Background WavePink WaveYellow Wave

WITHERSLACK GROUP LIMITED (03579104)

WITHERSLACK GROUP LIMITED (03579104) is an active UK company. incorporated on 10 June 1998. with registered office in Carnforth. The company operates in the Education sector, engaged in primary education and 2 other business activities. WITHERSLACK GROUP LIMITED has been registered for 27 years. Current directors include BACON, Stephen, BOWES, Mark Edwin, JONES, Judith and 2 others.

Company Number
03579104
Status
active
Type
ltd
Incorporated
10 June 1998
Age
27 years
Address
Lupton Tower, Carnforth, LA6 2PR
Industry Sector
Education
Business Activity
Primary education
Directors
BACON, Stephen, BOWES, Mark Edwin, JONES, Judith, MORRIS, Jennifer May, WILKINS, Richard John
SIC Codes
85200, 85310, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHERSLACK GROUP LIMITED

WITHERSLACK GROUP LIMITED is an active company incorporated on 10 June 1998 with the registered office located in Carnforth. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. WITHERSLACK GROUP LIMITED was registered 27 years ago.(SIC: 85200, 85310, 87900)

Status

active

Active since 27 years ago

Company No

03579104

LTD Company

Age

27 Years

Incorporated 10 June 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 30 May 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

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

JAMES BOWERS EDUCATION LIMITED
From: 9 October 2002To: 13 June 2012
WESTMORLAND EDUCATION SERVICES LIMITED
From: 22 December 1998To: 9 October 2002
DOWNMARK LIMITED
From: 10 June 1998To: 22 December 1998
Contact
Address

Lupton Tower Lupton Carnforth, LA6 2PR,

Previous Addresses

14 Main Street Kirkby Lonsdale Carnforth Lancashire LA6 2AE
From: 10 June 1998To: 13 January 2012
Timeline

63 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Funding Round
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Oct 12
Loan Secured
Jun 13
Director Joined
Oct 13
Loan Secured
Jan 14
Loan Secured
Aug 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jun 15
Loan Secured
Sept 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Loan Secured
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 21
Loan Cleared
Sept 21
Loan Secured
Nov 21
Director Left
Dec 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BACON, Stephen

Active
Lupton, CarnforthLA6 2PR
Secretary
Appointed 07 Oct 2022

BACON, Stephen

Active
Lupton, CarnforthLA6 2PR
Born December 1965
Director
Appointed 17 Aug 2020

BOWES, Mark Edwin

Active
Lupton, CarnforthLA6 2PR
Born July 1975
Director
Appointed 15 Aug 2023

JONES, Judith

Active
Lupton, CarnforthLA6 2PR
Born October 1965
Director
Appointed 11 Sept 2025

MORRIS, Jennifer May

Active
Lupton, CarnforthLA6 2PR
Born August 1981
Director
Appointed 04 Sept 2023

WILKINS, Richard John

Active
Lupton, CarnforthLA6 2PR
Born May 1968
Director
Appointed 01 Sept 2019

BAXTER, Craig

Resigned
Lupton, CarnforthLA6 2PR
Secretary
Appointed 21 Oct 2013
Resigned 05 Sept 2018

DYSON, Kevin Frederick

Resigned
Lupton, CarnforthLA6 2PR
Secretary
Appointed 05 Sept 2018
Resigned 17 Jan 2020

JOHNSON, Joanne

Resigned
Whitbarrow Lodge, Grange Over SandsLA11 6SJ
Secretary
Appointed 12 Jun 1998
Resigned 06 Jul 2001

JONES, Judith

Resigned
Lupton, CarnforthLA6 2PR
Secretary
Appointed 17 Jan 2020
Resigned 07 Oct 2022

JONES, Judith

Resigned
Lupton, CarnforthLA6 2PR
Secretary
Appointed 15 Jun 2011
Resigned 21 Oct 2013

SCAIFE, Sally

Resigned
The Cockpit, KendalLA8 9BU
Secretary
Appointed 06 Jul 2001
Resigned 15 Jun 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Jun 1998
Resigned 12 Jun 1998

BARROW, Michael Anthony

Resigned
Lupton, CarnforthLA6 2PR
Born July 1957
Director
Appointed 16 May 2011
Resigned 31 Aug 2019

BAXTER, Craig

Resigned
Lupton, CarnforthLA6 2PR
Born January 1970
Director
Appointed 03 Sept 2012
Resigned 05 Sept 2018

