Background WavePink WaveYellow Wave

BATH BUS COMPANY LIMITED (03290006)

BATH BUS COMPANY LIMITED (03290006) is an active UK company. incorporated on 10 December 1996. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319) and 1 other business activities. BATH BUS COMPANY LIMITED has been registered for 29 years. Current directors include BROWN, Colin, CLARINGBOLD, Douglas Bryan, MCINNES, James Robert.

Company Number
03290006
Status
active
Type
ltd
Incorporated
10 December 1996
Age
29 years
Address
8th Floor The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BROWN, Colin, CLARINGBOLD, Douglas Bryan, MCINNES, James Robert
SIC Codes
49319, 49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH BUS COMPANY LIMITED

BATH BUS COMPANY LIMITED is an active company incorporated on 10 December 1996 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319) and 1 other business activity. BATH BUS COMPANY LIMITED was registered 29 years ago.(SIC: 49319, 49390)

Status

active

Active since 29 years ago

Company No

03290006

LTD Company

Age

29 Years

Incorporated 10 December 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

POLYCROFT LIMITED
From: 10 December 1996To: 22 January 1997
Contact
Address

8th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

, 14 Burnett Business Park, Gypsy Lane, Keynsham, Bristol, BS31 2ED, England
From: 14 March 2024To: 9 February 2026
, 14 Unit 14 Burnett Buiness Park, Gypsy Lane, Keynsham, BS31 2ED, United Kingdom
From: 21 February 2024To: 14 March 2024
, 14 Gypsy Lane, Keynsham, Bristol, BS31 2ED, England
From: 19 February 2024To: 21 February 2024
, 6 North Parade, Bath, Bath & North East Somerset, BA1 1LF
From: 18 July 2019To: 19 February 2024
, Busways House Wellington Road, Twickenham, Middlesex, TW2 5NX, United Kingdom
From: 23 January 2015To: 18 July 2019
, Busways House Fulwell Bus Garage, Wellington Road, Twickenham, TW2 5NX
From: 28 March 2011To: 23 January 2015
, 84 Theobalds Road, London, WC1X 8RW, England
From: 7 March 2011To: 28 March 2011
, the Rifle Range Juliette Close, Purfleet Industrial Park, Aveley South Ockendon, Essex, RM15 4YF
From: 10 December 1996To: 7 March 2011
Timeline

44 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
May 12
Director Joined
May 12
Director Joined
Oct 13
Director Joined
May 14
Loan Cleared
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 22
Director Left
May 23
Director Joined
May 23
Director Left
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
1
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

BROWN, Colin

Active
The Point, LondonW2 1AF
Born February 1968
Director
Appointed 10 Dec 2025

CLARINGBOLD, Douglas Bryan

Active
Burnett Business Park, Gypsy Lane, BristolBS31 2ED
Born August 1968
Director
Appointed 10 Dec 2025

MCINNES, James Robert

Active
The Point, LondonW2 1AF
Born May 1984
Director
Appointed 10 Dec 2025

BROMLEY, Robert John

Resigned
28 Dongola Road, BristolBS7 9HP
Secretary
Appointed 10 Jan 1997
Resigned 04 Jun 2004

LONGLEY, Brian Edward

Resigned
Juliette Close, Aveley, South OckendonRM15 4YF
Secretary
Appointed 04 Jun 2004
Resigned 28 Feb 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Dec 1996
Resigned 10 Jan 1997

ATKINS, Colin Anthony John

Resigned
Wellington Road, TwickenhamTW2 5NX
Born November 1966
Director
Appointed 01 Oct 2014
Resigned 14 Mar 2017

BOIS, Ronan

Resigned
54 Quai De La Rapee, Paris75012
Born November 1971
Director
Appointed 29 Sept 2014
Resigned 24 Feb 2020

