Background WavePink WaveYellow Wave

HAZELL CARR LIMITED (03318315)

HAZELL CARR LIMITED (03318315) is an active UK company. incorporated on 14 February 1997. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAZELL CARR LIMITED has been registered for 29 years. Current directors include BARTLETT, Susan Jane, KELLY, Joanne.

Company Number
03318315
Status
active
Type
ltd
Incorporated
14 February 1997
Age
29 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARTLETT, Susan Jane, KELLY, Joanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZELL CARR LIMITED

HAZELL CARR LIMITED is an active company incorporated on 14 February 1997 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAZELL CARR LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03318315

LTD Company

Age

29 Years

Incorporated 14 February 1997

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

INVIGIA LIMITED
From: 27 June 2011To: 26 February 2026
SWALLOW VENTURES LIMITED
From: 28 February 1997To: 27 June 2011
CRAIGLARCH LIMITED
From: 14 February 1997To: 28 February 1997
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 6 February 2019To: 2 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 20 March 2015To: 6 February 2019
Thames House Portsmouth Road Esher Surrey KT10 9AD
From: 23 October 2014To: 20 March 2015
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 6 January 2014To: 23 October 2014
2 Church Street Walton-on-Thames Surrey KT12 2QS United Kingdom
From: 24 February 2012To: 6 January 2014
Swallow House 2 Church Street Walton on Thames Surrey KT12 2QS
From: 14 February 1997To: 24 February 2012
Timeline

48 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Share Buyback
Aug 11
Capital Reduction
Aug 11
Capital Reduction
Aug 11
Share Buyback
Aug 11
Funding Round
Jan 12
Funding Round
Jan 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Capital Reduction
Aug 12
Share Buyback
Aug 12
Share Issue
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Loan Cleared
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Capital Update
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Oct 14
Loan Secured
Dec 14
Director Left
Feb 15
Director Joined
Jul 15
Loan Cleared
Nov 15
Director Left
Jan 16
Director Left
May 16
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Jul 24
Loan Secured
May 25
Loan Secured
Nov 25
17
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 16 Sept 2020

BARTLETT, Susan Jane

Active
Kings Road, ReadingRG1 3AR
Born March 1972
Director
Appointed 14 Oct 2022

KELLY, Joanne

Active
Yeoman Way, WorthingBN99 3HH
Born July 1975
Director
Appointed 14 Oct 2022

CONG, Katherine

Resigned
Level 6, Broadgate Tower, LondonEC2A 2EW
Secretary
Appointed 18 Aug 2017
Resigned 16 Sept 2020

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 14 Feb 1997
Resigned 17 Feb 1997

HUNTER, Andrew

Resigned
3 Sherwood, SurbitonKT6 5BU
Secretary
Appointed 17 Feb 1997
Resigned 31 Oct 2001

INNES, Lesley Baird

Resigned
Portsmouth Road, EsherKT10 9AD
Secretary
Appointed 01 Nov 2001
Resigned 14 Oct 2014

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 15 Oct 2014
Resigned 18 Aug 2017

BLOOR, Robert David

Resigned
Russell Way, CrawleyRH10 1UH
Born November 1968
Director
Appointed 31 Aug 2021
Resigned 14 Oct 2022

BROWN, David Wendler

Resigned
Castanas, East GrinsteadRH19 2LZ
Born July 1934
Director
Appointed 17 Feb 1997
Resigned 31 Aug 2000

CLARK, Paul Francis

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Born November 1952
Director
Appointed 01 Jul 2002
Resigned 01 Dec 2015

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 14 Feb 1997
Resigned 17 Feb 1997

DUNN, Michael John

Resigned
Larchfirs, Great MissendenHP16 0ER
Born June 1943
Director
Appointed 13 Mar 1998
Resigned 31 Jul 2002

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 14 Feb 1997
Resigned 17 Feb 1997

FELL, Neville Jonathon

Resigned
Yeoman Way, WorthingBN99 3HH
Born September 1967
Director
Appointed 30 Jul 2020
Resigned 16 Dec 2021

GARDNER, Alan Murray

Resigned
Portsmouth Road, EsherKT10 9AD
Born April 1942
Director
Appointed 13 Mar 1998
Resigned 14 Oct 2014

HARRIS, Christopher

Resigned
3 Glade Close, SurbitonKT6 5EA
Born December 1970
Director
Appointed 01 Jan 2000
Resigned 28 Feb 2001

HINDLEY, Martyn John

Resigned
Russell Way, CrawleyRH10 1UH
Born October 1962
Director
Appointed 14 Oct 2014
Resigned 20 Feb 2015

