Background WavePink WaveYellow Wave

BECK DEVELOPMENTS LIMITED (03183243)

BECK DEVELOPMENTS LIMITED (03183243) is an active UK company. incorporated on 4 April 1996. with registered office in Clitheroe. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BECK DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include ELLIS, Gary, HALLAM, Deborah Mary, WILKINSON, Benjamin David and 5 others.

Company Number
03183243
Status
active
Type
ltd
Incorporated
4 April 1996
Age
29 years
Address
Backridge House Twitter Lane, Clitheroe, BB7 3LQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIS, Gary, HALLAM, Deborah Mary, WILKINSON, Benjamin David, WILKINSON, James Michael, WILKINSON, Jonathan Harper, WILKINSON, Robert John, WILKINSON, Susan Joy, WILKINSON, Thomas Joseph
SIC Codes
41100, 64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECK DEVELOPMENTS LIMITED

BECK DEVELOPMENTS LIMITED is an active company incorporated on 4 April 1996 with the registered office located in Clitheroe. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BECK DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 41100, 64929)

Status

active

Active since 29 years ago

Company No

03183243

LTD Company

Age

29 Years

Incorporated 4 April 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

NORWEST DEVELOPMENTS (UK) LIMITED
From: 25 June 1996To: 24 November 2005
STATEUNIQUE LIMITED
From: 4 April 1996To: 25 June 1996
Contact
Address

Backridge House Twitter Lane Bashall Eaves Clitheroe, BB7 3LQ,

Previous Addresses

C/O Beck Developments Ltd Ribble Court Business Centre , 1 Mead Way Shuttleworth Mead, Padiham Lancashire BB12 7NG England
From: 1 October 2019To: 2 September 2023
Ribble Court Business Centre Mead Way Padiham Burnley BB12 7NG England
From: 18 April 2019To: 1 October 2019
Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB
From: 4 April 1996To: 18 April 2019
Timeline

47 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Jul 10
Director Joined
Mar 12
Director Joined
Jan 14
Loan Secured
Jun 14
Loan Secured
Dec 14
Loan Cleared
Aug 15
Loan Cleared
Jul 16
Director Left
Sept 18
Loan Secured
Nov 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Oct 22
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

HALLAM, Deborah Mary

Active
Twitter Lane, ClitheroeBB7 3LQ
Secretary
Appointed 24 Oct 2025

ELLIS, Gary

Active
Twitter Lane, ClitheroeBB7 3LQ
Born August 1973
Director
Appointed 24 Oct 2025

HALLAM, Deborah Mary

Active
Twitter Lane, ClitheroeBB7 3LQ
Born June 1973
Director
Appointed 24 Oct 2025

WILKINSON, Benjamin David

Active
Twitter Lane, ClitheroeBB7 3LQ
Born November 1980
Director
Appointed 14 Mar 2012

WILKINSON, James Michael

Active
Twitter Lane, ClitheroeBB7 3LQ
Born June 1978
Director
Appointed 01 Jan 2021

WILKINSON, Jonathan Harper

Active
Twitter Lane, ClitheroeBB7 3LQ
Born August 1952
Director
Appointed 24 Apr 1996

WILKINSON, Robert John

Active
Twitter Lane, ClitheroeBB7 3LQ
Born February 1985
Director
Appointed 01 Jan 2021

WILKINSON, Susan Joy

Active
Twitter Lane, ClitheroeBB7 3LQ
Born October 1955
Director
Appointed 19 Jun 1998

WILKINSON, Thomas Joseph

Active
Twitter Lane, ClitheroeBB7 3LQ
Born November 1987
Director
Appointed 01 Jan 2021

EELES, John Lincoln

Resigned
12 Strother Close, YorkYO42 2GR
Secretary
Appointed 19 Jun 1998
Resigned 19 Mar 2002

GOODMAN, Andrew David

Resigned
6 Lomax Close, BlackburnBB6 7TA
Secretary
Appointed 28 Nov 2008
Resigned 09 Oct 2009

ROPER, Margaret

Resigned
Rose Cottage Hurstwood Village, BurnleyBB10 3LQ
Secretary
Appointed 24 Jul 2003
Resigned 14 Sept 2007

WATSON, Karen Lesley

Resigned
Montford Hall, BurnleyBB12 9NZ
Secretary
Appointed 24 Apr 1996
Resigned 27 Feb 1997

