Background WavePink WaveYellow Wave

HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED (03699814)

HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED (03699814) is an active UK company. incorporated on 22 January 1999. with registered office in Rushden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED has been registered for 27 years. Current directors include BRADBURY, John Andrew, DOUGLAS, Ian Alan, HAINSWORTH, Stewart Andrew and 3 others.

Company Number
03699814
Status
active
Type
ltd
Incorporated
22 January 1999
Age
27 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADBURY, John Andrew, DOUGLAS, Ian Alan, HAINSWORTH, Stewart Andrew, HALEWOOD, Judith Margaret, KEEVIL, Thomas Stephen, WILLIAMSON, Edward Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED

HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED is an active company incorporated on 22 January 1999 with the registered office located in Rushden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03699814

LTD Company

Age

27 Years

Incorporated 22 January 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

HALEWOOD ARTISANAL SPIRITS (HOLDINGS) PLC
From: 8 October 2025To: 8 October 2025
HALEWOOD ARTISANAL SPIRITS PLC
From: 30 September 2020To: 8 October 2025
HALEWOOD WINES AND SPIRITS PLC
From: 11 November 2016To: 30 September 2020
HALEWOOD INTERNATIONAL HOLDINGS PLC
From: 11 August 1999To: 11 November 2016
CONTINENTAL SCENE PLC
From: 22 January 1999To: 11 August 1999
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

2 Spire Road Rushden NN10 0FN England
From: 30 August 2024To: 26 September 2024
1st Floor 159-165 Great Portland Street London W1W 5PA England
From: 30 March 2021To: 30 August 2024
10 Margaret Street London W1W 8RL England
From: 28 September 2020To: 30 March 2021
The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
From: 22 January 1999To: 28 September 2020
Timeline

56 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Feb 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Left
Sept 12
Loan Secured
Jun 13
Director Joined
Mar 14
Loan Secured
Jan 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Dec 15
Funding Round
Sept 16
Director Left
Oct 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 18
Capital Reduction
Jun 19
Share Buyback
Jul 19
Director Left
Sept 19
Share Buyback
Oct 19
Capital Reduction
Nov 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Funding Round
Jan 20
Director Joined
Oct 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
May 24
Director Left
Feb 25
Capital Reduction
Aug 25
Share Buyback
Sept 25
10
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Secretary
Appointed 09 Sept 2024

BRADBURY, John Andrew

Active
Spire Road, RushdenNN10 0FN
Born March 1971
Director
Appointed 16 Mar 2017

DOUGLAS, Ian Alan

Active
Spire Road, RushdenNN10 0FN
Born March 1951
Director
Appointed 18 Oct 2011

HAINSWORTH, Stewart Andrew

Active
159-165 Great Portland Street, LondonW1W 5PA
Born February 1969
Director
Appointed 01 Jun 2015

HALEWOOD, Judith Margaret

Active
Spire Road, RushdenNN10 0FN
Born September 1951
Director
Appointed 18 Oct 2011

KEEVIL, Thomas Stephen

Active
Spire Road, RushdenNN10 0FN
Born December 1960
Director
Appointed 05 Oct 2021

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 16 May 2024

FERGUSON, Nicola Marie

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Secretary
Appointed 12 Dec 2018
Resigned 31 Dec 2019

HORSFALL, Peter Luke

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Secretary
Appointed 12 Feb 2009
Resigned 13 Nov 2015

HORSFALL, Peter Luke

Resigned
31 Welman Way, AltrinchamWA15 8WE
Secretary
Appointed 23 Aug 2006
Resigned 23 May 2008

KENNEDY, John Hames Taig

Resigned
Spire Road, RushdenNN10 0FN
Secretary
Appointed 22 Aug 2023
Resigned 09 Sept 2024

MCCAFFREY, Aideen Patricia

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Secretary
Appointed 16 Nov 2015
Resigned 09 Mar 2018

OLDROYD, Simon John

Resigned
Spa Farmhouse, OrmskirkL40 6JG
Secretary
Appointed 23 May 2008
Resigned 12 Feb 2009

OLDROYD, Simon John

Resigned
Spa Farmhouse, OrmskirkL40 6JG
Secretary
Appointed 23 Apr 1999
Resigned 23 Aug 2006

PILLAY, Kevin

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Secretary
Appointed 03 Apr 2022
Resigned 22 Aug 2023

ROBINSON, Alan William

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Secretary
Appointed 31 Dec 2019
Resigned 03 Apr 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Jan 1999
Resigned 23 Apr 1999

COOYMANS, Jacques

Resigned
Deken Adamsstraat 49, Turnhout2300
Born May 1934
Director
Appointed 21 Mar 2001
Resigned 07 Mar 2006

EATON, Peter Gary

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born February 1960
Director
Appointed 18 Oct 2011
Resigned 31 Aug 2019

