Background WavePink WaveYellow Wave

HEAVY HAUL RAIL LIMITED (03831229)

HEAVY HAUL RAIL LIMITED (03831229) is an active UK company. incorporated on 25 August 1999. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight rail transport. HEAVY HAUL RAIL LIMITED has been registered for 26 years. Current directors include PENNEY, David James, SHOVELLER, Timothy Colin.

Company Number
03831229
Status
active
Type
ltd
Incorporated
25 August 1999
Age
26 years
Address
6th Floor The Lewis Building, Birmingham, B4 6EQ
Industry Sector
Transportation and Storage
Business Activity
Freight rail transport
Directors
PENNEY, David James, SHOVELLER, Timothy Colin
SIC Codes
49200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAVY HAUL RAIL LIMITED

HEAVY HAUL RAIL LIMITED is an active company incorporated on 25 August 1999 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight rail transport. HEAVY HAUL RAIL LIMITED was registered 26 years ago.(SIC: 49200)

Status

active

Active since 26 years ago

Company No

03831229

LTD Company

Age

26 Years

Incorporated 25 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 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

FREIGHTLINER HEAVY HAUL LIMITED
From: 25 January 2000To: 23 January 2026
IDO MEDICAL SERVICES LIMITED
From: 25 August 1999To: 25 January 2000
Contact
Address

6th Floor The Lewis Building 35 Bull Street Birmingham, B4 6EQ,

Previous Addresses

3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom
From: 30 October 2017To: 1 September 2021
C/O 3rd Floor, the Podium 1 Eversholt Street London NW1 2FL
From: 23 February 2010To: 30 October 2017
47 Neville Road Croydon CR0 2DS
From: 25 August 1999To: 23 February 2010
Timeline

39 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jan 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Mar 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Jun 15
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Mar 18
Director Left
Jul 19
Loan Secured
Jan 20
Director Left
Feb 20
Director Left
May 21
Director Joined
May 21
Director Left
Dec 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 23
Director Left
Nov 23
Loan Cleared
Apr 24
Director Left
May 24
Director Joined
May 24
Loan Cleared
May 24
Funding Round
Dec 25
Capital Update
Dec 25
Funding Round
Dec 25
Capital Update
Dec 25
Funding Round
Dec 25
Capital Update
Dec 25
Funding Round
Dec 25
7
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

WATTS, Sally Jane

Active
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 31 Aug 2023

PENNEY, David James

Active
The Lewis Building, BirminghamB4 6EQ
Born March 1975
Director
Appointed 01 May 2024

SHOVELLER, Timothy Colin

Active
The Lewis Building, BirminghamB4 6EQ
Born November 1972
Director
Appointed 12 Oct 2023

DOWNIE, Douglas Marshall

Resigned
149 Whittucks Road, BristolBS4 1PE
Secretary
Appointed 02 Dec 1999
Resigned 06 Sept 2002

GOUNDRY, Robert John

Resigned
54 Greatheed Road, Leamington SpaCV32 6ET
Secretary
Appointed 06 Sept 2002
Resigned 11 Jan 2005

HARRIES, Geraint Rhys

Resigned
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 17 Oct 2017
Resigned 29 Aug 2023

MEARS, Russell Andrew John

Resigned
Eversholt Street, LondonNW1 2FL
Secretary
Appointed 11 Jan 2005
Resigned 28 Nov 2013

UTTING, Kevin James

Resigned
90 Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 28 Nov 2013
Resigned 17 Oct 2017

1ST CONTACT SECRETARIES LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee secretary
Appointed 25 Aug 1999
Resigned 02 Dec 1999

ASTON, Edward

Resigned
The Lewis Building, BirminghamB4 6EQ
Born July 1968
Director
Appointed 13 Apr 2021
Resigned 02 Sept 2022

BROADHURST, Norman Neill

Resigned
Hobroyd, UlverstonLA12 7TD
Born September 1941
Director
Appointed 05 Feb 2001
Resigned 23 Jul 2008

CUNLIFFE, Adam Lewis

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born April 1972
Director
Appointed 01 Apr 2003
Resigned 30 Jun 2019

DOWNIE, Douglas Marshall

Resigned
22 Kitsbury Road, BerkhamsteadHP4 3EG
Born April 1955
Director
Appointed 02 Dec 1999
Resigned 11 Jan 2005

FITZSIMONS, Ed

Resigned
Neville Road, CroydonCR0 2DS
Born April 1952
Director
Appointed 19 Jun 2000
Resigned 31 Dec 2009

GALLEY, Alan

Resigned
16 Numa Court, BrentfordTW8 8QG
Born January 1945
Director
Appointed 02 Dec 1999
Resigned 01 Oct 2004

GOUNDRY, Robert John

Resigned
54 Greatheed Road, Leamington SpaCV32 6ET
Born September 1945
Director
Appointed 19 Jun 2000
Resigned 11 Jan 2005

HUNTSMAN, Oliver John Harold

Resigned
11 Redan Street, LondonW14 0AB
Born September 1955
Director
Appointed 27 Jan 2000
Resigned 11 Jan 2005

