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

ALBION WATER (SHOTTON) LIMITED
From: 19 February 1999To: 31 October 2000
ALBION WATER LIMITED
From: 24 October 1995To: 19 February 1999
ASHDALE MANAGEMENT LIMITED
From: 14 September 1995To: 24 October 1995
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

3 Filers Way Weston-Super-Mare BS24 7JP England
From: 24 March 2022To: 21 November 2024
Operations Centre Claverton Down Road Claverton Down Bath BA2 7WW United Kingdom
From: 23 August 2017To: 24 March 2022
Wessex Water Operations Centre Claverton Down Road Claverton Down Bath BA2 7WW England
From: 26 September 2016To: 23 August 2017
Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG
From: 3 September 2015To: 26 September 2016
Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ
From: 13 November 2013To: 3 September 2015
71 Clarence Road Teddington Middlesex TW11 0BN
From: 14 September 1995To: 13 November 2013
Timeline

47 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Dec 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Share Issue
Nov 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Jan 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Loan Cleared
Apr 21
Director Left
Apr 21
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Loan Secured
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
May 23
Loan Cleared
Sept 25
1
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AVERLEY, Richard

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born January 1976
Director
Appointed 08 Mar 2022

CULLEN, Patrick Gabriel

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1967
Director
Appointed 08 Mar 2022

SHORE, Adam

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1972
Director
Appointed 14 Mar 2023

BEARE, Kevin Leslie

Resigned
3 - 5 Horndean Road, BracknellRG12 0XQ
Secretary
Appointed 31 Oct 2013
Resigned 31 Dec 2014

BROWN, Scott James

Resigned
77-91 New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 31 Dec 2014
Resigned 22 Sept 2016

BRYAN, Jeremy Robert

Resigned
71 Clarence Road, TeddingtonTW11 0BN
Secretary
Appointed 19 Oct 1995
Resigned 31 Aug 1997

FISHER-HOYLE, Leigh

Resigned
Claverton Down Road, BathBA2 7WW
Secretary
Appointed 22 Sept 2016
Resigned 30 Nov 2018

JEFFERSON, Ruth Esme

Resigned
Filers Way, Weston-Super-MareBS24 7JP
Secretary
Appointed 03 Dec 2018
Resigned 08 Mar 2022

RAMSAY, Andrew

Resigned
Garden House, SevenoaksTN13 1RH
Secretary
Appointed 31 Aug 1997
Resigned 01 Feb 2001

WOODIER, Kenneth David

Resigned
Christmas Cottage, ExeterEX3 0PX
Secretary
Appointed 01 Feb 2001
Resigned 19 Feb 2004

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 14 Sept 1995
Resigned 19 Oct 1995

JAMESTOWN INVESTMENTS LIMITED

Resigned
4 Felstead Gardens, LondonE14 3BS
Corporate secretary
Appointed 19 Feb 2004
Resigned 31 Oct 2013

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 17 Oct 2016
Resigned 08 Mar 2022

BATY, Robert John

Resigned
Nanparah Lodge, Ottery St MaryEX11 1XJ
Born June 1944
Director
Appointed 06 May 2003
Resigned 19 Feb 2004

BRADLEY, Stephen John

Resigned
Ashton Close, SwindonSN25 2AH
Born April 1959
Director
Appointed 11 Feb 2014
Resigned 20 Nov 2015

BRYAN, Jeremy Robert

Resigned
71 Clarence Road, TeddingtonTW11 0BN
Born June 1951
Director
Appointed 19 Feb 2004
Resigned 08 Apr 2021

BRYAN, Jeremy Robert

Resigned
71 Clarence Road, TeddingtonTW11 0BN
Born June 1951
Director
Appointed 19 Oct 1995
Resigned 06 May 2003

CHAMBERS, Christopher Antony

Resigned
Claverton Down Road, BathBA2 7WW
Born September 1964
Director
Appointed 22 Sept 2016
Resigned 16 Aug 2017

DE VIAL, Luke Martin

Resigned
Claverton Down Road, BathBA2 7WW
Born May 1965
Director
Appointed 22 Sept 2016
Resigned 31 Aug 2020

ELLIOTT, David John

Resigned
Claverton Down Road, BathBA2 7WW
Born May 1960
Director
Appointed 31 Oct 2017
Resigned 15 Apr 2021

