Background WavePink WaveYellow Wave

ANPARIO PLC (03345857)

ANPARIO PLC (03345857) is an active UK company. incorporated on 7 April 1997. with registered office in Worksop. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ANPARIO PLC has been registered for 28 years. Current directors include EDWARDS, Richard Peter, POLLOCK, Timothy Hugo, PRIOR, Karen Lesley and 2 others.

Company Number
03345857
Status
active
Type
plc
Incorporated
7 April 1997
Age
28 years
Address
Unit 5 Manton Wood Enterprise Park, Worksop, S80 2RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
EDWARDS, Richard Peter, POLLOCK, Timothy Hugo, PRIOR, Karen Lesley, ROBINSON, Matthew Seymour, WILSON, Marc Charles
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANPARIO PLC

ANPARIO PLC is an active company incorporated on 7 April 1997 with the registered office located in Worksop. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ANPARIO PLC was registered 28 years ago.(SIC: 32990)

Status

active

Active since 28 years ago

Company No

03345857

PLC Company

Age

28 Years

Incorporated 7 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

KIOTECH INTERNATIONAL PLC
From: 7 April 1997To: 28 November 2011
Contact
Address

Unit 5 Manton Wood Enterprise Park Worksop, S80 2RS,

Previous Addresses

78 Coombe Road New Malden Surrey KT3 4QS
From: 7 April 1997To: 7 January 2010
Timeline

76 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
May 10
Share Issue
Oct 10
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Jan 12
Director Left
Jun 12
Funding Round
Jun 13
Funding Round
Apr 14
Funding Round
Jun 15
Director Left
Jan 16
Funding Round
Mar 16
Funding Round
Sept 16
Funding Round
Jan 17
Director Left
Aug 17
Director Joined
Oct 17
Funding Round
Nov 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Share Buyback
Apr 20
Share Buyback
Apr 20
Share Buyback
Apr 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Left
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
May 23
Director Left
Jul 23
Director Joined
Aug 23
Share Buyback
Mar 24
Capital Reduction
Apr 24
Funding Round
May 24
Funding Round
Nov 24
Funding Round
Feb 25
Funding Round
May 25
Share Buyback
May 25
Funding Round
Aug 25
58
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

PRIOR, Karen Lesley

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Secretary
Appointed 01 Oct 2009

EDWARDS, Richard Peter

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born December 1965
Director
Appointed 28 Nov 2006

POLLOCK, Timothy Hugo

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born December 1958
Director
Appointed 01 Aug 2023

PRIOR, Karen Lesley

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born May 1960
Director
Appointed 01 Oct 2009

ROBINSON, Matthew Seymour

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born May 1959
Director
Appointed 11 Jan 2021

WILSON, Marc Charles

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born January 1988
Director
Appointed 01 Jul 2021

BURDEN, Nigel

Resigned
67 Wentworth Drive, DartfordDA1 3NQ
Secretary
Appointed 11 Apr 1997
Resigned 08 Oct 1998

TROUSE, Julia

Resigned
Geralds Grove, BansteadSM7 1NE
Secretary
Appointed 01 Sept 2008
Resigned 01 Oct 2009

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 18 Nov 1998
Resigned 15 Dec 2005

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee secretary
Appointed 07 Apr 1997
Resigned 11 Apr 1997

ECO ANIMAL HEALTH GROUP PLC

Resigned
78 Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 15 Dec 2005
Resigned 01 Sept 2008

ALLUM, Helen Catherine

Resigned
Manton Wood Enterprise Park, WorksopS80 2RS
Born July 1965
Director
Appointed 01 Feb 2021
Resigned 29 Jun 2023

BAMFORD, Stephen James

Resigned
Glengarden Farmleigh Grove, Walton On ThamesKT12 5BU
Born May 1950
Director
Appointed 11 Apr 1997
Resigned 29 Oct 1999

BULLEN, David Michael Alexander

Resigned
Manton Wood Enterprise Park, WorksopS80 2RS
Born March 1973
Director
Appointed 13 Oct 2009
Resigned 13 Jan 2016

BURDEN, Nigel

Resigned
67 Wentworth Drive, DartfordDA1 3NQ
Born January 1957
Director
Appointed 11 Apr 1997
Resigned 08 Oct 1998

