Background WavePink WaveYellow Wave

BIBBY FACTORS BRISTOL LIMITED (03171249)

BIBBY FACTORS BRISTOL LIMITED (03171249) is an active UK company. incorporated on 12 March 1996. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in factoring. BIBBY FACTORS BRISTOL LIMITED has been registered for 30 years. Current directors include CHATHA, Theovinder Singh, DOWNING, Ian, RAMSDEN, Ian Stuart.

Company Number
03171249
Status
active
Type
ltd
Incorporated
12 March 1996
Age
30 years
Address
3rd Floor Walker House, Liverpool, L2 3YL
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
CHATHA, Theovinder Singh, DOWNING, Ian, RAMSDEN, Ian Stuart
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBBY FACTORS BRISTOL LIMITED

BIBBY FACTORS BRISTOL LIMITED is an active company incorporated on 12 March 1996 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. BIBBY FACTORS BRISTOL LIMITED was registered 30 years ago.(SIC: 64992)

Status

active

Active since 30 years ago

Company No

03171249

LTD Company

Age

30 Years

Incorporated 12 March 1996

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BIBBY INVOICE FACTORS LIMITED
From: 12 March 1996To: 6 January 1999
Contact
Address

3rd Floor Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

105 Duke Street Liverpool L1 5JQ
From: 12 March 1996To: 2 December 2019
Timeline

40 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Oct 12
Director Left
Jun 13
Director Joined
Jun 13
Loan Secured
Oct 13
Loan Secured
Dec 14
Loan Secured
Sept 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Secured
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Aug 20
Director Left
Jan 21
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Active
Walker House, LiverpoolL2 3YL
Corporate secretary
Appointed 12 Mar 1996

CHATHA, Theovinder Singh

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born December 1980
Director
Appointed 23 Sept 2019

DOWNING, Ian

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born July 1958
Director
Appointed 05 Jun 1997

RAMSDEN, Ian Stuart

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born April 1970
Director
Appointed 03 Aug 2018

CHAPMAN, Rhiannon Elizabeth

Resigned
3 Church Green, HitchinSG4 7HA
Born September 1946
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2003

CLEAVER, Mark John

Resigned
The Bungalow, NaptonCV23 8LW
Born March 1966
Director
Appointed 18 Mar 2002
Resigned 01 Jan 2003

CONNELL, John William

Resigned
184 Greasby Road, GreasbyL49 3NH
Born February 1933
Director
Appointed 12 Mar 1996
Resigned 31 Dec 1997

COOK, Simon Mark

Resigned
Bramhall Moor Lane, Hazel GroveSK7 5BB
Born March 1960
Director
Appointed 02 May 2000
Resigned 23 Aug 2002

COOMBES, Jeremy Howard

Resigned
9 Bakers Ground Ridgewood Park, BristolBS34 8GD
Born November 1964
Director
Appointed 01 Jan 1997
Resigned 28 Apr 2000

DANN, Julie Elizabeth

Resigned
3 Corner Mead, NewburyRG18 9PY
Born June 1968
Director
Appointed 01 Jan 2004
Resigned 16 Jan 2009

DIXON, Andrew Charles

Resigned
The Independent Chapel, North NewingtonOX15 6AJ
Born February 1963
Director
Appointed 01 Jan 2003
Resigned 24 Feb 2004

GODDARD, Robin Andrew

Resigned
105 Duke Street, LiverpoolL1 5JQ
Born November 1960
Director
Appointed 01 Jan 2005
Resigned 31 May 2007

HESTER, James William

Resigned
50 Kings Drive, BridgwaterTA7 0HJ
Born May 1965
Director
Appointed 11 Apr 2001
Resigned 01 Jan 2003

LALL, Bobby Robert

Resigned
96 Kenmore Avenue, HarrowHA3 8PN
Born September 1970
Director
Appointed 01 Jan 2004
Resigned 01 Oct 2004

MOLE, Philip John

Resigned
139 Deep Spinney, BedfordMK40 4QJ
Born April 1949
Director
Appointed 12 Mar 1996
Resigned 24 Feb 1999

PATCHING, Trevor Rex

Resigned
Bochica, Bexhill On SeaTN39 3TD
Born September 1962
Director
Appointed 01 Jan 2000
Resigned 18 Mar 2002

PEPLER, Richard John

Resigned
Casa Rosado, CongresburyBS48 4YR
Born February 1959
Director
Appointed 01 Jan 1997
Resigned 30 Jun 2000

PLATER, Graham Charles

Resigned
6 Cambridge Square, RedhillRH1 6TG
Born July 1961
Director
Appointed 01 Jan 2003
Resigned 31 Jan 2010

POSTINGS, David John

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born February 1960
Director
Appointed 03 Aug 2018
Resigned 31 Aug 2020

RIMMER, Edward John

Resigned
58 Hough Green, ChesterCH4 8JQ
Born July 1972
Director
Appointed 01 Sept 2007
Resigned 01 Feb 2012

ROBERTSON, David Albert

Resigned
3-4 Horse Fair, BanburyOX16 0AA
Born September 1946
Director
Appointed 31 Dec 1997
Resigned 31 Dec 2011

ROBINSON, Steven Vears, Mr.