ELLIOTT, David John

Resigned
Claverton Down Road, BathBA2 7WW
Born May 1960
Director
Appointed 22 Sept 2016
Resigned 01 Apr 2017

HAYWARD, Barry Philip

Resigned
Filers Way, Weston-Super-MareBS24 7JP
Born January 1979
Director
Appointed 31 Aug 2020
Resigned 08 Mar 2022

JACKSON, Edward George

Resigned
Batang Kali, PaigntonTQ3 1LH
Born March 1953
Director
Appointed 06 May 2003
Resigned 19 Feb 2004

JEFFERY, Malcolm

Resigned
57 Antrim Road, WoodleyRG5 3NY
Born October 1946
Director
Appointed 19 Feb 2004
Resigned 22 Sept 2016

JONES, Anthony Duncan

Resigned
24 Ennismore Mews, LondonSW7 1AN
Born December 1936
Director
Appointed 19 Oct 1995
Resigned 06 May 2003

KING, Gareth Alan

Resigned
Evesham Road, ReigateRH2 9DL
Born November 1968
Director
Appointed 11 Feb 2014
Resigned 30 Mar 2021

KNAGGS, David Alan

Resigned
Crabtree Lane, HarpendenAL5 5RQ
Born June 1966
Director
Appointed 19 Feb 2004
Resigned 08 Apr 2021

LINDOP, Gareth Robert

Resigned
Filers Way, Weston-Super-MareBS24 7JP
Born January 1983
Director
Appointed 08 Mar 2022
Resigned 14 Mar 2023

MAHER, Charlotte Tamsyn

Resigned
Filers Way, Weston-Super-MareBS24 7JP
Born June 1980
Director
Appointed 01 Apr 2020
Resigned 08 Mar 2022

OKOYE, Julian Jonathan Onochie

Resigned
Claverton Down Road, BathBA2 7WW
Born February 1971
Director
Appointed 15 May 2017
Resigned 31 Oct 2017

SADDIQ, Mohammed Habedat

Resigned
Claverton Down Road, BathBA2 7WW
Born June 1970
Director
Appointed 20 Feb 2017
Resigned 31 Mar 2020

VINSON, John Patrick Charles

Resigned
Claverton Down Road, BathBA2 7WW
Born September 1968
Director
Appointed 22 Sept 2016
Resigned 01 Feb 2017

WATTS, Mark Timothy

Resigned
Filers Way, Weston-Super-MareBS24 7JP
Born September 1961
Director
Appointed 16 Aug 2017
Resigned 08 Mar 2022

WILSON, Neil Phillip

Resigned
Claverton Down Road, BathBA2 7WW
Born February 1968
Director
Appointed 01 Apr 2017
Resigned 15 May 2017

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 14 Sept 1995
Resigned 19 Oct 1995

Persons with significant control

4

1 Active
3 Ceased

Albion Water Holdings Limited

Active
Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2022
Claverton Down Road, BathBA2 7WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 08 Mar 2022
Castlewood House, LondonWC1A 1DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2021
Castlewood House, LondonWC1A 1DG

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 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 April 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
4 March 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 April 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Auditors Resignation Company
17 February 2017
AUDAUD
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Auditors Resignation Company
30 January 2017
AUDAUD
Capital Alter Shares Subdivision
7 November 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
27 October 2016
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
18 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
17 October 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 October 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Miscellaneous
20 March 2015
MISCMISC
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Move Registers To Registered Office Company
19 November 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Legacy
13 November 2009
MG01MG01
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
16 September 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Auditors Resignation Company
25 September 2007
AUDAUD
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Accounts Amended With Accounts Type Full
9 July 2005
AAMDAAMD
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
353353
Legacy
16 March 2004
287Change of Registered Office
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Resolution
24 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
14 October 2003
288cChange of Particulars
Legacy
23 September 2003
363aAnnual Return
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
4 October 2002
363aAnnual Return
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
10 October 2001
363aAnnual Return
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Memorandum Articles
7 November 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2000
287Change of Registered Office
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 1999
AAAnnual Accounts
Memorandum Articles
25 March 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
13 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 1997
AAAnnual Accounts
Resolution
30 January 1997
RESOLUTIONSResolutions
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
224224
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
287Change of Registered Office
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Certificate Change Of Name Company
23 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 1995
NEWINCIncorporation