CAMPBELL, William Guy

Resigned
Flat 1 88 Sutherland Avenue, LondonW9 2QR
Born July 1959
Director
Appointed 11 Apr 1997
Resigned 17 Apr 2000

DODD, George Henry

Resigned
Tigh-Na-Fois, Ault BeaIV22 2JL
Born October 1942
Director
Appointed 11 Apr 1997
Resigned 10 Oct 2002

GRAY, Ian Archie

Resigned
6 Baronsmead Road, LondonSW13 9RR
Born October 1953
Director
Appointed 01 May 2000
Resigned 09 Feb 2001

GYLE-THOMPSON, David Courtenay Gladstone

Resigned
26 Adam & Eve Mews, LondonW8 6UJ
Born September 1943
Director
Appointed 09 Feb 2001
Resigned 06 Jul 2006

HAMILTON, John Ian

Resigned
Manton Wood Enterprise Park, WorksopS80 2RS
Born May 1963
Director
Appointed 01 Apr 2021
Resigned 18 Apr 2022

HILL, John Anthony Crassweller

Resigned
48 Moreton Street, LondonSW1V 2PB
Born August 1938
Director
Appointed 19 Sept 2001
Resigned 15 Jun 2002

KLEEMAN, Peter John

Resigned
Penthouse 1 Whitelands House, LondonSW3 4QX
Born December 1943
Director
Appointed 01 Nov 1999
Resigned 20 Mar 2000

LAWRENCE, Peter Anthony

Resigned
Manton Wood Enterprise Park, WorksopS80 2RS
Born July 1948
Director
Appointed 24 Aug 2005
Resigned 18 Jun 2021

LOFTUS, John Brian

Resigned
1 Sketty Park Road, SwanseaSA2 9AS
Born September 1941
Director
Appointed 14 Jan 2004
Resigned 30 Sept 2005

MCNEILE, Lindsay James

Resigned
43 Fentiman Road, LondonSW8 1LH
Born February 1948
Director
Appointed 29 Aug 2001
Resigned 29 May 2003

NICHOLLS, Mark Rowland

Resigned
64a Ember Lane, EsherKT10 8EP
Born February 1949
Director
Appointed 28 Aug 2007
Resigned 26 Apr 2010

PAGE, Robert Anthony

Resigned
123 Leander Road, LondonSW2 2NB
Born March 1949
Director
Appointed 11 Apr 1997
Resigned 09 Feb 2001

ROSE, Richard Sidney

Resigned
Regents Park Terrace, LondonNW1 7EE
Born February 1956
Director
Appointed 17 Mar 2005
Resigned 01 Sept 2017

SCOTT, Nicholas Colin Jack

Resigned
97 Albert Bridge Road, LondonSW11 4JF
Born December 1950
Director
Appointed 09 Feb 2001
Resigned 06 Jul 2006

SCRAGG, Richard Harry

Resigned
Tattershall Drive, NottinghamNG7 1AD
Born July 1954
Director
Appointed 30 Sept 2009
Resigned 31 May 2012

WOOD, Richard Kenneth

Resigned
Manton Wood Enterprise Park, WorksopS80 2RS
Born December 1944
Director
Appointed 01 Nov 2017
Resigned 31 Mar 2021

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 07 Apr 1997
Resigned 11 Apr 1997

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee director
Appointed 07 Apr 1997
Resigned 11 Apr 1997
Fundings
Financials
Latest Activities