HUNTER, Andrew

Resigned
3 Sherwood, SurbitonKT6 5BU
Born April 1956
Director
Appointed 01 Jun 2002
Resigned 12 Feb 2003

HUNTER, Andrew

Resigned
3 Sherwood, SurbitonKT6 5BU
Born July 1956
Director
Appointed 17 Feb 1997
Resigned 30 Apr 2002

INNES, Lesley Baird

Resigned
Portsmouth Road, EsherKT10 9AD
Born January 1958
Director
Appointed 01 Nov 2001
Resigned 14 Oct 2014

JAGO, John Michael Henry

Resigned
8 Kinnibrugh Drive, LingfieldRH7 6QF
Born February 1946
Director
Appointed 13 Mar 1998
Resigned 01 Aug 1999

JENKINS, Alan John

Resigned
Portsmouth Road, EsherKT10 9AD
Born June 1947
Director
Appointed 17 Feb 1997
Resigned 14 Oct 2014

PITCHER, John Martin

Resigned
Yeoman Way, WorthingBN99 3HH
Born December 1982
Director
Appointed 16 Dec 2021
Resigned 14 Oct 2022

PORTER, Matthew Geoffrey

Resigned
3 Minster Court, LondonEC3R 7DD
Born March 1974
Director
Appointed 15 Oct 2014
Resigned 30 Apr 2016

REYNOLDS, Hugh Ronald Peter

Resigned
Portsmouth Road, EsherKT10 9AD
Born May 1938
Director
Appointed 01 Feb 2000
Resigned 15 Oct 2014

SANGAR, Seema

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1976
Director
Appointed 15 Oct 2014
Resigned 29 Jul 2020

STIER, John

Resigned
Spencer Road, LancingBN99 6DA
Born March 1966
Director
Appointed 19 Jun 2015
Resigned 01 Aug 2021

STONE, Merlin David, Professor

Resigned
14 Beechwood Grove, SurbitonKT6 6QE
Born July 1948
Director
Appointed 01 Jan 2000
Resigned 28 Feb 2001

Persons with significant control

1

Yeoman Way, WorthingBN99 3HH

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

254

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
26 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 November 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 November 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
17 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2018
AAAnnual Accounts
Legacy
7 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2017
AAAnnual Accounts
Legacy
31 August 2017
PARENT_ACCPARENT_ACC
Legacy
31 August 2017
GUARANTEE2GUARANTEE2
Legacy
31 August 2017
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Memorandum Articles
18 December 2014
MAMA
Resolution
18 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Resolution
30 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 October 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
23 October 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Resolution
16 October 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 October 2014
SH19Statement of Capital
Legacy
16 October 2014
OC138OC138
Certificate Capital Reduction Issued Capital
16 October 2014
CERT15CERT15
Court Order
16 October 2014
OCOC
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Resolution
1 October 2014
RESOLUTIONSResolutions
Auditors Resignation Company
30 September 2014
AUDAUD
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 March 2013
AAAnnual Accounts
Resolution
6 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
13 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
9 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2012
SH03Return of Purchase of Own Shares
Resolution
26 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2012
AAAnnual Accounts
Capital Cancellation Shares
12 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 April 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Capital Cancellation Shares
22 August 2011
SH06Cancellation of Shares
Capital Cancellation Shares
22 August 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2011
SH03Return of Purchase of Own Shares
Resolution
11 August 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 August 2011
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
27 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Group
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2008
AAAnnual Accounts
Legacy
15 May 2007
288cChange of Particulars
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 February 2007
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 February 2006
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
11 July 2005
CERT17CERT17
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Court Order
7 July 2005
OCOC
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 December 2004
AAAnnual Accounts
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Resolution
17 April 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Resolution
16 April 2002
RESOLUTIONSResolutions
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 January 2002
AAAnnual Accounts
Legacy
20 December 2001
288aAppointment of Director or Secretary
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
88(2)R88(2)R
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 March 2001
AAAnnual Accounts
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
18 October 1999
88(2)R88(2)R
Legacy
18 October 1999
123Notice of Increase in Nominal Capital
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Legacy
18 October 1999
122122
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
88(2)R88(2)R
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Memorandum Articles
26 August 1998
MEM/ARTSMEM/ARTS
Legacy
26 August 1998
88(2)R88(2)R
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
26 August 1998
123Notice of Increase in Nominal Capital
Legacy
26 August 1998
122122
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
88(2)R88(2)R
Legacy
29 December 1997
225Change of Accounting Reference Date
Memorandum Articles
5 December 1997
MEM/ARTSMEM/ARTS
Resolution
5 December 1997
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
12 May 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
12 May 1997
MEM/ARTSMEM/ARTS
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
287Change of Registered Office
Certificate Change Of Name Company
27 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 1997
NEWINCIncorporation