BROMLEY, Robert John

Resigned
28 Dongola Road, BristolBS7 9HP
Born March 1954
Director
Appointed 10 Jan 1997
Resigned 04 Jun 2004

BROOKING, Gavin James

Resigned
Burnett Business Park, Gypsy Lane, BristolBS31 2ED
Born April 1973
Director
Appointed 04 May 2023
Resigned 10 Dec 2025

BULMER, Maurice Raymond

Resigned
Wellington Road, TwickenhamTW2 5NX
Born February 1955
Director
Appointed 31 Dec 2015
Resigned 14 Mar 2017

CARNIEL, Cyril Hervé

Resigned
54 Quai De La Rapee, Lac La30
Born August 1961
Director
Appointed 28 Feb 2011
Resigned 19 Mar 2011

CASLING, Richard Charles

Resigned
Wellington Road, TwickenhamTW2 5NX
Born February 1952
Director
Appointed 23 Sept 2013
Resigned 31 Dec 2015

CURTIS, Martin Simon

Resigned
North Parade, BathBA1 1LF
Born November 1955
Director
Appointed 10 Jan 1997
Resigned 01 Feb 2021

FIELD, Alan Christopher

Resigned
12 Albert Terrace, BathBA2 3RZ
Born November 1955
Director
Appointed 20 May 1997
Resigned 31 Dec 2001

FIELD, Collin Paul Brougham

Resigned
Wellington Road, TwickenhamTW2 5NX
Born February 1957
Director
Appointed 01 Apr 2011
Resigned 11 May 2018

FIELD, Collin Paul Brougham

Resigned
6 Hatters Lane, BristolBS37 6AA
Born February 1957
Director
Appointed 01 Jan 2002
Resigned 04 Jun 2004

GOODBOURN, Howard Charles

Resigned
North Parade, BathBA1 1LF
Born July 1961
Director
Appointed 04 Jul 2016
Resigned 10 May 2019

HERLINGSHAW, Andrew

Resigned
Burnett Business Park, KeynshamBS31 2ED
Born June 1970
Director
Appointed 24 Aug 2020
Resigned 30 Apr 2022

HORLER, Kenneth

Resigned
38 Minster Way, BathBA2 6RH
Born March 1944
Director
Appointed 10 Jan 1997
Resigned 03 Apr 2000

JACKSON, Timothy David Wyse

Resigned
Wellington Road, TwickenhamTW2 5NX
Born April 1964
Director
Appointed 09 May 2014
Resigned 30 Sept 2014

LONGLEY, Brian Edward

Resigned
Juliette Close, Aveley, South OckendonRM15 4YF
Born November 1947
Director
Appointed 04 Jun 2004
Resigned 28 Feb 2011

LOTT, Derek Alfred

Resigned
Fulwell Bus Garage, TwickenhamTW2 5NX
Born February 1950
Director
Appointed 27 Apr 2012
Resigned 30 Sept 2014

MASSON, Arnaud Max

Resigned
Quai De La Rapee, Paris75012
Born July 1970
Director
Appointed 24 Feb 2020
Resigned 10 Dec 2025

MATHER, Darren Eric

Resigned
North Parade, BathBA1 1LF
Born May 1977
Director
Appointed 24 Aug 2020
Resigned 31 Mar 2023

MATTHEWS, David Paul

Resigned
Fulwell Bus Garage, TwickenhamTW2 5NX
Born June 1957
Director
Appointed 19 Mar 2011
Resigned 16 Apr 2012

NEWMAN, Peter Ivor

Resigned
Juliette Close, Aveley, South OckendonRM15 4YF
Born January 1940
Director
Appointed 04 Jun 2004
Resigned 28 Feb 2011

NEWMAN, Ross Christopher

Resigned
Juliette Close, Aveley, South OckendonRM15 4YF
Born September 1970
Director
Appointed 04 Jun 2004
Resigned 28 Feb 2011

