Background WavePink WaveYellow Wave

HALEWOOD ARTISANAL SPIRITS (UK) LIMITED (03920410)

HALEWOOD ARTISANAL SPIRITS (UK) LIMITED (03920410) is an active UK company. incorporated on 7 February 2000. with registered office in Rushden. The company operates in the Manufacturing sector, engaged in unknown sic code (11030) and 1 other business activities. HALEWOOD ARTISANAL SPIRITS (UK) LIMITED has been registered for 26 years. Current directors include ABABEI, Ioana-Simona, KILSHAW, Scott Matthew, STOCKER, James Alonzo and 2 others.

Company Number
03920410
Status
active
Type
ltd
Incorporated
7 February 2000
Age
26 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11030)
Directors
ABABEI, Ioana-Simona, KILSHAW, Scott Matthew, STOCKER, James Alonzo, TAYBURN, Lee Andrew, WILLIAMSON, Edward Peter
SIC Codes
11030, 11040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEWOOD ARTISANAL SPIRITS (UK) LIMITED

HALEWOOD ARTISANAL SPIRITS (UK) LIMITED is an active company incorporated on 7 February 2000 with the registered office located in Rushden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11030) and 1 other business activity. HALEWOOD ARTISANAL SPIRITS (UK) LIMITED was registered 26 years ago.(SIC: 11030, 11040)

Status

active

Active since 26 years ago

Company No

03920410

LTD Company

Age

26 Years

Incorporated 7 February 2000

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 17 December 2025 (3 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

HALEWOOD INTERNATIONAL LIMITED
From: 28 June 2002To: 10 May 2021
HALEWOOD INTERNATIONAL PRODUCTION LIMITED
From: 30 March 2000To: 28 June 2002
QUOTESTOCK LIMITED
From: 7 February 2000To: 30 March 2000
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 Tennyson House 159-165 Great Portland Street London W1W 5PA England
From: 15 March 2021To: 30 August 2024
Tennyson House 1st Floor, 159-165 Great Portland Street London W1W 5PA England
From: 9 March 2021To: 15 March 2021
10 Margaret Street London W1W 8RL England
From: 28 September 2020To: 9 March 2021
The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
From: 7 February 2000To: 28 September 2020
Timeline

80 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Left
Oct 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Jul 14
Director Left
Nov 14
Loan Secured
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Mar 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 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
Director Joined
Mar 17
Loan Secured
Mar 17
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Director Left
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Sept 24
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ABABEI, Ioana-Simona

Active
Spire Road, RushdenNN10 0FN
Born November 1990
Director
Appointed 27 Feb 2024

KILSHAW, Scott Matthew

Active
Spire Road, RushdenNN10 0FN
Born December 1978
Director
Appointed 21 Dec 2021

STOCKER, James Alonzo

Active
Spire Road, RushdenNN10 0FN
Born January 1967
Director
Appointed 17 Feb 2020

TAYBURN, Lee Andrew

Active
Spire Road, RushdenNN10 0FN
Born June 1974
Director
Appointed 16 Mar 2017

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 25 Jul 2022

HORSFALL, Peter Luke

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Secretary
Appointed 03 Jan 2012
Resigned 01 Mar 2016

HORSFALL, Peter Luke

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Secretary
Appointed 23 Apr 2009
Resigned 03 Jan 2012

HORSFALL, Peter Luke

Resigned
Welman Way, AltrinchamWA15 8WE
Secretary
Appointed 23 Feb 2009
Resigned 03 Jan 2012

HORSFALL, Peter Luke

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

OLDROYD, Simon John

Resigned
Spa Farmhouse, OrmskirkL40 6JG
Secretary
Appointed 01 Apr 2000
Resigned 23 Aug 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 07 Feb 2000
Resigned 11 Feb 2000

T P D S LIMITED

Resigned
Hollins Chambers, ManchesterM3 3DT
Corporate secretary
Appointed 11 Feb 2000
Resigned 01 Apr 2000

ALEXANDROVNA, Khrustaleva Elena

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born April 1971
Director
Appointed 01 Mar 2022
Resigned 01 Jul 2022

ATKIN, Jane

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born November 1956
Director
Appointed 10 Dec 2002
Resigned 29 Jun 2012

