Background WavePink WaveYellow Wave

STAGE ELECTRICS PARTNERSHIP LIMITED (03209293)

STAGE ELECTRICS PARTNERSHIP LIMITED (03209293) is an active UK company. incorporated on 7 June 1996. with registered office in Bristol. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. STAGE ELECTRICS PARTNERSHIP LIMITED has been registered for 29 years. Current directors include ALDRIDGE, Daniel Vincent, ATHAY, Nathan Andrew, BLAXILL, Adam Patrick Gavin and 4 others.

Company Number
03209293
Status
active
Type
ltd
Incorporated
7 June 1996
Age
29 years
Address
800-900 Quadrant, Ash Ridge Road, Bristol, BS32 4QA
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ALDRIDGE, Daniel Vincent, ATHAY, Nathan Andrew, BLAXILL, Adam Patrick Gavin, COULL, David Athol, LAYCOCK, John Steven, ROGERS, William James Gerald, SMALLWOOD, Trevor
SIC Codes
43210, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGE ELECTRICS PARTNERSHIP LIMITED

STAGE ELECTRICS PARTNERSHIP LIMITED is an active company incorporated on 7 June 1996 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. STAGE ELECTRICS PARTNERSHIP LIMITED was registered 29 years ago.(SIC: 43210, 90020)

Status

active

Active since 29 years ago

Company No

03209293

LTD Company

Age

29 Years

Incorporated 7 June 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

800-900 Quadrant, Ash Ridge Road Bradley Stoke Bristol, BS32 4QA,

Previous Addresses

Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA United Kingdom
From: 15 June 2016To: 9 April 2025
Thirdway Avonmouth Bristol BS11 9YL
From: 28 November 2011To: 15 June 2016
One Glass Wharf Bristol BS2 0ZX United Kingdom
From: 28 October 2011To: 28 November 2011
Thirdway Avonmouth Bristol BS11 9YL
From: 7 June 1996To: 28 October 2011
Timeline

67 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Share Issue
Feb 12
Funding Round
Feb 12
Share Issue
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Share Issue
Mar 12
Share Issue
Mar 12
Director Joined
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Share Issue
Apr 13
Share Issue
Apr 13
Share Issue
Apr 13
Loan Secured
Apr 13
Loan Cleared
May 13
Director Left
May 13
Loan Secured
May 13
Director Joined
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Dec 13
Loan Secured
Jun 14
Loan Secured
Nov 14
Director Joined
Dec 14
Director Left
Sept 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Left
Jul 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Nov 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Jan 20
Share Issue
Aug 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Aug 25
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
11
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 06 Oct 2011

ALDRIDGE, Daniel Vincent

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born August 1973
Director
Appointed 04 Feb 2021

ATHAY, Nathan Andrew

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born June 1989
Director
Appointed 01 Aug 2025

BLAXILL, Adam Patrick Gavin

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born March 1969
Director
Appointed 04 Feb 2021

COULL, David Athol

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born August 1982
Director
Appointed 04 Feb 2021

LAYCOCK, John Steven

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born November 1948
Director
Appointed 11 Jun 2013

ROGERS, William James Gerald

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born February 1960
Director
Appointed 04 Feb 2021

SMALLWOOD, Trevor

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born November 1947
Director
Appointed 01 Nov 2012

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 07 Jun 1996
Resigned 07 Jun 1996

MARSHAL, Maurice David

Resigned
14 Follett Road, ExeterEX3 0JP
Secretary
Appointed 07 Jun 1996
Resigned 22 May 2008

SMITH, Robert John

Resigned
Avonmouth, BristolBS11 9YL
Secretary
Appointed 22 Jun 2012
Resigned 27 Aug 2015

WELLS, Gordon Joseph

Resigned
Gables Road, CullomptonEX15 2PL
Secretary
Appointed 22 May 2008
Resigned 06 Oct 2011

ALDRIDGE, Daniel Vincent

Resigned
Britannia Road, PatchwayBS34 5TA
Born August 1973
Director
Appointed 22 Jun 2012
Resigned 30 Jun 2016

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 07 Jun 1996
Resigned 07 Jun 1996

HAWES, Roger Geoffrey

Resigned
Avonmouth, BristolBS11 9YL
Born December 1960
Director
Appointed 09 Jun 2011
Resigned 09 May 2013

IRVINE, Gerard James

Resigned
Britannia Road, PatchwayBS34 5TA
Born January 1971
Director
Appointed 09 Jun 2011
Resigned 30 Jun 2016

MARSHAL, Maurice David

Resigned
14 Follett Road, ExeterEX3 0JP
Born May 1934
Director
Appointed 07 Jun 1996
Resigned 11 Jul 2010

PREECE, Andrew Richard

Resigned
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born February 1968
Director
Appointed 04 Feb 2021
Resigned 31 Jul 2025

