Background WavePink WaveYellow Wave

ROBERT WALTERS PLC (03956083)

ROBERT WALTERS PLC (03956083) is an active UK company. incorporated on 24 March 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ROBERT WALTERS PLC has been registered for 26 years. Current directors include ASHLEY, Matthew Edward, BOWER, David Jonathan, DODGE, Tanith and 5 others.

Company Number
03956083
Status
active
Type
plc
Incorporated
24 March 2000
Age
26 years
Address
11 Slingsby Place, London, WC2E 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
ASHLEY, Matthew Edward, BOWER, David Jonathan, DODGE, Tanith, FOWLSTON, Toby Russell, HESMONDHALGH, Jane, RASHBASS, Andrew, TOD, Michaela Margarete Nikolaya, VAN DE WALLE, Leslie
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT WALTERS PLC

ROBERT WALTERS PLC is an active company incorporated on 24 March 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ROBERT WALTERS PLC was registered 26 years ago.(SIC: 78200)

Status

active

Active since 26 years ago

Company No

03956083

PLC Company

Age

26 Years

Incorporated 24 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

HACKPLIMCO (NO.EIGHTY-THREE) PUBLIC LIMITED COMPANY
From: 24 March 2000To: 15 June 2000
Contact
Address

11 Slingsby Place St Martin's Courtyard London, WC2E 9AB,

Previous Addresses

, 55 Strand, London, WC2N 5WR
From: 24 March 2000To: 9 August 2011
Timeline

81 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Share Buyback
Oct 10
Director Left
May 11
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Apr 18
Director Joined
Jan 19
Loan Secured
Mar 19
Director Left
May 19
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Aug 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Joined
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Capital Reduction
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Capital Reduction
Oct 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Director Joined
Jan 26
53
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

HUNTER, Anthony George

Active
Hammersmith Road, LondonW14 0QH
Secretary
Appointed 17 Dec 2021

ASHLEY, Matthew Edward

Active
Slingsby Place, LondonWC2E 9AB
Born February 1974
Director
Appointed 23 Dec 2021

BOWER, David Jonathan

Active
Slingsby Place, LondonWC2E 9AB
Born February 1972
Director
Appointed 04 Sept 2023

DODGE, Tanith

Active
Slingsby Place, LondonWC2E 9AB
Born January 1960
Director
Appointed 01 Feb 2017

FOWLSTON, Toby Russell

Active
Slingsby Place, LondonWC2E 9AB
Born July 1974
Director
Appointed 27 Apr 2023

HESMONDHALGH, Jane

Active
Slingsby Place, LondonWC2E 9AB
Born February 1966
Director
Appointed 01 Jun 2023

RASHBASS, Andrew

Active
Slingsby Place, LondonWC2E 9AB
Born July 1965
Director
Appointed 01 Jan 2026

TOD, Michaela Margarete Nikolaya

Active
Slingsby Place, LondonWC2E 9AB
Born October 1969
Director
Appointed 01 Jun 2023

VAN DE WALLE, Leslie

Active
Slingsby Place, LondonWC2E 9AB
Born March 1956
Director
Appointed 01 Nov 2022

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 01 Mar 2007
Resigned 09 Sept 2019

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Secretary
Appointed 15 Jun 2000
Resigned 18 Sept 2001

HARRIS, Richard John

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 09 Sept 2019
Resigned 17 Dec 2021

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Secretary
Appointed 19 Sept 2001
Resigned 01 Mar 2007

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 24 Mar 2000
Resigned 15 Jun 2000

AFFOLTER, Daniel Maria

Resigned
Glarnischstrasse 11, Switzerland
Born June 1954
Director
Appointed 13 Jul 2000
Resigned 16 May 2001

AIKEN, Philip Stanley

Resigned
Flat 12 36 Sloane Court West, LondonSW3 4TB
Born January 1949
Director
Appointed 13 Jul 2000
Resigned 15 Oct 2012

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1970
Director
Appointed 01 Mar 2007
Resigned 01 Sept 2023

BARKER, Timothy Gwynne

Resigned
Thorpe Hall, Bury St EdmundsIP30 0NW
Born April 1940
Director
Appointed 13 Jul 2000
Resigned 10 May 2007

COOPER, Steven

Resigned
Slingsby Place, LondonWC2E 9AB
Born April 1970
Director
Appointed 08 Oct 2018
Resigned 01 Jun 2023

DAUBENEY, Giles Philip

Resigned
Slingsby Place, LondonWC2E 9AB
Born October 1961
Director
Appointed 15 Jun 2000
Resigned 17 May 2019

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Born November 1957
Director
Appointed 15 Jun 2000
Resigned 18 Sept 2001

GRIFFITHS, Martin Andrew

Resigned
Upland, PerthPH2 7DG
Born March 1966
Director
Appointed 01 Jul 2006
Resigned 01 Aug 2013

HUI, Carol

Resigned
Slingsby Place, LondonWC2E 9AB
Born August 1956
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2020

KEMP, Andrew Dominic

Resigned
Slingsby Place, LondonWC2E 9AB
Born May 1950
Director
Appointed 07 Nov 2007
Resigned 25 May 2017

LUFF, Graham Ewart

Resigned
The Mill House, NewburyRG20 8DP
Born August 1944
Director
Appointed 17 Sept 2001
Resigned 09 Dec 2005

