Background WavePink WaveYellow Wave

GREENSHIELDS JCB LIMITED (03235098)

GREENSHIELDS JCB LIMITED (03235098) is an active UK company. incorporated on 7 August 1996. with registered office in Farnham. The company operates in the Manufacturing sector, engaged in unknown sic code (33120) and 1 other business activities. GREENSHIELDS JCB LIMITED has been registered for 29 years. Current directors include ATLEY, James David Smith, DURRANT, Ian Peter, HOARE, Simon Oliver and 1 others.

Company Number
03235098
Status
active
Type
ltd
Incorporated
7 August 1996
Age
29 years
Address
Alice Holt, Farnham, GU10 4LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
ATLEY, James David Smith, DURRANT, Ian Peter, HOARE, Simon Oliver, RICHARDSON, James Owen Willans
SIC Codes
33120, 33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSHIELDS JCB LIMITED

GREENSHIELDS JCB LIMITED is an active company incorporated on 7 August 1996 with the registered office located in Farnham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120) and 1 other business activity. GREENSHIELDS JCB LIMITED was registered 29 years ago.(SIC: 33120, 33200)

Status

active

Active since 29 years ago

Company No

03235098

LTD Company

Age

29 Years

Incorporated 7 August 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

GAC NO.52 LIMITED
From: 7 August 1996To: 27 September 1996
Contact
Address

Alice Holt Gravel Hill Road, Holt Pound Farnham, GU10 4LG,

Timeline

85 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Mar 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Apr 14
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 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 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 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 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 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 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 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 Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Dec 16
Loan Cleared
Feb 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Director Joined
Apr 17
Loan Secured
Apr 17
Capital Reduction
May 17
Share Buyback
May 17
Director Joined
Mar 19
Director Left
Jun 19
Loan Cleared
Jun 21
Director Left
Oct 21
Loan Secured
Nov 21
Director Joined
Sept 23
Director Left
May 24
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

DURRANT, Ian Peter

Active
Alice Holt, FarnhamGU10 4LG
Secretary
Appointed 31 May 2013

ATLEY, James David Smith

Active
Alice Holt, FarnhamGU10 4LG
Born January 1978
Director
Appointed 01 Apr 2019

DURRANT, Ian Peter

Active
Alice Holt, FarnhamGU10 4LG
Born May 1971
Director
Appointed 18 Apr 2017

HOARE, Simon Oliver

Active
Alice Holt, FarnhamGU10 4LG
Born February 1980
Director
Appointed 01 Sept 2023

RICHARDSON, James Owen Willans

Active
Alice Holt, FarnhamGU10 4LG
Born March 1981
Director
Appointed 15 Aug 2016

BEAN, Colin Michael

Resigned
Alice Holt, FarnhamGU10 4LG
Secretary
Appointed 28 Feb 2011
Resigned 13 Nov 2012

HODDINOTT, John Harvey Berrick

Resigned
55 Town Green Road, OrwellSG8 5QJ
Secretary
Appointed 14 Nov 1996
Resigned 27 Feb 1997

O'BRIEN, Thomas Francis

Resigned
4 Templar Avenue, FarnhamGU9 8LE
Secretary
Appointed 01 Aug 2006
Resigned 28 Feb 2011

O'BRIEN, Thomas Francis

Resigned
4 Templar Avenue, FarnhamGU9 8LE
Secretary
Appointed 21 Jun 1999
Resigned 01 Aug 2006

OVENS, Steven Ernest Robert

Resigned
16 Highwood Road, UttoxeterST14 8BG
Secretary
Appointed 02 Oct 1996
Resigned 21 Jun 1999

PEDDIE, Andrew David

Resigned
2 Glebe Cottages, ReadingRG7 6PR
Secretary
Appointed 07 Aug 1996
Resigned 03 Oct 1996

WASLEY, Sandra Irene

Resigned
Alice Holt, FarnhamGU10 4LG
Secretary
Appointed 13 Nov 2012
Resigned 31 May 2013

BEAN, Colin Michael

Resigned
Alice Holt, FarnhamGU10 4LG
Born February 1970
Director
Appointed 01 Jan 2011
Resigned 13 Nov 2012

