Background WavePink WaveYellow Wave

TUBE LINES LIMITED (03923425)

TUBE LINES LIMITED (03923425) is an active UK company. incorporated on 7 February 2000. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). TUBE LINES LIMITED has been registered for 26 years. Current directors include DENT, Nicholas John, JONES, Richard Mark, MATSON, Lilli Sabrina and 1 others.

Company Number
03923425
Status
active
Type
ltd
Incorporated
7 February 2000
Age
26 years
Address
5 Endeavour Square, London, E20 1JN
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DENT, Nicholas John, JONES, Richard Mark, MATSON, Lilli Sabrina, MCNAUGHT, Peter
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUBE LINES LIMITED

TUBE LINES LIMITED is an active company incorporated on 7 February 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). TUBE LINES LIMITED was registered 26 years ago.(SIC: 42990)

Status

active

Active since 26 years ago

Company No

03923425

LTD Company

Age

26 Years

Incorporated 7 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

INFRACO JNP LIMITED
From: 7 February 2000To: 3 January 2003
Contact
Address

5 Endeavour Square London, E20 1JN,

Previous Addresses

, 55 Broadway, London, SW1H 0BD, United Kingdom
From: 8 January 2018To: 1 November 2019
, Windsor House 42-50 Victoria Street, London, SW1H 0TL
From: 16 July 2010To: 8 January 2018
, 15 Westferry Circus, Canary Wharf, London, E14 4HD
From: 7 February 2000To: 16 July 2010
Timeline

60 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Nov 18
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Capital Update
Mar 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Aug 23
Director Joined
Oct 23
1
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CLARKE, Andrea

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

CURRY, Justine Anne

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

DENT, Nicholas John

Active
Endeavour Square, LondonE20 1JN
Born August 1972
Director
Appointed 18 May 2022

JONES, Richard Mark

Active
Endeavour Square, LondonE20 1JN
Born November 1968
Director
Appointed 22 Sept 2023

MATSON, Lilli Sabrina

Active
Endeavour Square, LondonE20 1JN
Born April 1965
Director
Appointed 25 Sept 2019

MCNAUGHT, Peter

Active
Endeavour Square, LondonE20 1JN
Born March 1973
Director
Appointed 23 Oct 2017

CARTER, Howard Ernest

Resigned
Endeavour Square, LondonE20 1JN
Secretary
Appointed 27 Jun 2010
Resigned 29 Sept 2023

GEOGHEGAN, Nicole Ann

Resigned
64 Carnarvon Road, LondonE18 2NU
Secretary
Appointed 14 Jun 2005
Resigned 10 Aug 2007

HURRELL, Stephen Glynn

Resigned
Wheatley Grange, NewarkNG23 7QG
Secretary
Appointed 10 Aug 2007
Resigned 27 Jan 2009

HURRELL, Stephen Glynn

Resigned
Wheatley Grange, NewarkNG23 7QG
Secretary
Appointed 23 Oct 2003
Resigned 14 Jun 2005

JONES, Martin Patrick William

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Secretary
Appointed 27 Jun 2010
Resigned 07 Aug 2015

LOW, Frances

Resigned
68 Plashet Grove, LondonE6 1AE
Secretary
Appointed 07 Feb 2000
Resigned 31 Dec 2002

LOWE, Graham Simon

Resigned
24 Lakeside Grange, WeybridgeKT13 9ZE
Secretary
Appointed 31 Dec 2002
Resigned 23 Oct 2003

WARDLE, Clare

Resigned
15 Westferry Circus, LondonE14 4HD
Secretary
Appointed 27 Jan 2009
Resigned 27 Jun 2010

APPLETON, Brian

Resigned
The Old Parsonage, ChilcomptonBA3 4HD
Born November 1931
Director
Appointed 28 Mar 2000
Resigned 31 Dec 2002

ATKINS, Sarah Anne

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born July 1955
Director
Appointed 01 Jul 2014
Resigned 30 Sept 2016

ATKINS, Sarah Anne

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born July 1955
Director
Appointed 01 Feb 2011
Resigned 29 Jul 2011

BASSILY, Fady Philip

Resigned
6 Physic Place, LondonSW3 4HQ
Born January 1946
Director
Appointed 21 Apr 2005
Resigned 26 May 2006

BEGG, David Andrew

Resigned
15 Westferry Circus, LondonE14 4HD
Born June 1956
Director
Appointed 01 Feb 2006
Resigned 27 Jun 2010

BROWN, Martin Hughes

Resigned
49 Twyford Avenue, LondonW3 9PZ
Born May 1953
Director
Appointed 09 Jan 2003
Resigned 12 Jun 2006

BROWN, Michael William Tuke

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born April 1964
Director
Appointed 27 Jun 2010
Resigned 01 Sept 2016

BUTCHER, Simon Patrick

Resigned
7 Tunley Road, LondonSW17 7QH
Born October 1967
Director
Appointed 07 Feb 2000
Resigned 31 Dec 2001

CALLAGHAN, Martin John

Resigned
234 Sewardstone Road, LondonE4 7QA
Born March 1956
Director
Appointed 21 Mar 2000
Resigned 31 Dec 2002

CHIN, Wayne

Resigned
15 Westferry Circus, LondonE14 4HD
Born November 1957
Director
Appointed 07 Jun 2010
Resigned 27 Jun 2010

CLEAVES, Andrew

Resigned
15 Westferry Circus, LondonE14 4HD
Born April 1963
Director
Appointed 20 May 2008
Resigned 27 Jun 2010

