Background WavePink WaveYellow Wave

HAFREN DYFRDWY CYFYNGEDIG (03527628)

HAFREN DYFRDWY CYFYNGEDIG (03527628) is an active UK company. incorporated on 13 March 1998. with registered office in Wrexham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. HAFREN DYFRDWY CYFYNGEDIG has been registered for 28 years. Current directors include JESIC, James John, JONES-EVANS, Sally, LEGG, Sarah Catherine and 3 others.

Company Number
03527628
Status
active
Type
ltd
Incorporated
13 March 1998
Age
28 years
Address
Packsaddle Wrexham Road, Wrexham, LL14 4EH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
JESIC, James John, JONES-EVANS, Sally, LEGG, Sarah Catherine, MANSFIELD, Iain Alexander, MCPHEELY, Robert Craig, MEHMET, Mohammed
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAFREN DYFRDWY CYFYNGEDIG

HAFREN DYFRDWY CYFYNGEDIG is an active company incorporated on 13 March 1998 with the registered office located in Wrexham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. HAFREN DYFRDWY CYFYNGEDIG was registered 28 years ago.(SIC: 36000)

Status

active

Active since 28 years ago

Company No

03527628

LTD Company

Age

28 Years

Incorporated 13 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

HAFREN DYFRDWY LIMITED
From: 29 June 2018To: 7 November 2018
DEE VALLEY WATER LIMITED
From: 2 January 2018To: 29 June 2018
CHESTER WATERWORKS PLC
From: 13 March 1998To: 13 March 1998
DEE VALLEY WATER PLC
From: 13 March 1998To: 2 January 2018
Contact
Address

Packsaddle Wrexham Road Rhostyllen Wrexham, LL14 4EH,

Timeline

64 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Dec 09
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Dec 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Funding Round
Mar 19
Owner Exit
Jun 19
Director Left
Mar 20
Director Joined
May 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Apr 21
Owner Exit
Mar 22
Funding Round
Jul 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Nov 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Oct 25
3
Funding
55
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

EAGLE, Gemma Louise

Active
Packsaddle Wrexham Road, WrexhamLL14 4EH
Secretary
Appointed 28 Nov 2025

JESIC, James John

Active
2 St John's Street, CoventryCV1 2LZ
Born September 1978
Director
Appointed 15 Jul 2020

JONES-EVANS, Sally

Active
Packsaddle Wrexham Road, WrexhamLL14 4EH
Born July 1966
Director
Appointed 01 Apr 2018

LEGG, Sarah Catherine

Active
Packsaddle Wrexham Road, WrexhamLL14 4EH
Born September 1967
Director
Appointed 18 Mar 2025

MANSFIELD, Iain Alexander

Active
Packsaddle Wrexham Road, WrexhamLL14 4EH
Born November 1975
Director
Appointed 01 Sept 2024

MCPHEELY, Robert Craig

Active
Packsaddle Wrexham Road, WrexhamLL14 4EH
Born March 1962
Director
Appointed 01 Jan 2025

MEHMET, Mohammed

Active
Wrexham Road, WrexhamLL14 4EH
Born June 1960
Director
Appointed 01 Apr 2018

BICKERTON, Andrew Alan

Resigned
Packsaddle Wrexham Road, WrexhamLL14 4EH
Secretary
Appointed 06 May 2014
Resigned 25 Apr 2016

BRAGG, Tracy Elaine

Resigned
Packsaddle Wrexham Road, WrexhamLL14 4EH
Secretary
Appointed 21 Oct 2016
Resigned 17 Feb 2017

GREENOP, Suzanne Janet

Resigned
Packsaddle Wrexham Road, WrexhamLL14 4EH
Secretary
Appointed 05 Oct 2022
Resigned 28 Nov 2025

GUEST, David James

Resigned
3 Harvey Avenue, NantwichCW5 6LE
Secretary
Appointed 13 Mar 1998
Resigned 01 Jan 2013

KENNEDY, Bronagh

Resigned
St. Johns Street, CoventryCV1 2LZ
Secretary
Appointed 17 Feb 2017
Resigned 12 Jan 2018

STRAHAN, David Edward

Resigned
Packsaddle Wrexham Road, WrexhamLL14 4EH
Secretary
Appointed 01 Jan 2013
Resigned 06 May 2014

WALTON, Vaughn Bradley

Resigned
St. Johns Street, CoventryCV1 2LZ
Secretary
Appointed 12 Jan 2018
Resigned 12 Oct 2018

WOODALL-PAGAN, Hannah Elizabeth

Resigned
Packsaddle Wrexham Road, WrexhamLL14 4EH
Secretary
Appointed 12 Oct 2018
Resigned 05 Oct 2022

BEESTON, Kevin Stanley, Mr.

