Background WavePink WaveYellow Wave

THE DPC GROUP LIMITED (03660358)

THE DPC GROUP LIMITED (03660358) is an active UK company. incorporated on 2 November 1998. with registered office in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE DPC GROUP LIMITED has been registered for 27 years. Current directors include COATES, Michelle Joanne, HANCOCK, Esther Louise, OWEN, Simon David and 3 others.

Company Number
03660358
Status
active
Type
ltd
Incorporated
2 November 1998
Age
27 years
Address
Stone House Stone Road Business Park, Stoke-On-Trent, ST4 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COATES, Michelle Joanne, HANCOCK, Esther Louise, OWEN, Simon David, REYNOLDS, Michael Mckenzie, TIDYMAN, Helen Louise, WRIGHT, Nicholas Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DPC GROUP LIMITED

THE DPC GROUP LIMITED is an active company incorporated on 2 November 1998 with the registered office located in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE DPC GROUP LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03660358

LTD Company

Age

27 Years

Incorporated 2 November 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 May 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

VERNON ROAD INVESTMENTS LIMITED
From: 31 December 1998To: 12 September 2001
GRINDCO 204 LIMITED
From: 2 November 1998To: 31 December 1998
Contact
Address

Stone House Stone Road Business Park Stone Road Stoke-On-Trent, ST4 6SR,

Previous Addresses

Vernon Road Stoke on Trent Staffordshire ST4 2QY
From: 2 November 1998To: 17 May 2019
Timeline

43 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Feb 12
Director Left
Jun 12
Director Joined
Nov 13
Director Left
Jun 17
Share Buyback
Jul 17
Capital Reduction
Jul 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Capital Reduction
Aug 19
Share Buyback
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Feb 20
Share Issue
Mar 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Capital Reduction
Jul 21
Share Buyback
Jul 21
Owner Exit
Aug 21
New Owner
Aug 21
Director Left
Aug 21
Capital Reduction
Aug 21
Share Buyback
Oct 21
Capital Reduction
Aug 22
Director Joined
Sept 22
Share Buyback
Oct 22
Loan Cleared
Nov 22
Owner Exit
Dec 22
Capital Reduction
Aug 23
Capital Reduction
Jul 24
Share Buyback
Jul 24
Director Left
Aug 24
18
Funding
12
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

COATES, Michelle

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Secretary
Appointed 31 Jul 2024

COATES, Michelle Joanne

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born June 1976
Director
Appointed 01 Feb 2020

HANCOCK, Esther Louise

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born February 1977
Director
Appointed 12 Nov 2013

OWEN, Simon David

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born September 1970
Director
Appointed 07 Jun 2010

REYNOLDS, Michael Mckenzie

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born December 1975
Director
Appointed 04 Jan 2012

TIDYMAN, Helen Louise

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born October 1973
Director
Appointed 05 Nov 2019

WRIGHT, Nicholas Anthony

Active
Stone Road Business Park, Stoke On TrentST4 6SR
Born August 1981
Director
Appointed 10 Sept 2022

GODFREY, Paul Edmund

Resigned
Silver Birches, Newcastle Under LymeST5 5HB
Nominee secretary
Appointed 02 Nov 1998
Resigned 05 Nov 1998

KANE, Christopher

Resigned
The Pines Parkfields Farm, Stoke On TrentST12 9HQ
Secretary
Appointed 28 Jul 1999
Resigned 14 Jan 2008

OWEN, Steve

Resigned
Stone Road Business Park, Stoke-On-TrentST4 6SR
Secretary
Appointed 30 Apr 2012
Resigned 31 Jul 2024

OWEN, Steve

Resigned
30 Regency Drive, Stoke On TrentST9 9LG
Secretary
Appointed 14 Jan 2008
Resigned 11 Apr 2011

WATKINS, Deborah

Resigned
Vernon Road, StaffordshireST4 2QY
Secretary
Appointed 11 Apr 2011
Resigned 30 Apr 2012

BRIDGE, Andrew Mark

Resigned
7 Chepstow Drive, StaffordST17 4TT
Born June 1965
Director
Appointed 28 Jul 1999
Resigned 31 Jul 2000

EDWARDS, John Michael

Resigned
Wetley Abbey Farm, Stoke On TrentST9 0AS
Born October 1939
Nominee director
Appointed 02 Nov 1998
Resigned 05 Nov 1998

