Background WavePink WaveYellow Wave

TRAD HIRE & SALES LIMITED (03491083)

TRAD HIRE & SALES LIMITED (03491083) is an active UK company. incorporated on 12 January 1998. with registered office in Dartford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. TRAD HIRE & SALES LIMITED has been registered for 28 years. Current directors include DOBSON, Colin Richard, MUGGLETON, Matthew James.

Company Number
03491083
Status
active
Type
ltd
Incorporated
12 January 1998
Age
28 years
Address
Trad Scaffolding, Dartford, DA1 5PZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DOBSON, Colin Richard, MUGGLETON, Matthew James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAD HIRE & SALES LIMITED

TRAD HIRE & SALES LIMITED is an active company incorporated on 12 January 1998 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. TRAD HIRE & SALES LIMITED was registered 28 years ago.(SIC: 43999)

Status

active

Active since 28 years ago

Company No

03491083

LTD Company

Age

28 Years

Incorporated 12 January 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Trad Scaffolding Albion Road Dartford, DA1 5PZ,

Previous Addresses

Trad Scaffolding Albion Road Dartford Kent England
From: 20 July 2020To: 4 October 2024
1 Elmfield Park Bromley Kent BR1 1LU United Kingdom
From: 4 February 2019To: 20 July 2020
South Tower 26 Elmfield Road Bromley Greater London BR1 1LR United Kingdom
From: 7 September 2017To: 4 February 2019
Trad House Imperial Street Bromley by Bow London E3 3ED
From: 23 February 2015To: 7 September 2017
Pelican Wharf Imperial Street Bromley by Bow London E3 3ED
From: 12 January 1998To: 23 February 2015
Timeline

50 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Apr 10
Funding Round
May 10
Director Joined
Aug 11
Director Joined
Dec 11
Director Joined
Jan 13
Funding Round
Mar 13
Share Buyback
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Share Issue
Oct 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Funding Round
Oct 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Oct 18
Funding Round
Jan 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Aug 21
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Apr 23
Director Left
Jun 23
10
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MUGGLETON, Matthew James

Active
Albion Road, DartfordDA1 5PZ
Secretary
Appointed 19 Apr 2022

DOBSON, Colin Richard

Active
Renwick Road, BarkingIG11 0SB
Born April 1966
Director
Appointed 16 Jan 2020

MUGGLETON, Matthew James

Active
Albion Road, DartfordDA1 5PZ
Born July 1977
Director
Appointed 19 Apr 2022

FASSENFELT, James Arthur

Resigned
Elmfield Park, BromleyBR1 1LU
Secretary
Appointed 15 Jan 2019
Resigned 06 Nov 2019

MATTHEWS, Paige Victoria

Resigned
Elmfield Park, BromleyBR1 1LU
Secretary
Appointed 02 Jan 2020
Resigned 31 Aug 2022

OSMAN, Mehmet Ibrahim

Resigned
26 Elmfield Road, BromleyBR1 1LR
Secretary
Appointed 14 Sept 2017
Resigned 17 Sept 2018

ROBINSON, Paul William

Resigned
Homeside Kiln Lane, Henley On ThamesRG9 4EL
Secretary
Appointed 01 Mar 1998
Resigned 14 Dec 2006

SKEATS, Alan John Charles

Resigned
Dante, ReadingRG4 6LY
Secretary
Appointed 14 Dec 2006
Resigned 14 Sept 2017

SMITH, Hayden Francis

Resigned
The Firs, Buckhurst HillIG9 5QU
Secretary
Appointed 12 Jan 1998
Resigned 01 Mar 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 12 Jan 1998
Resigned 12 Jan 1998

ACKERS, Mark

Resigned
2 Ashdown Avenue, StockportSK6 1LL
Born September 1953
Director
Appointed 01 Mar 1998
Resigned 24 Dec 2015

ALTRAD, Mohed, Dr

Resigned
Elmfield Park, BromleyBR1 1LU
Born March 1948
Director
Appointed 30 Sept 2013
Resigned 09 Sept 2020

DOBSON, Colin Richard

Resigned
North Road, RomfordRM14 1PU
Born April 1966
Director
Appointed 04 Mar 2010
Resigned 30 Sept 2013

DOBSON, Colin Richard

Resigned
North Road, RomfordRM14 1PU
Born April 1966
Director
Appointed 02 May 2006
Resigned 02 Jan 2009

FASSENFELT, James Arthur

Resigned
Elmfield Park, BromleyBR1 1LU
Born October 1975
Director
Appointed 15 Oct 2018
Resigned 06 Nov 2019

GARCIA, Isabelle Marie Andree Montfort Epouse, Madame

Resigned
Elmfield Park, BromleyBR1 1LU
Born September 1966
Director
Appointed 30 Sept 2013
Resigned 09 Sept 2020

GREEN, David Michael

Resigned
Beeches End, WetherbyLS23 6HL
Born November 1956
Director
Appointed 14 Nov 2012
Resigned 30 Sept 2013