NEWMAN, Stephen Phillip

Resigned
Juliette Close, Aveley, South OckendonRM15 4YF
Born August 1972
Director
Appointed 04 Jun 2004
Resigned 28 Feb 2011

NEYLON, Darren Lee

Resigned
Wellington Road, TwickenhamTW2 5NX
Born April 1962
Director
Appointed 14 Mar 2017
Resigned 16 Feb 2018

TAZEWELL, Keith John

Resigned
41 Walnut Crescent, BristolBS15 4HX
Born September 1951
Director
Appointed 01 Jan 2002
Resigned 31 Mar 2003

WALKER, Michael, Dr

Resigned
Combe Barton, WellsBA5 3PL
Born May 1949
Director
Appointed 28 Jan 1998
Resigned 17 Apr 2003

WHITE, Derek

Resigned
Burnett Business Park, Gypsy Lane, BristolBS31 2ED
Born June 1967
Director
Appointed 01 Feb 2021
Resigned 09 Dec 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Dec 1996
Resigned 10 Jan 1997

Persons with significant control

2

1 Active
1 Ceased
37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2025
Stamford Brook Garage, LondonW4 1SY

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
Ceased 10 Dec 2025
Fundings
Financials
Latest Activities

Filing History

207

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Auditors Resignation Company
18 November 2015
AUDAUD
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Sail Address Company With Old Address
19 December 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Legacy
21 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Move Registers To Sail Company
22 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 August 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Legacy
7 March 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Miscellaneous
2 March 2011
MISCMISC
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Legacy
2 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
29 August 2008
288cChange of Particulars
Legacy
29 August 2008
288cChange of Particulars
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
29 November 2006
353a353a
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
28 April 2005
287Change of Registered Office
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
288cChange of Particulars
Legacy
22 July 2004
353353
Legacy
24 June 2004
88(2)R88(2)R
Legacy
24 June 2004
88(2)R88(2)R
Legacy
24 June 2004
123Notice of Increase in Nominal Capital
Resolution
24 June 2004
RESOLUTIONSResolutions
Resolution
24 June 2004
RESOLUTIONSResolutions
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
287Change of Registered Office
Legacy
9 June 2004
225Change of Accounting Reference Date
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
88(2)R88(2)R
Legacy
8 June 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
7 December 2003
88(2)R88(2)R
Legacy
7 December 2003
88(2)R88(2)R
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2003
AAAnnual Accounts
Legacy
23 December 2002
88(2)R88(2)R
Legacy
23 December 2002
288cChange of Particulars
Legacy
23 December 2002
88(2)R88(2)R
Legacy
23 December 2002
88(2)R88(2)R
Legacy
23 December 2002
88(2)R88(2)R
Legacy
23 December 2002
88(2)R88(2)R
Legacy
23 December 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
88(2)R88(2)R
Legacy
8 August 2001
88(2)R88(2)R
Legacy
8 August 2001
88(2)R88(2)R
Legacy
8 August 2001
88(2)R88(2)R
Legacy
8 August 2001
88(2)R88(2)R
Legacy
8 August 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
25 August 2000
403aParticulars of Charge Subject to s859A
Legacy
16 August 2000
88(2)R88(2)R
Legacy
16 August 2000
88(2)R88(2)R
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
363aAnnual Return
Legacy
10 March 2000
288cChange of Particulars
Legacy
10 March 2000
288cChange of Particulars
Legacy
10 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
30 March 1999
88(2)R88(2)R
Legacy
23 February 1999
363aAnnual Return
Legacy
23 February 1999
88(2)R88(2)R
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
363aAnnual Return
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
88(2)R88(2)R
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
88(2)R88(2)R
Legacy
23 June 1997
88(2)R88(2)R
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Memorandum Articles
23 January 1997
MEM/ARTSMEM/ARTS
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Legacy
23 January 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1997
287Change of Registered Office
Incorporation Company
10 December 1996
NEWINCIncorporation