GRIFFITHS, David

Resigned
Maer Moss Farm, NewcastleST5 5EQ
Born September 1957
Director
Appointed 13 Dec 1999
Resigned 30 Apr 2012

GRIFFITHS, David

Resigned
7 Heron Pool Drive, NewcastleST5 5JL
Born September 1957
Director
Appointed 28 Jul 1999
Resigned 28 Jul 1999

KANE, Christopher

Resigned
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born March 1955
Director
Appointed 28 Jul 1999
Resigned 31 Oct 2019

KEY, Alan Patrick

Resigned
50 Whitmore Road, NewcastleST5 3LX
Born April 1944
Director
Appointed 28 Jul 1999
Resigned 30 Sept 2000

OWEN, Steven

Resigned
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born September 1970
Director
Appointed 10 Jun 2004
Resigned 31 Jul 2024

SHENTON, Denise

Resigned
The Old Thatch, Stoke On TrentST2 7LS
Born January 1966
Director
Appointed 28 Jul 1999
Resigned 01 May 2007

WEBSTER, Simon John

Resigned
Vernon Road, StaffordshireST4 2QY
Born July 1961
Director
Appointed 28 Jul 1999
Resigned 13 Jun 2017

WOOD, Valerie Ann

Resigned
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born September 1961
Director
Appointed 07 Jun 2010
Resigned 30 Jul 2021

Persons with significant control

9

5 Active
4 Ceased
11-15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 31 Jul 2024

Ms Michelle Joanne Coates

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born June 1976

Nature of Control

Significant influence or control
Notified 30 Jul 2021

Mr Steven Owen

Ceased
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born September 1970

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 29 Jul 2022

Ms Valerie Ann Wood

Ceased
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born September 1961

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 30 Jul 2021

Mr Christopher Kane

Ceased
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born March 1955

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 31 Oct 2019

Mrs Esther Louise Hancock

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born February 1977

Nature of Control

Significant influence or control
Notified 13 Jun 2017

Mr Simon David Owen

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born September 1970

Nature of Control

Significant influence or control
Notified 13 Jun 2017

Mr Michael Mckenzie Reynolds

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born December 1975

Nature of Control

Significant influence or control
Notified 13 May 2017

Mr Steven Owen

Ceased
Vernon Road, StaffordshireST4 2QY
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

209

Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Memorandum Articles
19 August 2024
MAMA
Resolution
19 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 August 2024
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
13 August 2024
AA01Change of Accounting Reference Date
Resolution
30 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 July 2024
SH10Notice of Particulars of Variation
Resolution
30 July 2024
RESOLUTIONSResolutions
Resolution
30 July 2024
RESOLUTIONSResolutions
Resolution
30 July 2024
RESOLUTIONSResolutions
Resolution
30 July 2024
RESOLUTIONSResolutions
Resolution
30 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 July 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 July 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 July 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 July 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
23 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Capital Cancellation Shares
30 August 2023
SH06Cancellation of Shares
Memorandum Articles
7 January 2023
MAMA
Resolution
7 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
12 October 2022
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
18 September 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Resolution
13 September 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
30 August 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 October 2021
SH03Return of Purchase of Own Shares
Resolution
4 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
1 September 2021
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Capital Return Purchase Own Shares
28 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 April 2021
MAMA
Resolution
8 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Capital Cancellation Shares
14 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
3 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
2 March 2020
RESOLUTIONSResolutions
Resolution
2 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Capital Cancellation Shares
13 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2019
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Capital Cancellation Shares
4 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Shortened
20 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
31 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 July 2017
SH03Return of Purchase of Own Shares
Resolution
11 July 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
15 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
7 March 2013
SH08Notice of Name/Rights of Class of Shares
Legacy
7 March 2013
MG01MG01
Capital Variation Of Rights Attached To Shares
27 February 2013
SH10Notice of Particulars of Variation
Resolution
27 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
9 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
25 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
3 April 2012
SH10Notice of Particulars of Variation
Resolution
30 March 2012
RESOLUTIONSResolutions
Resolution
6 February 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Resolution
14 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Resolution
11 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
24 January 2008
88(2)R88(2)R
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
22 January 2008
MEM/ARTSMEM/ARTS
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
288cChange of Particulars
Legacy
27 September 2006
288cChange of Particulars
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
20 May 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 March 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288aAppointment of Director or Secretary
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
287Change of Registered Office
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
88(2)R88(2)R
Certificate Change Of Name Company
30 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1998
122122
Incorporation Company
2 November 1998
NEWINCIncorporation