Background WavePink WaveYellow Wave

BOUYGUES (U.K.) LIMITED (03460378)

BOUYGUES (U.K.) LIMITED (03460378) is an active UK company. incorporated on 4 November 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BOUYGUES (U.K.) LIMITED has been registered for 28 years. Current directors include BERNARD, Philippe Laurent, CALAIS, Julien Didier, CESENEK, Mark and 2 others.

Company Number
03460378
Status
active
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
Becket House, London, SE1 7EU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERNARD, Philippe Laurent, CALAIS, Julien Didier, CESENEK, Mark, CLOIX, Didier, LUX, Pascal Daniel Henri
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUYGUES (U.K.) LIMITED

BOUYGUES (U.K.) LIMITED is an active company incorporated on 4 November 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BOUYGUES (U.K.) LIMITED was registered 28 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 28 years ago

Company No

03460378

LTD Company

Age

28 Years

Incorporated 4 November 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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

BILANCREST LIMITED
From: 4 November 1997To: 25 November 1997
Contact
Address

Becket House 1 Lambeth Palace Road London, SE1 7EU,

Previous Addresses

, Waterloo Centre Elizabeth House, 39 York Road, London, SE1 7NQ
From: 4 November 1997To: 3 May 2016
Timeline

64 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
May 12
Director Joined
Dec 12
Funding Round
Jul 13
Director Joined
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
May 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Capital Update
Feb 17
Funding Round
Mar 17
Director Left
Jul 17
Funding Round
Feb 18
Director Left
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Dec 21
Director Joined
Apr 22
Funding Round
Dec 22
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Dec 23
Capital Update
Dec 23
Director Left
Jan 24
Director Joined
May 24
Director Left
Nov 24
Funding Round
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
9
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SHEARS, Charissa Jane

Active
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 10 Nov 2022

BERNARD, Philippe Laurent

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born October 1969
Director
Appointed 01 Feb 2025

CALAIS, Julien Didier

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1978
Director
Appointed 01 Jul 2025

CESENEK, Mark

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born October 1982
Director
Appointed 02 Dec 2025

CLOIX, Didier

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1964
Director
Appointed 11 Dec 2023

LUX, Pascal Daniel Henri

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1977
Director
Appointed 09 May 2024

DITTY, Carole

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 01 Nov 2012
Resigned 10 Nov 2022

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 04 Nov 1997
Resigned 25 Nov 1997

JOSEPH, Vincent

Resigned
144 Dorset Road, LondonSW19 3EF
Secretary
Appointed 05 Mar 2003
Resigned 02 Sept 2005

JOUY, Philippe

Resigned
Alfriston Road, LondonSW11 6NS
Secretary
Appointed 02 Sept 2005
Resigned 02 Jan 2008

MONTFORT, Olivier

Resigned
1 Stanway Gardens, ActonW3 9ST
Secretary
Appointed 11 Dec 2000
Resigned 05 Mar 2003

PIERCE, David William

Resigned
Waterloo Centre Elizabeth House, LondonSE1 7NQ
Secretary
Appointed 14 Aug 2007
Resigned 31 Oct 2012

RENAUD, Geoffroy Romain Christian

Resigned
13 Canford Road, LondonSW11 6PA
Secretary
Appointed 13 May 2005
Resigned 02 Sept 2005

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, LondonWC2B 4RP
Corporate secretary
Appointed 25 Nov 1997
Resigned 11 Dec 2000

ABSON, Paul

Resigned
Court, AbingdonOX14 3NB
Born July 1966
Director
Appointed 29 Nov 2012
Resigned 31 Jul 2016

AMEQUIN, Philippe Nicolas

Resigned
Le Marco Polo, 76172 Rouen Cedex
Born November 1962
Director
Appointed 19 Jun 2008
Resigned 11 Feb 2011

ARLOT, Jean-Marc

Resigned
7 Branch Road, LondonE14 7JZ
Born January 1956
Director
Appointed 17 Jul 2006
Resigned 28 Jul 2006

BEKAERT, Arnaud

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1969
Director
Appointed 02 Mar 2011
Resigned 16 Dec 2016

BERREBI, Mikel

Resigned
6 Walham Court, LondonNW3 4SD
Born January 1970
Director
Appointed 14 Aug 2007
Resigned 25 Jan 2008

BERREBI, Mikel

Resigned
6 Walham Court, LondonNW3 4SD
Born January 1970
Director
Appointed 28 Jul 2006
Resigned 25 Sept 2006