Resigned
Banbury Business Park, AdderburyOX17 3NS
Born May 1968
Director
Appointed 03 Aug 2018
Resigned 22 Aug 2019

ROSE, Stephen George

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born February 1965
Director
Appointed 03 Aug 2018
Resigned 23 Sept 2019

SHARP, Mary Bernadette

Resigned
The Woodlands, 1 Frances Way, Grove Park, LeicesterLE19 1SH
Born February 1958
Director
Appointed 01 Jun 2017
Resigned 03 Aug 2018

SHERRARD, Simon Patrick

Resigned
The White House School Lane, TarporleyCW6 9NX
Born September 1947
Director
Appointed 12 Mar 1996
Resigned 05 Jun 1997

TILLING, David James

Resigned
Peppard Road, ReadingRG4 8UY
Born December 1961
Director
Appointed 05 Nov 2008
Resigned 06 Sept 2010

WHEELER, Helen

Resigned
Brotherswood Court Great Park Road, BristolBS32 4QW
Born March 1964
Director
Appointed 01 Oct 2011
Resigned 01 Nov 2012

WILTSHIRE, Sharon Ann

Resigned
The Woodlands, LeicesterLE19 1SH
Born January 1966
Director
Appointed 01 Jun 2013
Resigned 03 Aug 2018

WINTERTON, Edward James

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born January 1975
Director
Appointed 03 Aug 2018
Resigned 07 Jan 2021

WINTERTON, Edward James

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born January 1975
Director
Appointed 01 Feb 2010
Resigned 01 Jun 2017

WOLFENDALE, Terence Andrew

Resigned
Duke Street, LiverpoolL1 5JQ
Born February 1979
Director
Appointed 06 Sept 2010
Resigned 07 Jun 2013

Persons with significant control

1

Walker House, LiverpoolL2 3YL

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
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2022
AAAnnual Accounts
Legacy
8 August 2022
PARENT_ACCPARENT_ACC
Legacy
8 August 2022
AGREEMENT2AGREEMENT2
Legacy
8 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 September 2021
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2021
AAAnnual Accounts
Legacy
23 August 2021
PARENT_ACCPARENT_ACC
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Legacy
27 July 2020
PARENT_ACCPARENT_ACC
Legacy
27 July 2020
AGREEMENT2AGREEMENT2
Legacy
27 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 December 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2019
AAAnnual Accounts
Legacy
12 August 2019
PARENT_ACCPARENT_ACC
Legacy
12 August 2019
AGREEMENT2AGREEMENT2
Legacy
12 August 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2018
AAAnnual Accounts
Legacy
3 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Legacy
3 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2017
AAAnnual Accounts
Legacy
12 September 2017
PARENT_ACCPARENT_ACC
Legacy
12 September 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2017
MR01Registration of a Charge
Legacy
11 January 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Memorandum Articles
26 September 2012
MEM/ARTSMEM/ARTS
Resolution
26 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Legacy
6 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company
12 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Auditors Resignation Company
18 November 2008
AUDAUD
Legacy
18 November 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
5 November 2008
AUDAUD
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Legacy
4 May 2007
288cChange of Particulars
Legacy
25 September 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
4 August 2005
288cChange of Particulars
Legacy
31 May 2005
363aAnnual Return
Legacy
19 May 2005
288cChange of Particulars
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
31 October 2004
MEM/ARTSMEM/ARTS
Resolution
28 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
11 December 2003
AUDAUD
Auditors Resignation Company
15 July 2003
AUDAUD
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
19 April 2003
403aParticulars of Charge Subject to s859A
Legacy
9 February 2003
288cChange of Particulars
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
288cChange of Particulars
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
16 June 1999
288cChange of Particulars
Legacy
16 June 1999
288cChange of Particulars
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 January 1999
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
2 December 1998
AUDAUD
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 1997
AAAnnual Accounts
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
2 September 1996
88(2)R88(2)R
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
224224
Legacy
21 March 1996
288288
Incorporation Company
12 March 1996
NEWINCIncorporation