Background WavePink WaveYellow Wave

CALEDONIAN HOLDINGS PLC (03904195)

CALEDONIAN HOLDINGS PLC (03904195) is an active UK company. incorporated on 11 January 2000. with registered office in Bingley. The company operates in the Information and Communication sector, engaged in other information technology service activities. CALEDONIAN HOLDINGS PLC has been registered for 26 years. Current directors include COOKE, Christopher David, FITZPATRICK, Nigel Brent, MCCOLL, James Allan.

Company Number
03904195
Status
active
Type
plc
Incorporated
11 January 2000
Age
26 years
Address
15 Victoria Mews Mill Field Road, Bingley, BD16 1PY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COOKE, Christopher David, FITZPATRICK, Nigel Brent, MCCOLL, James Allan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN HOLDINGS PLC

CALEDONIAN HOLDINGS PLC is an active company incorporated on 11 January 2000 with the registered office located in Bingley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CALEDONIAN HOLDINGS PLC was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03904195

PLC Company

Age

26 Years

Incorporated 11 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

VELA TECHNOLOGIES PLC
From: 21 January 2013To: 24 March 2025
ASIA DIGITAL HOLDINGS PLC
From: 25 June 2009To: 21 January 2013
DEAL GROUP MEDIA PLC
From: 17 October 2003To: 25 June 2009
IBNET PLC
From: 2 March 2000To: 17 October 2003
FORAY 1275 LIMITED
From: 11 January 2000To: 2 March 2000
Contact
Address

15 Victoria Mews Mill Field Road Cottingley Business Park Bingley, BD16 1PY,

Previous Addresses

10B Russell Court Wool Gate, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PE England
From: 5 April 2016To: 9 August 2019
C/O Bailey Wilson 55 Bingley Road Bingley Road Saltaire Shipley West Yorkshire BD18 4SB
From: 25 July 2014To: 5 April 2016
47 47 Baildon Mills Northgate Baildon West Yorkshire BD17 6JX
From: 8 October 2013To: 25 July 2014
7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ England
From: 21 January 2013To: 8 October 2013
, 19 Cavendish Square, London, W1A 2AW
From: 11 January 2000To: 21 January 2013
Timeline

56 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Dec 10
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Capital Update
Jul 13
Funding Round
Aug 13
Funding Round
Oct 15
Funding Round
Oct 16
Funding Round
Oct 16
Share Issue
Oct 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Funding Round
Jan 18
Funding Round
May 19
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
Apr 20
Funding Round
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Share Issue
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Share Issue
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jul 21
Funding Round
Aug 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Apr 24
Funding Round
Aug 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Nov 25
35
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WILSON, Emma Kate

Active
Mill Field Road, BingleyBD16 1PY
Secretary
Appointed 01 Sept 2013

COOKE, Christopher David

Active
Mill Field Road, BingleyBD16 1PY
Born October 1966
Director
Appointed 04 Mar 2025

FITZPATRICK, Nigel Brent

Active
Mill Field Road, BingleyBD16 1PY
Born September 1949
Director
Appointed 15 Jan 2013

MCCOLL, James Allan

Active
Mill Field Road, BingleyBD16 1PY
Born December 1951
Director
Appointed 04 Mar 2025

CLARKE, Joanna Lindsey

Resigned
10 Gordon Road, BirminghamB17 9HB
Secretary
Appointed 11 Jan 2000
Resigned 16 Feb 2000

HARE, Julian Paul

Resigned
89 Wychwood Avenue, SolihullB93 9DJ
Secretary
Appointed 24 Feb 2000
Resigned 27 Jun 2002

LASSMAN, Keith

Resigned
7 The Oaks, OxheyWD19 4LR
Secretary
Appointed 17 Oct 2003
Resigned 15 Jan 2013

MEWETT, Paul Raymond

Resigned
51 Cambray Road, LondonSW12 0DX
Secretary
Appointed 16 Feb 2000
Resigned 24 Feb 2000

ROBINSON, John Stewart

Resigned
47 Baildon Mills, BaildonBD17 6JX
Secretary
Appointed 15 Jan 2013
Resigned 01 Sept 2013

SMALLPEICE, Toby

Resigned
5 Caranday Villas, LondonNW11 4QN
Secretary
Appointed 27 Jun 2002
Resigned 17 Oct 2003