BONNAVE, Phillippe

Resigned
Avenue Eugene Freyssinet, 78280 Guyancourt
Born December 1953
Director
Appointed 16 Dec 2003
Resigned 11 Feb 2011

BOUGHTON, John

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1973
Director
Appointed 01 Apr 2022
Resigned 02 Dec 2025

BOUTROLLE, Axel Francois Cornelis

Resigned
1 Lambeth Palace Road, England And WalesSE17EU
Born November 1969
Director
Appointed 31 Aug 2020
Resigned 31 Aug 2020

BOUTROLLE, Axel Francois Cornelis

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born November 1969
Director
Appointed 31 Aug 2020
Resigned 31 Jan 2023

BRADLEY, Robert Keith

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born March 1960
Director
Appointed 27 Jul 2018
Resigned 01 Oct 2023

CHRISTOLOMME, Lionel Marie Michel

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1967
Director
Appointed 12 Dec 2007
Resigned 23 Jul 2018

COTE, Michel

Resigned
1 Avenue Eugene Freyssinet, St Quentin En Yvelines
Born January 1943
Director
Appointed 16 Dec 2003
Resigned 29 Jan 2008

COUFFRAND, Yves

Resigned
10 Allee Du Prieure, 76240 Bonsecours
Born November 1946
Director
Appointed 25 Nov 1997
Resigned 19 Jun 2008

CRILLON, Olivier

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born May 1971
Director
Appointed 24 Jul 2015
Resigned 23 Jul 2018

DENERY, Philippe Gilbert

Resigned
8 Rue Desaix, ParisFOREIGN
Born September 1957
Director
Appointed 08 Dec 1997
Resigned 25 May 1999

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 04 Nov 1997
Resigned 25 Nov 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 04 Nov 1997
Resigned 25 Nov 1997

FARQUE, Gerald

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1964
Director
Appointed 01 Nov 2018
Resigned 31 Jan 2024

GAUDRON, Jacques Marie Armand

Resigned
259 Rue Gallieni, Boulogne Billancourt92100
Born January 1950
Director
Appointed 25 Nov 1997
Resigned 16 Dec 2003

GILL, Darren Paul

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born March 1968
Director
Appointed 01 Jan 2017
Resigned 01 Nov 2018

Persons with significant control

1

Bouygues S.A.

Active
1 Avenue Eugene Freyssinet, Cedex78061

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

264

Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Memorandum Articles
19 March 2025
MAMA
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
16 December 2024
MAMA
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Resolution
21 May 2024
RESOLUTIONSResolutions
Resolution
21 May 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
27 December 2023
SH19Statement of Capital
Legacy
27 December 2023
CAP-SSCAP-SS
Legacy
27 December 2023
SH20SH20
Legacy
27 December 2023
CAP-SSCAP-SS
Resolution
27 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Change Person Secretary Company With Change Date
5 December 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company
31 July 2018
TM01Termination of Director
Termination Director Company
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Resolution
18 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 February 2017
SH19Statement of Capital
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Resolution
25 January 2017
RESOLUTIONSResolutions
Legacy
22 January 2017
SH20SH20
Legacy
22 January 2017
CAP-SSCAP-SS
Resolution
22 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Statement Of Companys Objects
11 July 2013
CC04CC04
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Auditors Resignation Company
11 February 2010
AUDAUD
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Change Person Secretary Company With Change Date
28 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Auditors Resignation Company
6 November 2009
AUDAUD
Auditors Resignation Company
5 November 2009
AUDAUD
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288cChange of Particulars
Legacy
6 November 2006
363aAnnual Return
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288cChange of Particulars
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
403aParticulars of Charge Subject to s859A
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
7 October 2002
288cChange of Particulars
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
29 September 2000
395Particulars of Mortgage or Charge
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 August 1999
AAAnnual Accounts
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Resolution
10 September 1998
RESOLUTIONSResolutions
Resolution
10 September 1998
RESOLUTIONSResolutions
Resolution
10 September 1998
RESOLUTIONSResolutions
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
225Change of Accounting Reference Date
Legacy
19 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
30 December 1997
MEM/ARTSMEM/ARTS
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
88(2)R88(2)R
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
5 December 1997
MEM/ARTSMEM/ARTS
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
287Change of Registered Office
Certificate Change Of Name Company
25 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 1997
NEWINCIncorporation