Filing History

303

Resolution
27 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
16 May 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Resolution
11 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2024
SH03Return of Purchase of Own Shares
Resolution
1 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Resolution
25 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Memorandum Articles
4 July 2022
MAMA
Resolution
4 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Resolution
14 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Resolution
3 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 April 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 April 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 April 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Resolution
25 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
15 February 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Auditors Resignation Company
5 October 2017
AUDAUD
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Second Filing Of Form With Form Type
22 June 2015
RP04RP04
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2013
AR01AR01
Resolution
10 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Change Sail Address Company With Old Address
3 May 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Certificate Change Of Name Company
28 November 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Resolution
18 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
10 May 2011
AR01AR01
Capital Alter Shares Consolidation
14 October 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
14 October 2010
RESOLUTIONSResolutions
Resolution
29 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
21 May 2010
AR01AR01
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Capital Allotment Shares
13 October 2009
SH01Allotment of Shares
Capital Allotment Shares
13 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Resolution
25 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 May 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Miscellaneous
15 August 2008
MISCMISC
Miscellaneous
15 August 2008
MISCMISC
Resolution
15 August 2008
RESOLUTIONSResolutions
Resolution
18 July 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2008
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Resolution
10 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
8 December 2006
RESOLUTIONSResolutions
Statement Of Affairs
8 December 2006
SASA
Legacy
8 December 2006
88(2)R88(2)R
Legacy
8 December 2006
88(2)R88(2)R
Legacy
8 December 2006
288aAppointment of Director or Secretary
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
88(2)R88(2)R
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
6 June 2005
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
88(2)R88(2)R
Legacy
11 November 2004
88(2)R88(2)R
Legacy
11 November 2004
88(2)R88(2)R
Legacy
28 October 2004
88(2)R88(2)R
Legacy
1 September 2004
353353
Legacy
5 July 2004
123Notice of Increase in Nominal Capital
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Legacy
12 May 2004
88(2)R88(2)R
Legacy
23 April 2004
88(2)R88(2)R
Legacy
18 February 2004
288aAppointment of Director or Secretary
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
29 August 2003
353353
Legacy
7 August 2003
244244
Legacy
2 July 2003
363aAnnual Return
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
353a353a
Legacy
5 March 2003
88(2)R88(2)R
Legacy
23 December 2002
88(2)R88(2)R
Legacy
4 December 2002
88(2)R88(2)R
Legacy
29 November 2002
88(2)R88(2)R
Legacy
15 November 2002
88(2)R88(2)R
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
88(2)R88(2)R
Legacy
8 August 2002
88(2)R88(2)R
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
88(2)R88(2)R
Accounts With Accounts Type Group
4 July 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
88(2)R88(2)R
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
363aAnnual Return
Miscellaneous
13 March 2002
MISCMISC
Miscellaneous
13 March 2002
MISCMISC
Miscellaneous
13 March 2002
MISCMISC
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Legacy
11 October 2001
88(2)R88(2)R
Legacy
11 October 2001
122122
Legacy
11 October 2001
88(2)R88(2)R
Legacy
11 October 2001
88(2)R88(2)R
Accounts With Accounts Type Group
8 October 2001
AAAnnual Accounts
Legacy
5 October 2001
88(2)R88(2)R
Legacy
5 October 2001
88(2)R88(2)R
Legacy
5 October 2001
88(2)R88(2)R
Legacy
5 October 2001
122122
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
244244
Legacy
27 July 2001
363aAnnual Return
Legacy
27 July 2001
288cChange of Particulars
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 November 2000
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
363aAnnual Return
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288cChange of Particulars
Legacy
6 March 2000
288cChange of Particulars
Legacy
23 January 2000
88(2)R88(2)R
Legacy
3 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 August 1999
AAAnnual Accounts
Legacy
13 April 1999
363aAnnual Return
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
PROSPPROSP
Legacy
17 July 1998
123Notice of Increase in Nominal Capital
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 June 1998
AAAnnual Accounts
Legacy
11 May 1998
363aAnnual Return
Legacy
1 February 1998
225Change of Accounting Reference Date
Legacy
16 December 1997
88(2)R88(2)R
Legacy
28 November 1997
PROSPPROSP
Legacy
28 October 1997
88(2)R88(2)R
Legacy
22 October 1997
88(2)R88(2)R
Legacy
2 October 1997
88(2)Return of Allotment of Shares
Resolution
16 September 1997
RESOLUTIONSResolutions
Resolution
5 August 1997
RESOLUTIONSResolutions
Resolution
5 August 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
30 June 1997
CERT8CERT8
Application To Commence Business
30 June 1997
117117
Memorandum Articles
16 June 1997
MEM/ARTSMEM/ARTS
Legacy
16 June 1997
123Notice of Increase in Nominal Capital
Resolution
16 June 1997
RESOLUTIONSResolutions
Resolution
16 June 1997
RESOLUTIONSResolutions
Resolution
16 June 1997
RESOLUTIONSResolutions
Resolution
16 June 1997
RESOLUTIONSResolutions
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Incorporation Company
7 April 1997
NEWINCIncorporation