GILLILAND, Stewart Charles

Resigned
Richborough House School Lane, BeaconsfieldHP9 2QJ
Born February 1957
Director
Appointed 01 Mar 2008
Resigned 29 Aug 2008

HALEWOOD, Eileen Margaret

Resigned
4 Braxfield Court, Lytham St. AnnesFY8 1LQ
Born November 1922
Director
Appointed 23 Apr 1999
Resigned 11 Feb 2010

HALEWOOD, John Edward

Resigned
The Sovereign Distillery, LiverpoolL36 6AD
Born May 1947
Director
Appointed 23 Apr 1999
Resigned 15 Oct 2011

JENKINS, Jonathan Howard

Resigned
Coldbrook, HerefordHR1 1JL
Born May 1965
Director
Appointed 01 Oct 2003
Resigned 18 Jun 2004

KENNEDY, John Edward James

Resigned
Spire Road, RushdenNN10 0FN
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 06 Feb 2025

LONGINOTTI, Peter Andrew

Resigned
Yew Tree Farm, Lach DennisCW9 7SY
Born March 1957
Director
Appointed 03 Dec 2001
Resigned 31 Mar 2009

MURRAY, Andrew David

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born December 1965
Director
Appointed 15 Jun 2015
Resigned 08 Mar 2017

OLDROYD, Simon John

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born March 1953
Director
Appointed 21 Mar 2001
Resigned 05 Oct 2016

PILLAY, Kevin

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 03 Apr 2022
Resigned 22 Aug 2023

READE, James Henry

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born November 1965
Director
Appointed 03 Mar 2014
Resigned 26 Jun 2015

RISHWORTH, Robert Vivian

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born January 1944
Director
Appointed 16 Aug 2002
Resigned 31 Aug 2012

ROBINSON, Alan William

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born November 1965
Director
Appointed 01 Sept 2015
Resigned 03 Apr 2022

SMALLMAN, Andrew Donald

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born July 1961
Director
Appointed 21 Aug 2008
Resigned 31 Mar 2015

TIMSON, Alfred John

Resigned
11 North Grove Way, WetherbyLS22 7GE
Born May 1928
Director
Appointed 31 Mar 2001
Resigned 30 Apr 2009

VAUGHAN, Alfred Joseph

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born April 1950
Director
Appointed 02 Jul 2001
Resigned 30 Sept 2015

WHARTON, Dale

Resigned
4 Kingsmede, WiganWN1 2NL
Born December 1960
Director
Appointed 06 Jan 2003
Resigned 08 Aug 2006

Persons with significant control

2

Mrs Judith Margaret Halewood

Active
Spire Road, RushdenNN10 0FN
Born September 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016

Mr Ian Alan Douglas

Active
Spire Road, RushdenNN10 0FN
Born March 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
8 October 2025
CERT11CERT11
Reregistration Public To Private Company
8 October 2025
RR02RR02
Re Registration Memorandum Articles
8 October 2025
MARMAR
Resolution
8 October 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2025
CONNOTConfirmation Statement Notification
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Capital Return Purchase Own Shares
3 September 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
28 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 August 2025
SH10Notice of Particulars of Variation
Capital Cancellation Shares
27 August 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 February 2022
AAAnnual Accounts
Confirmation Statement
4 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Resolution
30 September 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
21 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Capital Cancellation Shares
11 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Capital Return Purchase Own Shares
9 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 June 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Court Order
9 January 2018
OCOC
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Part
13 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 November 2017
MR04Satisfaction of Charge
Memorandum Articles
22 August 2017
MAMA
Resolution
22 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Legacy
13 March 2017
ANNOTATIONANNOTATION
Resolution
13 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Resolution
11 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Resolution
19 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 September 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Second Filing Of Form With Form Type
8 January 2016
RP04RP04
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Group
17 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 January 2010
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Group
23 January 2009
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 April 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 March 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
244244
Legacy
12 May 2005
353353
Legacy
12 May 2005
288cChange of Particulars
Accounts With Accounts Type Group
4 May 2005
AAAnnual Accounts
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
244244
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
30 June 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
9 October 2003
287Change of Registered Office
Resolution
26 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 May 2003
AAAnnual Accounts
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
244244
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 November 2000
AAAnnual Accounts
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
6 February 2000
363sAnnual Return (shuttle)
Certificate Authorisation To Commence Business Borrow
21 October 1999
CERT8CERT8
Application To Commence Business
21 October 1999
117117
Certificate Change Of Name Company
10 August 1999
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
29 July 1999
SASA
Legacy
29 July 1999
88(2)R88(2)R
Legacy
28 July 1999
123Notice of Increase in Nominal Capital
Legacy
28 July 1999
225Change of Accounting Reference Date
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
287Change of Registered Office
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Incorporation Company
22 January 1999
NEWINCIncorporation