SMITH, Robert John

Resigned
Avonmouth, BristolBS11 9YL
Born June 1959
Director
Appointed 09 Jun 2011
Resigned 27 Aug 2015

TOWNSEND, Maria Ann

Resigned
Britannia Road, PatchwayBS34 5TA
Born February 1980
Director
Appointed 30 Jun 2016
Resigned 30 Nov 2020

WELLS, Gordon Joseph

Resigned
Avonmouth, BristolBS11 9YL
Born February 1968
Director
Appointed 09 Jun 2011
Resigned 07 Mar 2013

WESTERN, Anna Maria

Resigned
Britannia Road, PatchwayBS34 5TA
Born December 1963
Director
Appointed 04 Feb 2021
Resigned 27 Feb 2025

WESTERN, Anna Maria

Resigned
Britannia Road, PatchwayBS34 5TA
Born December 1963
Director
Appointed 09 Jun 2011
Resigned 30 Jun 2016

WHITEHEAD, David James

Resigned
Candleford 58 Over Lane, South GloucestershireBS32 4BW
Born November 1953
Director
Appointed 07 Jun 1996
Resigned 11 Oct 2012

WOOD, Gregory Keith

Resigned
Britannia Road, PatchwayBS34 5TA
Born January 1969
Director
Appointed 01 Dec 2014
Resigned 31 Jul 2016

Persons with significant control

1

Quadrant, Ash Ridge Road, BristolBS32 4QA

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

246

Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
30 July 2024
AAMDAAMD
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Resolution
11 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
11 August 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Auditors Resignation Company
6 June 2016
AUDAUD
Auditors Resignation Company
23 May 2016
AUDAUD
Change Account Reference Date Company Current Extended
17 May 2016
AA01Change of Accounting Reference Date
Miscellaneous
16 May 2016
MISCMISC
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
4 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
17 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 April 2013
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Statement Of Companys Objects
19 March 2012
CC04CC04
Capital Alter Shares Redemption Statement Of Capital
7 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
7 March 2012
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type
7 March 2012
RP04RP04
Second Filing Of Form With Form Type
7 March 2012
RP04RP04
Second Filing Of Form With Form Type
7 March 2012
RP04RP04
Resolution
24 February 2012
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
24 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
24 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Capital Alter Shares Consolidation
24 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
24 February 2012
RESOLUTIONSResolutions
Resolution
24 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Resolution
24 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Resolution
24 February 2012
RESOLUTIONSResolutions
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
12 August 2008
403aParticulars of Charge Subject to s859A
Legacy
12 August 2008
403aParticulars of Charge Subject to s859A
Legacy
12 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
122122
Legacy
16 May 2007
122122
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
88(2)R88(2)R
Legacy
12 July 2006
123Notice of Increase in Nominal Capital
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Memorandum Articles
30 June 2006
MEM/ARTSMEM/ARTS
Resolution
30 June 2006
RESOLUTIONSResolutions
Memorandum Articles
30 January 2006
MEM/ARTSMEM/ARTS
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
30 January 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
88(2)R88(2)R
Legacy
5 October 2004
122122
Legacy
5 October 2004
122122
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Miscellaneous
15 September 2004
MISCMISC
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
18 July 2003
88(2)R88(2)R
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
31 January 2003
AAMDAAMD
Accounts With Accounts Type Group
21 October 2002
AAAnnual Accounts
Legacy
11 October 2002
122122
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
88(2)R88(2)R
Legacy
27 January 2002
123Notice of Increase in Nominal Capital
Resolution
27 January 2002
RESOLUTIONSResolutions
Resolution
27 January 2002
RESOLUTIONSResolutions
Resolution
27 January 2002
RESOLUTIONSResolutions
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
287Change of Registered Office
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
122122
Legacy
1 March 2001
122122
Accounts With Accounts Type Full Group
14 November 2000
AAAnnual Accounts
Legacy
14 September 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
1 November 1999
225Change of Accounting Reference Date
Legacy
8 September 1999
122122
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1999
AAAnnual Accounts
Resolution
24 November 1998
RESOLUTIONSResolutions
Legacy
24 November 1998
122122
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
225Change of Accounting Reference Date
Legacy
24 March 1997
88(2)Return of Allotment of Shares
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Legacy
15 January 1997
395Particulars of Mortgage or Charge
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Miscellaneous
28 November 1996
MISCMISC
Legacy
28 November 1996
123Notice of Increase in Nominal Capital
Legacy
11 November 1996
395Particulars of Mortgage or Charge
Legacy
8 November 1996
287Change of Registered Office
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
20 June 1996
287Change of Registered Office
Legacy
20 June 1996
288288
Legacy
20 June 1996
88(2)R88(2)R
Legacy
20 June 1996
288288
Incorporation Company
7 June 1996
NEWINCIncorporation