BOWERS, James Francis

Resigned
2 The Shires, MorpethNE61 6DQ
Born January 1957
Director
Appointed 12 Jun 1998
Resigned 16 May 2011

CARTER, Jayne Louise

Resigned
Lupton, CarnforthLA6 2PR
Born September 1968
Director
Appointed 31 Aug 2019
Resigned 30 Sept 2023

DAVEY, Michael

Resigned
Lupton, CarnforthLA6 2PR
Born November 1960
Director
Appointed 16 May 2011
Resigned 31 Jan 2016

DYSON, Kevin Frederick

Resigned
Lupton, CarnforthLA6 2PR
Born July 1964
Director
Appointed 05 Sept 2018
Resigned 17 Jan 2020

FLETCHER-RAY, Tracey

Resigned
Lupton, CarnforthLA6 2PR
Born October 1964
Director
Appointed 14 Nov 2022
Resigned 11 Sept 2025

FRAY, Kelley Ann

Resigned
Lupton, CarnforthLA6 2PR
Born December 1973
Director
Appointed 23 Dec 2015
Resigned 31 Mar 2018

JONES, Judith

Resigned
Lupton, CarnforthLA6 2PR
Born October 1965
Director
Appointed 21 Oct 2013
Resigned 07 Oct 2022

JONES, Philip David

Resigned
Lupton, CarnforthLA6 2PR
Born October 1962
Director
Appointed 04 Apr 2006
Resigned 07 Oct 2022

MILLS, Charles Gerard

Resigned
50a Duke Street, LiverpoolL37 4AT
Born February 1953
Director
Appointed 04 Apr 2006
Resigned 24 Jul 2008

TAYLOR, Julie Ann

Resigned
Lupton, CarnforthLA6 2PR
Born May 1968
Director
Appointed 31 Aug 2019
Resigned 31 Jul 2022

TENNANT, Howard Charles

Resigned
Lupton, CarnforthLA6 2PR
Born March 1963
Director
Appointed 26 Jun 2012
Resigned 26 Aug 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Jun 1998
Resigned 12 Jun 1998

Persons with significant control

1

Lupton, CarnforthLA6 2PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

243

Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 June 2018
AAAnnual Accounts
Resolution
25 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
29 March 2016
AAMDAAMD
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Mortgage Create With Deed
15 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
19 January 2015
AAAnnual Accounts
Resolution
2 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
14 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
13 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2012
CONNOTConfirmation Statement Notification
Legacy
19 May 2012
MG01MG01
Accounts With Accounts Type Group
4 May 2012
AAAnnual Accounts
Legacy
28 April 2012
MG01MG01
Legacy
21 April 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Legacy
10 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Legacy
22 February 2011
MG02MG02
Legacy
22 February 2011
MG02MG02
Legacy
22 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Resolution
3 February 2011
RESOLUTIONSResolutions
Legacy
3 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Legacy
2 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Legacy
11 March 2010
MG01MG01
Court Order
9 October 2009
OCOC
Legacy
7 September 2009
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Group
8 July 2009
AAMDAAMD
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Group
25 June 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
403aParticulars of Charge Subject to s859A
Legacy
2 January 2009
403aParticulars of Charge Subject to s859A
Legacy
2 January 2009
403aParticulars of Charge Subject to s859A
Resolution
31 December 2008
RESOLUTIONSResolutions
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
363aAnnual Return
Legacy
10 July 2008
363aAnnual Return
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Memorandum Articles
2 September 2005
MEM/ARTSMEM/ARTS
Legacy
8 August 2005
122122
Legacy
8 August 2005
123Notice of Increase in Nominal Capital
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
403aParticulars of Charge Subject to s859A
Legacy
29 July 2005
403aParticulars of Charge Subject to s859A
Legacy
29 July 2005
403aParticulars of Charge Subject to s859A
Legacy
29 July 2005
403aParticulars of Charge Subject to s859A
Legacy
29 July 2005
403aParticulars of Charge Subject to s859A
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 February 2005
AAAnnual Accounts
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
287Change of Registered Office
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 June 2000
AAAnnual Accounts
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
287Change of Registered Office
Legacy
4 January 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1998
88(2)R88(2)R
Legacy
7 September 1998
395Particulars of Mortgage or Charge
Legacy
7 September 1998
395Particulars of Mortgage or Charge
Resolution
4 September 1998
RESOLUTIONSResolutions
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
287Change of Registered Office
Incorporation Company
10 June 1998
NEWINCIncorporation