CLEAVES, Andrew

Resigned
St. Davids, Bishops StortfordCM22 7BD
Born April 1963
Director
Appointed 22 Jan 2007
Resigned 22 Jan 2007

CLEAVES, Andrew

Resigned
St. Davids, Bishops StortfordCM22 7BD
Born April 1963
Director
Appointed 22 Jan 2007
Resigned 22 Jan 2007

CLEAVES, Andrew

Resigned
St. Davids, Bishops StortfordCM22 7BD
Born April 1963
Director
Appointed 31 Dec 2002
Resigned 09 Jan 2003

COFF, Tanya Louise

Resigned
Endeavour Square, LondonE20 1JN
Born August 1962
Director
Appointed 23 Oct 2017
Resigned 20 Nov 2020

COLLIS, Jill Louise

Resigned
Endeavour Square, LondonE20 1JN
Born March 1968
Director
Appointed 03 Jun 2013
Resigned 06 Sept 2019

COPELAND, Ian Christopher

Resigned
Circus Apartments, LondonE14 8RW
Born July 1962
Director
Appointed 16 Jan 2006
Resigned 01 Sept 2007

COTTRELL, Keith

Resigned
51 Oxenden Wood Road, Chelsfield ParkBR6 6HP
Born June 1955
Director
Appointed 21 Apr 2005
Resigned 13 Dec 2007

FENTON, Christopher Victor

Resigned
The Sherard Building, OxfordOX4 4DQ
Born March 1962
Director
Appointed 13 Dec 2007
Resigned 27 Jun 2010

FIELD, Malcolm David, Sir

Resigned
21 Embankment Gardens, LondonSW3 4LW
Born August 1937
Director
Appointed 14 Feb 2003
Resigned 20 Jan 2006

FINCH, Dean Kendal

Resigned
15 Westferry Circus, LondonE14 4HD
Born July 1966
Director
Appointed 01 Jun 2009
Resigned 10 Feb 2010

Persons with significant control

3

Endeavour Square, LondonE20 1JN

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

Transport For London

Active
Endeavour Square, LondonE20 1JN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Endeavour Square, LondonE20 1JN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

299

Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
17 March 2022
SH19Statement of Capital
Legacy
3 March 2022
SH20SH20
Legacy
3 March 2022
CAP-SSCAP-SS
Resolution
3 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
21 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2021
AAAnnual Accounts
Legacy
18 January 2021
PARENT_ACCPARENT_ACC
Legacy
18 January 2021
AGREEMENT2AGREEMENT2
Legacy
18 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2019
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2018
AAAnnual Accounts
Legacy
20 December 2018
PARENT_ACCPARENT_ACC
Legacy
20 December 2018
AGREEMENT2AGREEMENT2
Legacy
20 December 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 June 2018
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2017
AAAnnual Accounts
Legacy
30 November 2017
PARENT_ACCPARENT_ACC
Legacy
30 November 2017
AGREEMENT2AGREEMENT2
Legacy
30 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2017
AAAnnual Accounts
Legacy
13 January 2017
GUARANTEE2GUARANTEE2
Legacy
21 December 2016
PARENT_ACCPARENT_ACC
Legacy
21 December 2016
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
2 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2015
AAAnnual Accounts
Legacy
14 October 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Auditors Resignation Company
28 August 2015
AUDAUD
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2014
AAAnnual Accounts
Legacy
14 November 2014
PARENT_ACCPARENT_ACC
Legacy
14 November 2014
AGREEMENT2AGREEMENT2
Legacy
11 November 2014
PARENT_ACCPARENT_ACC
Second Filing Of Form With Form Type Made Up Date
4 September 2014
RP04RP04
Legacy
11 August 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 March 2011
AA01Change of Accounting Reference Date
Resolution
2 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Secretary Company With Name
16 July 2010
TM02Termination of Secretary
Legacy
9 July 2010
MG04MG04
Legacy
9 July 2010
MG04MG04
Legacy
29 June 2010
MG02MG02
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
15 March 2008
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
225Change of Accounting Reference Date
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288cChange of Particulars
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288cChange of Particulars
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Resolution
5 April 2005
RESOLUTIONSResolutions
Resolution
5 April 2005
RESOLUTIONSResolutions
Resolution
5 April 2005
RESOLUTIONSResolutions
Resolution
5 April 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
123Notice of Increase in Nominal Capital
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288cChange of Particulars
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288cChange of Particulars
Legacy
7 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
3 September 2003
288aAppointment of Director or Secretary
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
14 June 2003
225Change of Accounting Reference Date
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
88(2)R88(2)R
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
225Change of Accounting Reference Date
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Memorandum Articles
7 January 2003
MEM/ARTSMEM/ARTS
Miscellaneous
7 January 2003
MISCMISC
Auditors Resignation Company
7 January 2003
AUDAUD
Legacy
7 January 2003
287Change of Registered Office
Certificate Change Of Name Company
3 January 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 January 2003
MEM/ARTSMEM/ARTS
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Miscellaneous
25 June 2002
MISCMISC
Miscellaneous
25 June 2002
MISCMISC
Legacy
15 June 2002
88(2)R88(2)R
Memorandum Articles
14 May 2002
MEM/ARTSMEM/ARTS
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
123Notice of Increase in Nominal Capital
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
225Change of Accounting Reference Date
Incorporation Company
7 February 2000
NEWINCIncorporation