MCARTHUR-MUSCROFT, Brian David

Resigned
Slingsby Place, LondonWC2E 9AB
Born November 1963
Director
Appointed 01 May 2013
Resigned 28 Apr 2022

MOBED, Rohinton

Resigned
Slingsby Place, LondonWC2E 9AB
Born May 1959
Director
Appointed 01 Dec 2020
Resigned 15 Jul 2022

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Born October 1955
Director
Appointed 19 Sept 2001
Resigned 01 Mar 2007

TENZER, Russell Paul

Resigned
1 Fallowfield, StanmoreHA7 3DF
Born November 1956
Director
Appointed 13 Jul 2000
Resigned 24 May 2012

THOMAS, Barbara

Resigned
88 The Panoramic, LondonSW1V 3JL
Born December 1946
Director
Appointed 19 Oct 2007
Resigned 30 Apr 2011

VANDEWALLE, Philippe Leslie

Resigned
Slingsby Place, LondonWC2E 9AB
Born March 1956
Director
Appointed 01 Oct 2012
Resigned 01 Mar 2018

WALTERS, Robert Charles

Resigned
Slingsby Place, LondonWC2E 9AB
Born July 1954
Director
Appointed 15 Jun 2000
Resigned 27 Apr 2023

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 24 Mar 2000
Resigned 15 Jun 2000

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 24 Mar 2000
Resigned 15 Jun 2000
Fundings
Financials
Latest Activities

Filing History

266

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Resolution
14 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2024
AAAnnual Accounts
Resolution
18 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Capital Cancellation Shares
31 October 2023
SH06Cancellation of Shares
Capital Cancellation Shares
31 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 September 2023
SH06Cancellation of Shares
Capital Cancellation Shares
14 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Capital Cancellation Shares
11 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 August 2023
SH06Cancellation of Shares
Capital Cancellation Shares
1 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Capital Cancellation Shares
19 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Capital Cancellation Shares
9 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Resolution
20 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 April 2023
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
2 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Capital Cancellation Shares
3 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 October 2022
SH03Return of Purchase of Own Shares
Resolution
27 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Resolution
27 July 2022
RESOLUTIONSResolutions
Memorandum Articles
27 June 2022
MAMA
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Auditors Resignation Company
9 May 2019
AUDAUD
Accounts With Accounts Type Group
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Interim
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
26 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Resolution
30 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Change Sail Address Company With Old Address
14 April 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Resolution
4 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Resolution
30 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Resolution
1 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
27 October 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 June 2010
AAAnnual Accounts
Resolution
25 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Resolution
14 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Miscellaneous
13 June 2008
MISCMISC
Miscellaneous
13 June 2008
MISCMISC
Resolution
23 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363sAnnual Return (shuttle)
Legacy
20 March 2008
169169
Legacy
20 March 2008
169169
Legacy
13 February 2008
169169
Legacy
13 February 2008
169169
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
169A(2)169A(2)
Legacy
15 November 2007
169169
Legacy
15 November 2007
169169
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
169169
Legacy
2 August 2007
169(1B)169(1B)
Certificate Capital Reduction Share Premium
31 July 2007
CERT19CERT19
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Court Order
20 July 2007
OCOC
Legacy
5 July 2007
169(1B)169(1B)
Resolution
25 May 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
169(1B)169(1B)
Legacy
2 April 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
169(1B)169(1B)
Legacy
26 January 2007
169(1B)169(1B)
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
169(1B)169(1B)
Certificate Capital Reduction Share Premium
29 June 2006
CERT19CERT19
Court Order
29 June 2006
OCOC
Resolution
29 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
12 June 2006
169(1B)169(1B)
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
169(1B)169(1B)
Legacy
22 November 2005
169(1B)169(1B)
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 June 2005
AAAnnual Accounts
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2004
AAAnnual Accounts
Accounts With Accounts Type Interim
28 October 2003
AAAnnual Accounts
Certificate Capital Reduction Share Premium
8 August 2003
CERT19CERT19
Resolution
8 August 2003
RESOLUTIONSResolutions
Court Order
7 August 2003
OCOC
Accounts With Accounts Type Group
7 June 2003
AAAnnual Accounts
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
353a353a
Accounts With Accounts Type Group
23 August 2002
AAAnnual Accounts
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
287Change of Registered Office
Legacy
16 June 2001
287Change of Registered Office
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
6 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 May 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Statement Of Affairs
22 August 2000
SASA
Legacy
22 August 2000
88(2)R88(2)R
Statement Of Affairs
11 August 2000
SASA
Legacy
11 August 2000
88(2)R88(2)R
Legacy
11 August 2000
88(2)R88(2)R
Legacy
11 August 2000
123Notice of Increase in Nominal Capital
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
31 July 2000
PROSPPROSP
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
287Change of Registered Office
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
PROSPPROSP
Legacy
29 June 2000
88(2)R88(2)R
Legacy
29 June 2000
225Change of Accounting Reference Date
Legacy
29 June 2000
122122
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
22 June 2000
RESOLUTIONSResolutions
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 June 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
15 June 2000
CERT8CERT8
Application To Commence Business
15 June 2000
117117
Incorporation Company
24 March 2000
NEWINCIncorporation