Background WavePink WaveYellow Wave

WELCOME BREAK HOLDINGS LIMITED (03290817)

WELCOME BREAK HOLDINGS LIMITED (03290817) is an active UK company. incorporated on 11 December 1996. with registered office in Newport Pagnell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WELCOME BREAK HOLDINGS LIMITED has been registered for 29 years. Current directors include BARRETT, Joseph James, DIVINEY, John, DOLAN, Niall and 2 others.

Company Number
03290817
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
2 Vantage Court, Newport Pagnell, MK16 9EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRETT, Joseph James, DIVINEY, John, DOLAN, Niall, HAZELWOOD, Charles John Gore, TOOR, Surinder Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELCOME BREAK HOLDINGS LIMITED

WELCOME BREAK HOLDINGS LIMITED is an active company incorporated on 11 December 1996 with the registered office located in Newport Pagnell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WELCOME BREAK HOLDINGS LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03290817

LTD Company

Age

29 Years

Incorporated 11 December 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 6 October 2025 (5 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

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NECESSITY HOLDINGS LIMITED
From: 17 February 1997To: 3 April 1997
ALNERY NO. 1628 LIMITED
From: 11 December 1996To: 17 February 1997
Contact
Address

2 Vantage Court Tickford Street Newport Pagnell, MK16 9EZ,

Timeline

41 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Nov 16
Director Left
Nov 16
Capital Update
Jan 17
Capital Update
Jan 17
Funding Round
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Capital Update
Dec 21
Loan Cleared
Oct 23
Loan Secured
Apr 24
Loan Cleared
Oct 25
4
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARRETT, Joseph James

Active
2 Vantage Court, Newport PagnellMK16 9EZ
Born July 1966
Director
Appointed 29 Nov 2018

DIVINEY, John

Active
2 Vantage Court, Newport PagnellMK16 9EZ
Born February 1979
Director
Appointed 29 Nov 2018

DOLAN, Niall

Active
2 Vantage Court, Newport PagnellMK16 9EZ
Born August 1973
Director
Appointed 31 Oct 2018

HAZELWOOD, Charles John Gore

Active
2 Vantage Court, Newport PagnellMK16 9EZ
Born July 1963
Director
Appointed 23 May 2017

TOOR, Surinder Singh

Active
2 Vantage Court, Newport PagnellMK16 9EZ
Born March 1972
Director
Appointed 23 May 2017

HARRIS, Ian Michael Brian

Resigned
Meadowsteep, ChorleywoodWD3 5EY
Secretary
Appointed 30 Oct 1999
Resigned 27 Aug 2003

JAVES, Peter Howard

Resigned
6 Burns Green, StevenageSG2 7DA
Secretary
Appointed 01 Sept 1997
Resigned 29 Oct 1999

WALKER, Ruth Alison

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Secretary
Appointed 18 Jan 2006
Resigned 12 Apr 2011

WARNER, Richard Taylor

Resigned
2 Ormonde Place, LondonSW1W 8HX
Secretary
Appointed 17 Feb 1997
Resigned 01 Sept 1997

WRIGHT, Nicholas David

Resigned
8 West Riding, WelwynAL6 0PD
Secretary
Appointed 27 Aug 2003
Resigned 18 Jan 2006

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 11 Dec 1996
Resigned 17 Feb 1997

BARR, Paul Johnstone

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born February 1979
Director
Appointed 14 Dec 2009
Resigned 15 Nov 2011

BELL, Robbie Ian

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born May 1973
Director
Appointed 29 Sept 2017
Resigned 20 Dec 2018

BROUGHTON, Martyn John

Resigned
14 Long Wall, AylesburyHP17 8DL
Born April 1954
Director
Appointed 28 Apr 1997
Resigned 19 May 1999

BRYAN, Nicholas Martin

Resigned
Wynnwood Ballencrieff Road, AscotSL5 9RA
Born April 1953
Director
Appointed 03 Apr 1997
Resigned 14 Nov 2001

CANHAM, Michael Derek

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born October 1958
Director
Appointed 14 Dec 2009
Resigned 11 Nov 2016

CAWDRON, Peter Edward Blackburn

Resigned
71 Victoria Street, LondonSW1H 0XA
Born July 1943
Director
Appointed 29 Aug 1997
Resigned 02 Jun 2000

CHARTERS, Robert George Beattie

Resigned
The Coach House, BarleythorpeLE15 7EG
Born March 1953
Director
Appointed 01 Oct 2002
Resigned 14 Dec 2005

DICKIE, Brian Norman

Resigned
26 Holland Street, LondonW8 4LT
Born February 1955
Director
Appointed 17 Sept 2003
Resigned 28 Mar 2008

DOWLING, Christopher Bruce

Resigned
110 Home Park Road, LondonSW19 7HU
Born May 1953
Director
Appointed 17 Jun 2008
Resigned 14 Dec 2009

ETCHINGHAM, Robert Christopher

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born December 1953
Director
Appointed 31 Oct 2018
Resigned 29 Nov 2018

FINEGAN, Andrea

Resigned
Belmont Grove, LondonSE13 5DU
Born April 1969
Director
Appointed 17 Jun 2008
Resigned 15 Sept 2009

FRANKLIN, Steven Henry

Resigned
Penthouse 1 Soverign Court, LondonW8 5SH
Born July 1952
Director
Appointed 03 Nov 1997
Resigned 24 Nov 1999

GRANDIN, Anne Andree Marie

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born February 1982
Director
Appointed 11 Dec 2014
Resigned 23 May 2017

GUTHRIE, Garth Michael

Resigned
Hyde Heath Farm, AmershamHP6 5RW
Born April 1941
Director
Appointed 17 Feb 1997
Resigned 28 Mar 2008