ALEXANDER, Paul Simon

Resigned
The Old Forge, South PethertonTA13 5LP
Born August 1972
Director
Appointed 09 May 2006
Resigned 20 Dec 2007

ATKINSON, Michael Phillip

Resigned
Treetops 23a The Glen, Farnborough ParkBR6 8LP
Born July 1962
Director
Appointed 01 Nov 2000
Resigned 25 Sept 2001

BEATTIE, Tina

Resigned
Fleetside, LondonSW10 0DG
Born September 1957
Director
Appointed 07 Aug 2009
Resigned 15 Nov 2010

BULL, Michael Norman

Resigned
Shepherds Fold, RowingtonCV35 7DF
Born December 1934
Director
Appointed 24 Feb 2000
Resigned 17 Oct 2003

CHALMERS, Martin Paul

Resigned
Dunnett Cottage, AxbridgeBS26 2HJ
Born July 1957
Director
Appointed 25 Apr 2007
Resigned 20 Dec 2007

CLARKE, Joanna Lindsey

Resigned
10 Gordon Road, BirminghamB17 9HB
Born May 1971
Director
Appointed 11 Jan 2000
Resigned 16 Feb 2000

DICKSON, Andrew Christopher

Resigned
10 Priory Grove, LondonSW8 2PH
Born December 1971
Director
Appointed 26 Jan 2005
Resigned 19 Dec 2006

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 11 Jan 2000
Resigned 16 Feb 2000

HEYNES, David Gordon

Resigned
Newton House, FaringdonSN7 8PY
Born April 1945
Director
Appointed 24 Feb 2000
Resigned 20 Jul 2003

IAPINO, Nicola Margaret

Resigned
29 Tiverton Crescent, Milton KeynesMK4 4BZ
Born December 1970
Director
Appointed 14 Nov 2003
Resigned 09 Nov 2004

LAIKER, Antony Jon

Resigned
Mill Field Road, BingleyBD16 1PY
Born October 1961
Director
Appointed 24 Jan 2012
Resigned 26 Aug 2020

LASSMAN, Keith

Resigned
7 The Oaks, OxheyWD19 4LR
Born May 1958
Director
Appointed 17 Oct 2003
Resigned 15 Jan 2013

LAWRENCE, David Kenneth Anthony

Resigned
Mill Hollow, BanburyOX17 2RS
Born June 1941
Director
Appointed 24 Feb 2000
Resigned 19 Mar 2002

LEES, David John

Resigned
The Manor House, WokingGU24 0BN
Born September 1947
Director
Appointed 24 Feb 2000
Resigned 15 Jan 2013

LISTER, Craig

Resigned
22 Links Road, LondonSW17 9ET
Born June 1971
Director
Appointed 20 Jun 2003
Resigned 17 Oct 2003

MEWETT, Paul Raymond

Resigned
51 Cambray Road, LondonSW12 0DX
Born October 1958
Director
Appointed 16 Feb 2000
Resigned 04 Mar 2002

MOSS, Adrian Martyn

Resigned
Camborne Road, Singapore
Born June 1971
Director
Appointed 17 Oct 2003
Resigned 05 Mar 2013

NAYLER, Robert William

Resigned
92 Hill Crescent, BexleyDA5 2DB
Born March 1970
Director
Appointed 16 Feb 2000
Resigned 06 Oct 2001

NORMAND, James Patrick

Resigned
Cottingley Business Park, BingleyBD16 1PY
Born April 1954
Director
Appointed 26 Aug 2020
Resigned 04 Mar 2025

OMMANNEY, Alexander Mark

Resigned
Pine House, PirbrightGU24 0JN
Born April 1953
Director
Appointed 24 Feb 2000
Resigned 30 Nov 2001

PORTER, John Robert

Resigned
Chalet Petit Monde, 1936 Verbier
Born January 1953
Director
Appointed 21 Nov 2005
Resigned 20 Dec 2007

SAUL, Richard Jeremy

Resigned
27 Queen Elizabeths Drive, LondonN14 6RG
Born February 1972
Director
Appointed 30 Nov 2001
Resigned 17 Oct 2003

SMALLPIECE, Toby John

Resigned
16 Parkfield Road, LondonNW10 2BJ
Born May 1972
Director
Appointed 30 Nov 2001
Resigned 14 Nov 2003