JONES, Blake

Resigned
The Lewis Building, BirminghamB4 6EQ
Born May 1976
Director
Appointed 15 Sept 2022
Resigned 05 Nov 2023

LEIGH, Darren Peter

Resigned
Eversholt Street, LondonNW1 2FL
Born April 1972
Director
Appointed 28 Feb 2014
Resigned 09 Dec 2016

LONG, Gary Richards

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1961
Director
Appointed 01 Aug 2017
Resigned 13 Apr 2021

MAYBURY, Peter George

Resigned
Eversholt Street, LondonNW1 2FL
Born April 1951
Director
Appointed 19 Jun 2000
Resigned 19 May 2015

MCKENNA, Dominic Paul

Resigned
Eversholt Street, LondonNW1 2FL
Born August 1966
Director
Appointed 12 Jul 2011
Resigned 11 Apr 2016

MCLEAN, Neil

Resigned
Apartment 12 Windsor Court, SouthamptonSO17 1DB
Born July 1962
Director
Appointed 19 Jun 2000
Resigned 03 Dec 2002

MEARS, Russell Andrew John

Resigned
Eversholt Street, LondonNW1 2FL
Born May 1968
Director
Appointed 11 Jan 2005
Resigned 31 Jul 2017

MELLOR, John Charles Hugh

Resigned
Valkyries, HitchinSG4 9BN
Born September 1947
Director
Appointed 27 Jan 2000
Resigned 11 Jan 2005

NOBLE, Charles

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1977
Director
Appointed 03 Jan 2017
Resigned 27 Jan 2020

SHAKERLEY, Timothy Michael

Resigned
The Lewis Building, BirminghamB4 6EQ
Born February 1972
Director
Appointed 12 Jul 2011
Resigned 10 Dec 2021

SHIPLEE, William James

Resigned
6 Champneys Walk, CambridgeCB3 9AW
Born September 1944
Director
Appointed 02 Dec 1999
Resigned 05 Mar 2001

SMART, Paul Kevin

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born January 1964
Director
Appointed 01 Apr 2007
Resigned 26 Feb 2018

ST JOHNSTON, Kerry, Sir

Resigned
The Garden House, LondonSW4 0RL
Born July 1931
Director
Appointed 27 Jan 2000
Resigned 05 Feb 2001

UTTING, Kevin James

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born January 1965
Director
Appointed 23 Aug 2011
Resigned 17 Oct 2017

WILLIAMS, John Francis

Resigned
26 Durham Close, BraintreeCM7 4UA
Born December 1948
Director
Appointed 27 Jan 2000
Resigned 05 Mar 2001

WRIGHT, William Thomas

Resigned
The Lewis Building, BirminghamB4 6EQ
Born September 1984
Director
Appointed 15 Sept 2022
Resigned 02 May 2024

1ST CONTACT DIRECTORS LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee director
Appointed 25 Aug 1999
Resigned 02 Dec 1999

Persons with significant control

1

The Lewis Building, BirminghamB4 6EQ

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

222

Legacy
5 February 2026
RP04SH01RP04SH01
Legacy
5 February 2026
RP04SH01RP04SH01
Legacy
5 February 2026
RP04SH01RP04SH01
Certificate Change Of Name Company
23 January 2026
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2025
SH19Statement of Capital
Legacy
30 December 2025
CAP-SSCAP-SS
Resolution
30 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2025
SH01Allotment of Shares
Legacy
17 December 2025
SH20SH20
Legacy
17 December 2025
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Resolution
17 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Resolution
17 December 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 December 2025
SH19Statement of Capital
Legacy
15 December 2025
SH20SH20
Legacy
15 December 2025
CAP-SSCAP-SS
Resolution
15 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 October 2022
AAMDAAMD
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
11 February 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
12 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 March 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 December 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
9 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Resolution
17 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
30 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Legacy
4 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Legacy
8 June 2010
MG01MG01
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Legacy
13 February 2010
MG01MG01
Legacy
30 January 2010
MG01MG01
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
8 September 2009
287Change of Registered Office
Legacy
27 August 2009
363aAnnual Return
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
395Particulars of Mortgage or Charge
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
363aAnnual Return
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
155(6)a155(6)a
Legacy
11 August 2008
155(6)a155(6)a
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
288cChange of Particulars
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288cChange of Particulars
Legacy
11 April 2005
288cChange of Particulars
Legacy
1 March 2005
288cChange of Particulars
Legacy
1 March 2005
288cChange of Particulars
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
155(6)a155(6)a
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
18 October 2004
288cChange of Particulars
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
288cChange of Particulars
Legacy
15 September 2003
288cChange of Particulars
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
19 September 2002
288cChange of Particulars
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2000
AAAnnual Accounts
Resolution
18 December 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
225Change of Accounting Reference Date
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
287Change of Registered Office
Legacy
11 October 1999
287Change of Registered Office
Incorporation Company
25 August 1999
NEWINCIncorporation