Resigned
St. Johns Street, CoventryCV1 2LZ
Born September 1962
Director
Appointed 17 Feb 2017
Resigned 01 Apr 2018

BELLIS, Brynley

Resigned
Erw Fran, DenbighLL16 4LY
Born May 1948
Director
Appointed 13 Mar 1998
Resigned 01 Dec 2009

BEYNON, Ann

Resigned
Packsaddle Wrexham Road, WrexhamLL14 4EH
Born April 1953
Director
Appointed 01 Apr 2018
Resigned 04 Oct 2024

BICKERTON, Andrew Alan

Resigned
Packsaddle Wrexham Road, WrexhamLL14 4EH
Born June 1976
Director
Appointed 06 May 2014
Resigned 25 Apr 2016

BIRD, Andrew Charles

Resigned
School Lane, TarporleyCW6 9NX
Born April 1962
Director
Appointed 02 Feb 2004
Resigned 31 Jan 2011

BOWLING, James

Resigned
St. Johns Street, CoventryCV1 2LZ
Born November 1968
Director
Appointed 17 Feb 2017
Resigned 14 Jul 2020

COGHLAN, John Bernard

Resigned
St. John's Street, CoventryCV1 2LZ
Born April 1958
Director
Appointed 17 Feb 2017
Resigned 31 Oct 2025

DUFF, Andrew James

Resigned
St. Johns Street, CoventryCV1 2LZ
Born April 1959
Director
Appointed 17 Feb 2017
Resigned 31 Mar 2020

FITZGERALD, Emma

Resigned
St. Johns Street, CoventryCV1 2LZ
Born January 1967
Director
Appointed 17 Feb 2017
Resigned 15 Dec 2017

GARFIELD, Olivia Ruth

Resigned
St. Johns Street, CoventryCV1 2LZ
Born September 1975
Director
Appointed 17 Feb 2017
Resigned 14 Jul 2020

GUEST, David James

Resigned
3 Harvey Avenue, NantwichCW5 6LE
Born April 1953
Director
Appointed 13 Mar 1998
Resigned 01 Jan 2013

HODGSON, Christine Mary

Resigned
Packsaddle Wrexham Road, WrexhamLL14 4EH
Born November 1964
Director
Appointed 01 Apr 2020
Resigned 20 Jul 2025

HOLDER, Philip Bernard

Resigned
Packsaddle Wrexham Road, WrexhamLL14 4EH
Born December 1948
Director
Appointed 21 Jan 2014
Resigned 17 Feb 2017

HOLLADAY, Norman Charles

Resigned
Norwood Drive, ChesterCH4 7RH
Born December 1951
Director
Appointed 02 Feb 2009
Resigned 05 May 2014

HOWARTH, Stuart Belton, Dr

Resigned
Chapel House, MalpasSY14 7AX
Born November 1944
Director
Appointed 13 Mar 1998
Resigned 01 Nov 2002

JENKINS, Brian Stuart

Resigned
Beeston House, TarporleyCW6 9ST
Born May 1934
Director
Appointed 13 Mar 1998
Resigned 21 Jul 2004

MILES, Helen Marie

Resigned
2 St John's Street, CoventryCV1 2LZ
Born January 1971
Director
Appointed 15 Jul 2020
Resigned 01 Apr 2023

NEBHRAJANI, Sharmila

Resigned
Packsaddle Wrexham Road, WrexhamLL14 4EH
Born March 1966
Director
Appointed 01 Apr 2021
Resigned 12 Jul 2022

PLENDERLEITH, Ian John Alexander

Resigned
Packsaddle Wrexham Road, WrexhamLL14 4EH
Born December 1963
Director
Appointed 26 Aug 2014
Resigned 17 Feb 2017

REINICHE, Dominique Jacqueline Nicole

Resigned
St. Johns Street, CoventryCV1 2LZ
Born July 1955
Director
Appointed 17 Feb 2017
Resigned 01 Apr 2018

Persons with significant control

6

1 Active
5 Ceased
St. Johns Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
2 St John’S Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 31 Mar 2022
2 St John’S Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018
Ceased 31 Mar 2022
2 St John’S Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2018
Ceased 19 Nov 2018
St. Johns Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2018
Ceased 19 Nov 2018
Wrexham Road, WrexhamLL14 4EH

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
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

204

Appoint Person Secretary Company With Name Date
1 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Miscellaneous
31 January 2025
MISCMISC
Miscellaneous
31 January 2025
MISCMISC
Statement Of Companys Objects
21 January 2025
CC04CC04
Memorandum Articles
21 January 2025
MAMA
Resolution
21 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2023
TM01Termination of Director
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Resolution
30 November 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Full
22 August 2019
AAMDAAMD
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Legacy
8 July 2019
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Court Order
28 May 2019
OCOC
Change To A Person With Significant Control
12 April 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
19 November 2018
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 November 2018
RESOLUTIONSResolutions
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
5 November 2018
AD05AD05
Appoint Person Secretary Company With Name Date
12 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Resolution
29 June 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Statement Of Companys Objects
18 January 2018
CC04CC04
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Resolution
2 January 2018
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
2 January 2018
CERT10CERT10
Re Registration Memorandum Articles
2 January 2018
MARMAR
Resolution
2 January 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 January 2018
RR02RR02
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
11 October 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2017
MR05Certification of Charge
Change Sail Address Company With New Address
7 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
5 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Miscellaneous
12 November 2013
MISCMISC
Miscellaneous
12 November 2013
MISCMISC
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288cChange of Particulars
Legacy
4 April 2008
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
288cChange of Particulars
Auditors Resignation Company
9 November 2006
AUDAUD
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
10 July 2002
288cChange of Particulars
Resolution
9 July 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
29 April 1998
325325
Legacy
29 April 1998
353353
Legacy
29 April 1998
190190
Certificate Change Of Name Company
13 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1998
NEWINCIncorporation