Background WavePink WaveYellow Wave

KEW (ELECTRICAL DISTRIBUTORS) LIMITED (03156034)

KEW (ELECTRICAL DISTRIBUTORS) LIMITED (03156034) is an active UK company. incorporated on 7 February 1996. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KEW (ELECTRICAL DISTRIBUTORS) LIMITED has been registered for 30 years. Current directors include ARMSTRONG, Benjamin James, WOOF, William Sones.

Company Number
03156034
Status
active
Type
ltd
Incorporated
7 February 1996
Age
30 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARMSTRONG, Benjamin James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEW (ELECTRICAL DISTRIBUTORS) LIMITED

KEW (ELECTRICAL DISTRIBUTORS) LIMITED is an active company incorporated on 7 February 1996 with the registered office located in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KEW (ELECTRICAL DISTRIBUTORS) LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03156034

LTD Company

Age

30 Years

Incorporated 7 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

2 Chapel Road Southwick Brighton BN41 1PF
From: 22 March 2013To: 28 May 2025
Unit 2 Chapel Road Portslade Brighton East Sussex BN41 1PF
From: 7 February 1996To: 22 March 2013
Timeline

107 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Share Issue
Dec 10
Funding Round
Dec 10
Capital Reduction
Dec 10
Capital Update
Dec 10
Director Left
Apr 11
Funding Round
Jun 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Director Joined
Sept 11
Funding Round
May 12
Loan Cleared
May 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Feb 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Share Buyback
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 23
Director Left
May 23
Director Left
Jun 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Capital Update
Dec 24
16
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 25 Nov 2024

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 31 Jul 2024

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 20 May 2022

FITZGERALD CA, Michael John

Resigned
Unit 2, BrightonBN41 1PF
Secretary
Appointed 19 Apr 2002
Resigned 23 Mar 2011

KERLY, Susan

Resigned
2 Benfield Way, BrightonBN41 2DA
Secretary
Appointed 07 Feb 1996
Resigned 31 Mar 2002

NEWSUM, Stuart Paul

Resigned
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 20 May 2022
Resigned 25 Nov 2024

STANDING, Timothy Mark

Resigned
Chapel Road, BrightonBN41 1PF
Secretary
Appointed 23 Mar 2011
Resigned 20 May 2022

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 07 Feb 1996
Resigned 07 Feb 1996

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 20 May 2022
Resigned 25 Nov 2024

ELLIS, Mark

Resigned
Chapel Road, BrightonBN41 1PF
Born October 1956
Director
Appointed 01 Jan 2004
Resigned 20 May 2022

ELSEGOOD, Philip Graham

Resigned
Tatton Street, KnutsfordWA16 6AY
Born March 1958
Director
Appointed 20 May 2022
Resigned 31 Jul 2024

FELBER, Mark George

Resigned
Tatton Street, KnutsfordWA16 6AY
Born July 1963
Director
Appointed 20 May 2022
Resigned 25 Nov 2024

FITZGERALD CA, Michael John

Resigned
Unit 2, BrightonBN41 1PF
Born May 1935
Director
Appointed 19 Apr 2002
Resigned 23 Mar 2011

GOVIER, Giles Barrie

Resigned
Chapel Road, BrightonBN41 1PF
Born February 1957
Director
Appointed 10 Apr 2006
Resigned 20 May 2022

KAYE, Shane Martin

Resigned
Chapel Road, BrightonBN41 1PF
Born November 1972
Director
Appointed 01 Apr 2021
Resigned 31 May 2023

KERLY, Geoffrey Ronald

Resigned
Chapel Road, BrightonBN41 1PF
Born June 1958
Director
Appointed 07 Feb 1996
Resigned 20 May 2022

KERLY, Susan

Resigned
2 Benfield Way, BrightonBN41 2DA
Born May 1963
Director
Appointed 31 Mar 1997
Resigned 31 Mar 2002

MASON, Gary Bryson

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1966
Director
Appointed 20 May 2022
Resigned 25 Nov 2024

MCNAIR, Douglas Talbot

Resigned
Tatton Street, KnutsfordWA16 6AY
Born August 1947
Director
Appointed 20 May 2022
Resigned 25 Nov 2024

MULCAHY, Nicholas Jarvie

Resigned
Chapel Road, BrightonBN41 1PF
Born March 1965
Director
Appointed 06 Sept 2011
Resigned 25 Nov 2024

ORAM, Trevor Sidney

Resigned
Chapel Road, BrightonBN41 1PF
Born January 1932
Director
Appointed 19 Apr 2002
Resigned 18 Dec 2013

PEET, David Martin Ievan

Resigned
Chapel Road, BrightonBN41 1PF
Born March 1960
Director
Appointed 17 Mar 2014
Resigned 28 Apr 2023

ROOF, Michael John

Resigned
Chapel Road, BrightonBN41 1PF
Born January 1965
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2023

SANSOM, Robert Anthony

Resigned
Chapel Road, BrightonBN41 1PF
Born January 1946
Director
Appointed 19 Apr 2002
Resigned 18 Dec 2013

STANDING, Timothy Mark

Resigned
Chapel Road, BrightonBN41 1PF
Born May 1958
Director
Appointed 01 Apr 2005
Resigned 20 May 2022

Persons with significant control

3

1 Active
2 Ceased
Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022

Mr Geoffrey Ronald Kerly

Ceased
Chapel Road, BrightonBN41 1PF
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2022

Miss Susan Kerly

Ceased
Chapel Road, BrightonBN41 1PF
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

253

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 February 2026
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Legacy
5 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2024
SH19Statement of Capital
Legacy
5 December 2024
CAP-SSCAP-SS
Resolution
5 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
29 February 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 May 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2019
AAAnnual Accounts
Capital Cancellation Shares
2 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 January 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Capital Cancellation Shares
13 August 2015
SH06Cancellation of Shares
Resolution
13 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 August 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Appoint Person Director Company With Name
16 February 2015
AP01Appointment of Director
Resolution
21 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Capital Cancellation Shares
16 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Capital Cancellation Shares
27 June 2011
SH06Cancellation of Shares
Resolution
27 June 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 June 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Move Registers To Sail Company
15 April 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Sail Address Company
15 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Resolution
20 December 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 December 2010
SH19Statement of Capital
Legacy
17 December 2010
SH20SH20
Legacy
17 December 2010
CAP-SSCAP-SS
Capital Alter Shares Subdivision
8 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Capital Cancellation Shares
8 December 2010
SH06Cancellation of Shares
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Legacy
11 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts Amended With Accounts Type Full
26 March 2010
AAMDAAMD
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
5 August 2009
88(2)Return of Allotment of Shares
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
3 August 2007
88(2)R88(2)R
Legacy
26 July 2007
123Notice of Increase in Nominal Capital
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
287Change of Registered Office
Legacy
5 February 2005
88(2)R88(2)R
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
1 October 2004
403aParticulars of Charge Subject to s859A
Legacy
1 October 2004
403aParticulars of Charge Subject to s859A
Legacy
1 October 2004
403aParticulars of Charge Subject to s859A
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
17 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
5 June 2002
395Particulars of Mortgage or Charge
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
23 May 2002
RESOLUTIONSResolutions
Legacy
23 May 2002
123Notice of Increase in Nominal Capital
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
88(2)R88(2)R
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
30 May 1997
88(2)R88(2)R
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
14 April 1996
224224
Legacy
16 February 1996
288288
Incorporation Company
7 February 1996
NEWINCIncorporation