BAIRSTOW, Gianna Catherine

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born February 1985
Director
Appointed 18 Aug 2020
Resigned 31 Dec 2021

BRADBURY, John Andrew

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born March 1971
Director
Appointed 16 Mar 2017
Resigned 30 Aug 2022

CAMPBELL, Rachel Ann

Resigned
Wilson Road,, LiverpoolL36 6AD
Born January 1978
Director
Appointed 02 Jan 2020
Resigned 17 Aug 2020

CHALLIS, Philip Ernest

Resigned
24 Somerville Close, Little NestonCH64 0ST
Born February 1951
Director
Appointed 10 Dec 2002
Resigned 31 Dec 2003

CHETTY, Peter

Resigned
The Orchard 5 Allerton Beeches, LiverpoolL18 6JH
Born March 1953
Director
Appointed 10 Dec 2002
Resigned 01 Feb 2005

CLIFFORD, Andrew Martin

Resigned
129 Bramhall Lane South, StockportSK7 2PP
Born June 1964
Director
Appointed 08 May 2007
Resigned 30 Mar 2009

COATES, Kenneth Victor

Resigned
10 The Nurseries, DunstableLU6 2AX
Born May 1945
Director
Appointed 10 Dec 2002
Resigned 28 Feb 2004

COOYMANS, Jacobus Johannes Antonius Maria

Resigned
Deken Adamsstraat 49, Turnhout 2300
Born May 1945
Director
Appointed 10 Dec 2002
Resigned 07 Mar 2006

COTTON, Neill Andrew

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born November 1974
Director
Appointed 31 Jan 2011
Resigned 29 Feb 2012

DICKSON, David Alan

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born October 1969
Director
Appointed 01 Feb 2011
Resigned 31 Jul 2012

DUFFY, Ian Martin

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born October 1954
Director
Appointed 10 Dec 2002
Resigned 24 Nov 2017

EATON, Peter Gary

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

FALK, Julian David

Resigned
7 Elmsfield Park, OrmskirkL39 6TJ
Born October 1946
Director
Appointed 10 Dec 2002
Resigned 28 Jun 2007

GOFF, Timothy Robert

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born February 1973
Director
Appointed 12 Apr 2018
Resigned 30 Dec 2019

HAINSWORTH, Stewart Andrew

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born February 1969
Director
Appointed 01 Sept 2015
Resigned 08 Nov 2022

HALEWOOD, John Edward

Resigned
The Sovereign Distillery, LiverpoolL36 6AD
Born May 1947
Director
Appointed 01 Apr 2000
Resigned 15 Oct 2011

HALEWOOD, Judith Margaret

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born September 1951
Director
Appointed 18 Oct 2011
Resigned 08 Nov 2022

HINES, Timothy Richard

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born October 1979
Director
Appointed 12 Apr 2018
Resigned 30 Dec 2019

HORSFALL, Peter Luke

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born July 1972
Director
Appointed 16 Aug 2010
Resigned 01 Mar 2016

JENKINS, Jonathan Howard

Resigned
Coldbrook, HerefordHR1 1JL
Born May 1965
Director
Appointed 30 Nov 2002
Resigned 10 Jun 2004

KENNEDY, John Edward James

Resigned
Spire Road, RushdenNN10 0FN
Born June 1980
Director
Appointed 18 Jan 2022
Resigned 09 Sept 2024

Persons with significant control

1

Great Portland Street, LondonW1W 5PA

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

251

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
10 February 2026
MR05Certification of Charge
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
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
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
25 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Resolution
10 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
10 May 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 January 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Memorandum Articles
21 March 2017
MAMA
Resolution
21 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
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
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Legacy
7 December 2012
MG01MG01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 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
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Legacy
4 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Resolution
9 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 June 2010
CC04CC04
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2007
288cChange of Particulars
Legacy
8 September 2007
288cChange of Particulars
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
353353
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
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 Full
3 May 2006
AAAnnual Accounts
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288cChange of Particulars
Legacy
12 May 2005
353353
Legacy
12 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
19 March 2004
288cChange of Particulars
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Memorandum Articles
10 March 2004
MEM/ARTSMEM/ARTS
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
9 October 2003
287Change of Registered Office
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
225Change of Accounting Reference Date
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
287Change of Registered Office
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
287Change of Registered Office
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Incorporation Company
7 February 2000
NEWINCIncorporation