HARRIS, Ian Michael Brian

Resigned
Meadowsteep, ChorleywoodWD3 5EY
Born April 1962
Director
Appointed 15 Apr 2000
Resigned 27 Aug 2003

HUDSON, Mark Benjamin Bays

Resigned
Shipton Mead, BuckinghamMK18 3JJ
Born December 1961
Director
Appointed 05 May 1998
Resigned 22 Sept 1999

KAWONCZYK, Artur Tadeusz

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born August 1974
Director
Appointed 25 Jul 2011
Resigned 23 May 2017

KYTE, Darren Stephen

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born March 1966
Director
Appointed 17 Jun 2008
Resigned 31 Oct 2018

LOVE, David Arthur

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born March 1965
Director
Appointed 15 Sept 2009
Resigned 25 Jul 2011

MACARTNEY, Elizabeth Anne

Resigned
2 Vantage Court, Newport PagnellMK16 9EZ
Born April 1962
Director
Appointed 01 Mar 2010
Resigned 17 Jun 2011

MAHONEY, James

Resigned
Flat B, LondonW11 1BT
Born December 1972
Director
Appointed 17 Sept 2003
Resigned 28 Mar 2008

MANN, Howard

Resigned
Glenmead, MarlowSL7 1RE
Born March 1947
Director
Appointed 16 Jun 2004
Resigned 28 Sept 2004

MCKAY, Ian, Dr

Resigned
Lower End, Chipping NortonOX7 5YP
Born June 1957
Director
Appointed 11 Sept 2002
Resigned 05 Feb 2006

MCKECHNIE, Michael Antony

Resigned
Dairy Barns, Milton KeynesMK19 6DH
Born February 1962
Director
Appointed 20 May 1999
Resigned 09 Aug 2001

Persons with significant control

1

Vantage Court, Tickford Street, Newport PagnellMK16 9EZ

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

247

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Auditors Resignation Company
2 February 2023
AUDAUD
Auditors Resignation Company
2 February 2023
AUDAUD
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Memorandum Articles
31 December 2021
MAMA
Capital Variation Of Rights Attached To Shares
23 December 2021
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
21 December 2021
SH19Statement of Capital
Legacy
21 December 2021
SH20SH20
Legacy
21 December 2021
CAP-SSCAP-SS
Resolution
21 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Statement Of Companys Objects
27 February 2017
CC04CC04
Resolution
27 February 2017
RESOLUTIONSResolutions
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Legacy
1 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 February 2017
SH19Statement of Capital
Legacy
1 February 2017
CAP-SSCAP-SS
Resolution
1 February 2017
RESOLUTIONSResolutions
Legacy
30 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2017
SH19Statement of Capital
Legacy
30 January 2017
CAP-SSCAP-SS
Resolution
30 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
1 February 2013
MG01MG01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Secretary Company With Name
2 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Group
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 September 2009
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 May 2007
225Change of Accounting Reference Date
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
169169
Accounts With Accounts Type Group
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
30 May 2006
88(2)R88(2)R
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
88(2)R88(2)R
Legacy
16 February 2006
288cChange of Particulars
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
88(2)R88(2)R
Accounts With Accounts Type Group
9 February 2005
AAAnnual Accounts
Legacy
16 November 2004
88(2)R88(2)R
Legacy
2 November 2004
88(2)R88(2)R
Legacy
2 November 2004
288cChange of Particulars
Legacy
28 October 2004
288bResignation of Director or Secretary
Resolution
6 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2004
AAAnnual Accounts
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
288cChange of Particulars
Legacy
22 March 2004
288cChange of Particulars
Resolution
9 February 2004
RESOLUTIONSResolutions
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 July 2003
AAAnnual Accounts
Auditors Resignation Company
8 July 2003
AUDAUD
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
123Notice of Increase in Nominal Capital
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 January 2003
AAAnnual Accounts
Legacy
14 January 2003
288cChange of Particulars
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 July 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 2000
AAAnnual Accounts
Legacy
29 June 2000
287Change of Registered Office
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288cChange of Particulars
Legacy
9 September 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
30 July 1999
AAAnnual Accounts
Legacy
16 July 1999
288cChange of Particulars
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Resolution
11 February 1999
RESOLUTIONSResolutions
Legacy
11 February 1999
88(2)R88(2)R
Memorandum Articles
6 February 1999
MEM/ARTSMEM/ARTS
Legacy
31 January 1999
288cChange of Particulars
Legacy
5 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
29 December 1998
MEM/ARTSMEM/ARTS
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
287Change of Registered Office
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
88(2)R88(2)R
Legacy
31 July 1998
288cChange of Particulars
Auditors Resignation Company
30 July 1998
AUDAUD
Accounts With Accounts Type Full Group
29 July 1998
AAAnnual Accounts
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
288aAppointment of Director or Secretary
Resolution
20 October 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
225Change of Accounting Reference Date
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1997
403aParticulars of Charge Subject to s859A
Resolution
12 August 1997
RESOLUTIONSResolutions
Memorandum Articles
23 July 1997
MEM/ARTSMEM/ARTS
Legacy
12 May 1997
287Change of Registered Office
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
287Change of Registered Office
Certificate Change Of Name Company
3 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1997
287Change of Registered Office
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
88(2)R88(2)R
Legacy
19 March 1997
88(2)R88(2)R
Legacy
19 March 1997
88(2)R88(2)R
Legacy
19 March 1997
88(2)R88(2)R
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
19 March 1997
123Notice of Increase in Nominal Capital
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
287Change of Registered Office
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 1996
NEWINCIncorporation