COUTTS, Campbell Erskine

Resigned
4 Meadow Rise, Church BroughtonDE65 5DF
Born October 1944
Director
Appointed 02 Oct 1996
Resigned 18 Dec 2001

GILES, Peter John

Resigned
Apple Grove, EnfieldEN1 3DB
Born August 1965
Director
Appointed 13 Dec 2007
Resigned 29 Aug 2008

GREENSHIELDS, George

Resigned
Alice Holt, FarnhamGU10 4LG
Born November 1950
Director
Appointed 19 Sept 1996
Resigned 30 Sept 2021

GREENSHIELDS, Thomas James

Resigned
Alice Holt, FarnhamGU10 4LG
Born October 1975
Director
Appointed 03 Jan 2012
Resigned 21 Jun 2019

GUEST, Robert

Resigned
Alice Holt, FarnhamGU10 4LG
Born October 1959
Director
Appointed 01 Apr 2014
Resigned 31 May 2024

HODDINOTT, John Harvey Berrick

Resigned
55 Town Green Road, OrwellSG8 5QJ
Born August 1949
Director
Appointed 14 Nov 1996
Resigned 30 Jan 1997

HUGHES, Lesley Jane

Resigned
3 Chestnut Avenue, ReadingRG4 0NS
Born July 1969
Director
Appointed 07 Aug 1996
Resigned 19 Sept 1996

JOHNSON, Michael Andrew

Resigned
3 The Meads, SouthamptonSO53 4QL
Born August 1962
Director
Appointed 13 Dec 2007
Resigned 29 Dec 2010

MOORE, Andrew John

Resigned
Alice Holt, FarnhamGU10 4LG
Born December 1968
Director
Appointed 01 Jan 2011
Resigned 30 Sept 2016

O'BRIEN, Thomas Francis

Resigned
4 Templar Avenue, FarnhamGU9 8LE
Born March 1949
Director
Appointed 21 Jun 1999
Resigned 28 Feb 2011

OVENS, Steven Ernest Robert

Resigned
16 Highwood Road, UttoxeterST14 8BG
Born February 1952
Director
Appointed 02 Oct 1996
Resigned 18 Dec 2001

PENGILLEY, James Patrick

Resigned
Alice Holt, FarnhamGU10 4LG
Born May 1977
Director
Appointed 02 Jan 2013
Resigned 13 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Gravel Hill Road, FarnhamGU10 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2017

Mr George Greenshields

Ceased
Alice Holt, FarnhamGU10 4LG
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Apr 2017
Fundings
Financials
Latest Activities

Filing History

276

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
12 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Resolution
5 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Capital Cancellation Shares
31 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 March 2017
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
1 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2013
CH01Change of Director Details
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 August 2010
AAAnnual Accounts
Resolution
22 April 2010
RESOLUTIONSResolutions
Legacy
10 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Group
15 July 2009
AAAnnual Accounts
Miscellaneous
18 March 2009
MISCMISC
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288cChange of Particulars
Legacy
28 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Resolution
9 June 2008
RESOLUTIONSResolutions
Resolution
9 June 2008
RESOLUTIONSResolutions
Resolution
9 June 2008
RESOLUTIONSResolutions
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
169169
Legacy
2 June 2008
169169
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
169169
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
169169
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
21 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
2 February 2002
169169
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
122122
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
287Change of Registered Office
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
19 December 1996
287Change of Registered Office
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
395Particulars of Mortgage or Charge
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Legacy
9 October 1996
88(2)R88(2)R
Legacy
9 October 1996
123Notice of Increase in Nominal Capital
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
395Particulars of Mortgage or Charge
Legacy
8 October 1996
287Change of Registered Office
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
2 October 1996
88(2)R88(2)R
Resolution
2 October 1996
RESOLUTIONSResolutions
Resolution
2 October 1996
RESOLUTIONSResolutions
Legacy
2 October 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
26 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1996
225Change of Accounting Reference Date
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Incorporation Company
7 August 1996
NEWINCIncorporation