STONE, Andrew Zelig, Lord

Resigned
Flat 10 Saint Gabriels Manor, LondonSE5 9RH
Born September 1942
Director
Appointed 20 Jan 2005
Resigned 20 Dec 2007

TANG, Zoe Mei Lin

Resigned
Namly Garden, Singapore
Born June 1963
Director
Appointed 23 Sept 2008
Resigned 30 Apr 2009
Fundings
Financials
Latest Activities

Filing History

298

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Resolution
11 April 2025
RESOLUTIONSResolutions
Memorandum Articles
11 April 2025
MAMA
Certificate Change Of Name Company
24 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Resolution
24 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 January 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Resolution
18 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Memorandum Articles
18 November 2020
MAMA
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 November 2020
RP04SH01RP04SH01
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Legacy
28 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Resolution
14 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Secretary Company With Change Date
7 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Resolution
7 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Auditors Resignation Company
23 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Completion
12 September 2013
1.41.4
Memorandum Articles
11 September 2013
MEM/ARTSMEM/ARTS
Resolution
11 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
1 August 2013
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
1 August 2013
CERT17CERT17
Legacy
1 August 2013
OC138OC138
Second Filing Of Form With Form Type Made Up Date
9 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Liquidation Court Order Miscellaneous
8 May 2013
LIQ MISC OCLIQ MISC OC
Resolution
9 April 2013
RESOLUTIONSResolutions
Legacy
7 March 2013
MG02MG02
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
23 January 2013
1.11.1
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
21 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
9 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2012
AA01Change of Accounting Reference Date
Resolution
7 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Resolution
12 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
23 March 2010
AR01AR01
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
353353
Legacy
8 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Resolution
26 June 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
18 June 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Resolution
4 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363sAnnual Return (shuttle)
Legacy
29 February 2008
363aAnnual Return
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
88(2)R88(2)R
Legacy
16 November 2007
88(2)R88(2)R
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
88(2)R88(2)R
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
88(2)R88(2)R
Legacy
5 January 2007
88(2)R88(2)R
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
12 May 2005
88(2)R88(2)R
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
88(2)R88(2)R
Legacy
14 December 2004
88(2)R88(2)R
Legacy
14 December 2004
88(2)R88(2)R
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
88(2)R88(2)R
Legacy
9 November 2004
88(2)R88(2)R
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
12 July 2004
88(2)R88(2)R
Legacy
12 July 2004
88(2)R88(2)R
Accounts With Accounts Type Group
30 June 2004
AAAnnual Accounts
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
88(2)R88(2)R
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
88(2)R88(2)R
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Statement Of Affairs
16 February 2004
SASA
Legacy
16 February 2004
88(2)R88(2)R
Legacy
11 February 2004
287Change of Registered Office
Legacy
7 January 2004
88(2)R88(2)R
Legacy
14 December 2003
225Change of Accounting Reference Date
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
123Notice of Increase in Nominal Capital
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 October 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 September 2003
MEM/ARTSMEM/ARTS
Resolution
26 September 2003
RESOLUTIONSResolutions
Legacy
26 September 2003
122122
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
27 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
225Change of Accounting Reference Date
Legacy
19 February 2002
287Change of Registered Office
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Statement Of Affairs
28 April 2000
SASA
Legacy
28 April 2000
88(2)R88(2)R
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Memorandum Articles
5 April 2000
MEM/ARTSMEM/ARTS
Legacy
5 April 2000
88(2)R88(2)R
Legacy
5 April 2000
123Notice of Increase in Nominal Capital
Legacy
3 April 2000
225Change of Accounting Reference Date
Legacy
27 March 2000
287Change of Registered Office
Legacy
23 March 2000
123Notice of Increase in Nominal Capital
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
287Change of Registered Office
Legacy
23 March 2000
122122
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Memorandum Articles
10 March 2000
MEM/ARTSMEM/ARTS
Legacy
8 March 2000
PROSPPROSP
Certificate Re Registration Private To Public Limited Company
2 March 2000
CERT5CERT5
Auditors Statement
2 March 2000
AUDSAUDS
Auditors Report
2 March 2000
AUDRAUDR
Accounts Balance Sheet
2 March 2000
BSBS
Re Registration Memorandum Articles
2 March 2000
MARMAR
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Legacy
2 March 2000
43(3)e43(3)e
Legacy
2 March 2000
43(3)43(3)
Certificate Change Of Name Company
2 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2000
NEWINCIncorporation