Background WavePink WaveYellow Wave

BRIDGEWATER PENSION TRUSTEES LIMITED (03821053)

BRIDGEWATER PENSION TRUSTEES LIMITED (03821053) is an active UK company. incorporated on 6 August 1999. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BRIDGEWATER PENSION TRUSTEES LIMITED has been registered for 26 years. Current directors include ALLAN, Ross Campbell, WAKEFORD, Helen Mary.

Company Number
03821053
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
Suite B & C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ALLAN, Ross Campbell, WAKEFORD, Helen Mary
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEWATER PENSION TRUSTEES LIMITED

BRIDGEWATER PENSION TRUSTEES LIMITED is an active company incorporated on 6 August 1999 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BRIDGEWATER PENSION TRUSTEES LIMITED was registered 26 years ago.(SIC: 66190)

Status

active

Active since 26 years ago

Company No

03821053

LTD Company

Age

26 Years

Incorporated 6 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

BERKELEY PENSION TRUSTEES LIMITED
From: 24 September 1999To: 4 November 1999
GROSVENOR PENSION TRUSTEES LIMITED
From: 15 September 1999To: 24 September 1999
STORECLAUSE LIMITED
From: 6 August 1999To: 15 September 1999
Contact
Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 12 February 2024To: 11 March 2025
Ground Floor 3 Temple Quay Bristol BS1 6DZ
From: 4 February 2015To: 12 February 2024
15Th Floor Colston Tower Colston Street Bristol BS1 4UX England
From: 6 November 2014To: 4 February 2015
Pointon York House Valley Way Market Harborough Leicestershire LE16 7PS
From: 3 April 2011To: 6 November 2014
Leconfield House Curzon Street London W1J 5JB
From: 6 August 1999To: 3 April 2011
Timeline

76 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Jul 11
Director Left
Aug 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Left
Jul 13
Loan Cleared
Jul 13
Director Left
May 14
Director Left
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Mar 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Jan 19
Loan Secured
Apr 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Aug 20
Director Left
Feb 21
Director Left
Jun 21
Director Left
Oct 21
Director Left
Apr 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Capital Update
Oct 22
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WAKEFORD, Helen Mary

Active
Milford House, SalisburySP1 2BP
Secretary
Appointed 04 Feb 2026

ALLAN, Ross Campbell

Active
Milford House, SalisburySP1 2BP
Born September 1974
Director
Appointed 31 Jan 2024

WAKEFORD, Helen Mary

Active
Milford House, SalisburySP1 2BP
Born June 1971
Director
Appointed 19 Jan 2026

BRUCE, Michelle

Resigned
St Paul's Road, SalisburySP2 7BF
Secretary
Appointed 01 Mar 2024
Resigned 01 Feb 2025

CLEWS, Steven John

Resigned
Valley Way, Market HarboroughLE16 7PS
Secretary
Appointed 31 Mar 2011
Resigned 21 Mar 2014

CONROY, Jacqueline Anne

Resigned
7a Woodlands Avenue, LondonN3 2NS
Secretary
Appointed 20 Aug 1999
Resigned 17 Dec 2003

COWLAND, Dan James

Resigned
Princes Street, IpswichIP1 1QJ
Secretary
Appointed 03 Dec 2019
Resigned 02 May 2023

DIXIE, Alice Sian Rhiannon

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 01 Feb 2025
Resigned 15 Dec 2025

FOA, Talia Elizabeth

Resigned
14 Kimberley Avenue, LondonSE15 3XJ
Secretary
Appointed 18 Jun 2004
Resigned 31 Mar 2011

MILLARD, Gemma Louise

Resigned
Temple Quay, BristolBS1 6DZ
Secretary
Appointed 02 May 2023
Resigned 29 Feb 2024

NORRIS, Tracey Margaret

Resigned
242 Crescent Drive, OrpingtonBR5 1AX
Secretary
Appointed 17 Dec 2003
Resigned 18 Jun 2004

PETHERICK, Louis

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 15 Dec 2025
Resigned 04 Feb 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 20 Aug 1999

AMPHLETT, Philip Nicholas

Resigned
Howlets, Bishops StortfordCM22 7TR
Born October 1948
Director
Appointed 20 Aug 1999
Resigned 31 Mar 2011

BARRETT, Howard Clark

Resigned
Valley Way, Market HarboroughLE16 7PS
Born September 1952
Director
Appointed 31 Mar 2011
Resigned 18 Jul 2011

BEAVER, Melanie Jane

Resigned
3 Temple Quay, BristolBS1 6DZ
Born December 1970
Director
Appointed 31 Mar 2011
Resigned 13 Nov 2015

BECK, David Michael St Hill

Resigned
61a Brambledown Road, WallingtonSM6 0TF
Born February 1966
Director
Appointed 21 Feb 2002
Resigned 26 Oct 2010