HAYES, Craig Gordon

Resigned
26 Elmfield Road, BromleyBR1 1LR
Born September 1981
Director
Appointed 14 Sept 2017
Resigned 14 Sept 2017

HOLMES, Jonathan Ralph

Resigned
77 Mile End Lane, StockportSK2 6BP
Born August 1962
Director
Appointed 02 May 2006
Resigned 31 Dec 2008

HUETZ, Louis Marie Maurice Roger

Resigned
Elmfield Park, BromleyBR1 1LU
Born October 1970
Director
Appointed 04 Dec 2014
Resigned 09 Sept 2020

KEARNEY, Steve Laurence

Resigned
26 Elmfield Road, BromleyBR1 1LR
Born August 1961
Director
Appointed 14 Sept 2017
Resigned 14 Sept 2017

LANCASTER, Alan William

Resigned
Ferry Road, MaidenheadSL6 2AS
Born January 1940
Director
Appointed 21 Jan 2000
Resigned 17 Aug 2006

LANCASTER, Robin Fraser

Resigned
104 Braywick Road, MaidenheadSL6 1DJ
Born August 1968
Director
Appointed 01 Mar 1998
Resigned 23 May 2008

MATTHEWS, Paige Victoria

Resigned
Elmfield Park, BromleyBR1 1LU
Born October 1990
Director
Appointed 02 Jan 2020
Resigned 31 Aug 2022

MOORE, Desmond Anthony

Resigned
Albion Road, Kent
Born June 1956
Director
Appointed 01 Mar 1998
Resigned 31 May 2023

NEILSON, Raymond Kennedy

Resigned
Elmfield Park, BromleyBR1 1LU
Born November 1966
Director
Appointed 30 Sept 2013
Resigned 31 Jan 2022

OLLIVIER, Antoine, Monsieur

Resigned
Pelican Wharf, Bromley By BowE3 3ED
Born June 1981
Director
Appointed 30 Sept 2013
Resigned 04 Dec 2014

OSMAN, Mehmet Ibrahim

Resigned
26 Elmfield Road, BromleyBR1 1LR
Born August 1977
Director
Appointed 14 Sept 2017
Resigned 17 Sept 2018

PATERSON, John

Resigned
Elmfield Park, BromleyBR1 1LU
Born September 1964
Director
Appointed 06 Nov 2014
Resigned 31 Aug 2021

ROBINSON, Paul William

Resigned
Homeside Kiln Lane, Henley On ThamesRG9 4EL
Born June 1945
Director
Appointed 01 Mar 1998
Resigned 14 Dec 2006

SKEATS, Alan John Charles

Resigned
Dante, ReadingRG4 6LY
Born August 1946
Director
Appointed 27 Jul 2001
Resigned 14 Sept 2017

SMITH, Christopher Hayden

Resigned
Luctons Avenue, Buckhurst HillIG9 5SG
Born April 1974
Director
Appointed 18 Jul 2011
Resigned 30 Sept 2013

SMITH, Doretta

Resigned
9 Little Plucketts Way, Buckhurst HillIG9 5QU
Born December 1943
Director
Appointed 03 May 2011
Resigned 30 Sept 2013

SMITH, Doretta

Resigned
The Firs, Buckhurst HillIG9 5QU
Born December 1943
Director
Appointed 12 Jan 1998
Resigned 01 Mar 1998

SMITH, Hayden Francis

Resigned
The Firs, Buckhurst HillIG9 5QU
Born October 1939
Director
Appointed 12 Jan 1998
Resigned 12 Apr 2018

Persons with significant control

1

Mohamed Altrad

Active
Rue Du Mas De Carbonnier, Montpellier
Born January 1948

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

206

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Resolution
20 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Resolution
28 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Resolution
13 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Resolution
14 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Auditors Resignation Company
6 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
27 January 2014
AA01Change of Accounting Reference Date
Resolution
16 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Capital Cancellation Shares
16 October 2013
SH06Cancellation of Shares
Resolution
16 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2013
RESOLUTIONSResolutions
Resolution
16 October 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 October 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
10 October 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
10 October 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
10 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Group
5 September 2013
AAAnnual Accounts
Resolution
8 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 April 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
1 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
8 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Legacy
1 November 2010
MG02MG02
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
28 April 2009
169169
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
288cChange of Particulars
Legacy
6 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
16 May 2007
122122
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
122122
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288cChange of Particulars
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
169169
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Miscellaneous
17 December 1998
MISCMISC
Legacy
10 December 1998
288cChange of Particulars
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
24 October 1998
395Particulars of Mortgage or Charge
Legacy
24 August 1998
88(2)R88(2)R
Legacy
21 April 1998
88(2)R88(2)R
Legacy
21 April 1998
225Change of Accounting Reference Date
Legacy
21 April 1998
123Notice of Increase in Nominal Capital
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
28 February 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
287Change of Registered Office
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Incorporation Company
12 January 1998
NEWINCIncorporation