WILKINSON, Jonathan Harper

Resigned
Twitter Lane, ClitheroeBB7 3LQ
Secretary
Appointed 09 Oct 2009
Resigned 24 Oct 2025

WILKINSON, Jonathan Harper

Resigned
Montford Hall Cuckstool Lane, BurnleyBB12 9NZ
Secretary
Appointed 19 Mar 2002
Resigned 24 Jul 2003

WILKINSON, Susan Joy

Resigned
Montford Hall Cuckstool Lane, BurnleyBB12 9NZ
Secretary
Appointed 27 Feb 1997
Resigned 19 Jun 1998

WORRALL, Steven Leslie

Resigned
5 Meadow Edge, HigherfordBB9 6BT
Secretary
Appointed 14 Sept 2007
Resigned 28 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 1996
Resigned 24 Apr 1996

BLACKBURN, Adrian John

Resigned
Froth Hall Top Ot'H Heights, BlackburnBB2 7EG
Born March 1964
Director
Appointed 01 Mar 2006
Resigned 05 Apr 2007

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed 24 Jul 2003
Resigned 17 Mar 2009

MACLAUCHLAN, Philip James

Resigned
19 Princess Alexandra Court, ExeterEX4 3BZ
Born June 1971
Director
Appointed 01 Sept 2007
Resigned 17 Mar 2009

PREST, Simon John

Resigned
2 Park View, SkiptonBD23 3DN
Born September 1972
Director
Appointed 10 Aug 2006
Resigned 11 Sept 2007

THOMAS, David Colin

Resigned
309 Blackburn Road, ChorleyPR6 8HL
Born March 1966
Director
Appointed 05 Apr 2007
Resigned 01 Jul 2010

THOMASON, Timothy Simon

Resigned
Annes Cottage, MacclesfieldSK10 4UA
Born January 1968
Director
Appointed 24 Jul 2003
Resigned 02 Dec 2004

WILKINSON, Benjamin David

Resigned
Manthorpe Avenue, ManchesterM28 2AZ
Born November 1980
Director
Appointed 05 Jan 2009
Resigned 06 Apr 2009

WORRALL, Steven Leslie

Resigned
Challenge Way, BlackburnBB1 5QB
Born January 1971
Director
Appointed 02 Jan 2014
Resigned 14 Sept 2018

WORRALL, Steven Leslie

Resigned
5 Meadow Edge, HigherfordBB9 6BT
Born January 1971
Director
Appointed 08 Mar 2004
Resigned 28 Nov 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Apr 1996
Resigned 24 Apr 1996

Persons with significant control

1

Mr Jonathan Wilkinson

Active
Twitter Lane, ClitheroeBB7 3LQ
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
27 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 August 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 August 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
8 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Legacy
26 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Group
29 November 2010
AAAnnual Accounts
Legacy
30 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Legacy
28 July 2010
MG01MG01
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Legacy
7 January 2010
MG01MG01
Legacy
3 December 2009
MG01MG01
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
287Change of Registered Office
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 February 2009
AAAnnual Accounts
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
363aAnnual Return
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Memorandum Articles
11 April 2007
MEM/ARTSMEM/ARTS
Legacy
4 April 2007
88(2)R88(2)R
Legacy
4 April 2007
88(3)88(3)
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
123Notice of Increase in Nominal Capital
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
287Change of Registered Office
Certificate Change Of Name Company
24 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 June 2005
AAAnnual Accounts
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
2 September 2004
403aParticulars of Charge Subject to s859A
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 January 2004
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
287Change of Registered Office
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
25 April 2000
395Particulars of Mortgage or Charge
Legacy
25 April 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
88(2)R88(2)R
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
15 October 1997
88(2)R88(2)R
Legacy
27 May 1997
88(2)R88(2)R
Legacy
19 May 1997
88(2)R88(2)R
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
1 July 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 June 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 1996
RESOLUTIONSResolutions
Legacy
22 June 1996
123Notice of Increase in Nominal Capital
Resolution
22 June 1996
RESOLUTIONSResolutions
Resolution
22 June 1996
RESOLUTIONSResolutions
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
287Change of Registered Office
Incorporation Company
4 April 1996
NEWINCIncorporation