BELL, Ian James

Resigned
Valley Way, Market HarboroughLE16 7PS
Born January 1965
Director
Appointed 05 Apr 2013
Resigned 14 Aug 2014

CHAPMAN, Kenneth John

Resigned
11 Leacroft Close, KenleyCR8 5EX
Born February 1962
Director
Appointed 28 Nov 2000
Resigned 29 Jun 2001

CLEWS, Steven John

Resigned
Valley Way, Market HarboroughLE16 7PS
Born September 1962
Director
Appointed 31 Mar 2011
Resigned 21 Mar 2014

COLLINS, Jonathan Roger

Resigned
2 Avondale Road, LondonSW14 8PT
Born September 1965
Director
Appointed 20 Aug 1999
Resigned 26 Oct 2010

COOK, Nicholas Howard

Resigned
18 Kingsway, Petts WoodBR5 1PR
Born November 1953
Director
Appointed 15 Jun 2004
Resigned 26 Oct 2010

COWLAND, Dan James

Resigned
Princes Street, IpswichIP1 1QJ
Born February 1974
Director
Appointed 03 Dec 2019
Resigned 31 Dec 2023

CURTIS, Rupert Morris

Resigned
3 Temple Quay, BristolBS1 6DZ
Born February 1953
Director
Appointed 31 Oct 2014
Resigned 31 Dec 2018

DEASEY, Helen

Resigned
3 Temple Quay, BristolBS1 6DZ
Born July 1976
Director
Appointed 10 Jul 2017
Resigned 31 Jan 2018

DIXIE, Alice Sian Rhiannon

Resigned
Milford House, SalisburySP1 2BP
Born December 1974
Director
Appointed 30 Sept 2025
Resigned 19 Jan 2026

DOCHERTY, Peter Gordon John

Resigned
Milford House, SalisburySP1 2BP
Born December 1981
Director
Appointed 31 Dec 2023
Resigned 30 Sept 2025

FRENCH, Joanne Marie Gilroy

Resigned
Valley Way, Market HarboroughLE16 7PS
Born July 1970
Director
Appointed 31 Mar 2011
Resigned 26 Apr 2013

GARDNER, Steven Robert

Resigned
Temple Quay, BristolBS1 6DZ
Born June 1973
Director
Appointed 21 Nov 2017
Resigned 18 Jun 2021

HAGGER, Kim

Resigned
3 Temple Quay, BristolBS1 6DZ
Born October 1966
Director
Appointed 10 Jul 2017
Resigned 31 Jan 2018

KEELY, James

Resigned
3 Temple Quay, BristolBS1 6DZ
Born August 1976
Director
Appointed 05 Sept 2022
Resigned 31 Jan 2024

KEEPIN, Paul Alan

Resigned
Temple Quay, BristolBS1 6DZ
Born June 1978
Director
Appointed 21 Nov 2017
Resigned 31 May 2022

KINGSTON, Greg

Resigned
Princes Street, IpswichIP1 1QJ
Born October 1972
Director
Appointed 03 Dec 2019
Resigned 25 Jul 2020

KNOTT, Michael Andrew

Resigned
Elizabeth House, WalsallWS5 3PQ
Born November 1962
Director
Appointed 06 Oct 2004
Resigned 31 Mar 2012

MALE, John Leonard

Resigned
10 Bufferys Close, SolihullB91 3UX
Born July 1971
Director
Appointed 06 Oct 2004
Resigned 31 Mar 2012

Persons with significant control

1

St Paul's Road, SalisburySP2 7BF

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

240

Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
20 October 2022
SH19Statement of Capital
Legacy
20 October 2022
SH20SH20
Legacy
20 October 2022
CAP-SSCAP-SS
Resolution
20 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 October 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Memorandum Articles
27 November 2014
MAMA
Resolution
27 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 November 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Legacy
11 July 2012
MG01MG01
Auditors Resignation Company
6 July 2012
AUDAUD
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Legacy
24 August 2011
MG01MG01
Legacy
24 August 2011
MG01MG01
Legacy
20 August 2011
MG01MG01
Legacy
20 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Secretary Company With Change Date
7 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
7 August 2011
TM01Termination of Director
Capital Allotment Shares
4 July 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
5 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Legacy
6 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2008
363aAnnual Return
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
403aParticulars of Charge Subject to s859A
Legacy
9 January 2008
403aParticulars of Charge Subject to s859A
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
3 May 2007
288cChange of Particulars
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
287Change of Registered Office
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Legacy
7 August 2006
363aAnnual Return
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2005
363aAnnual Return
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
25 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288cChange of Particulars
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1999
287Change of Registered Office
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
287Change of Registered Office
Memorandum Articles
30 September 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 September 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 September 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 1999
NEWINCIncorporation