Background WavePink WaveYellow Wave

SURESERVE COMPLIANCE NORTHWEST LIMITED (04072464)

SURESERVE COMPLIANCE NORTHWEST LIMITED (04072464) is an active UK company. incorporated on 15 September 2000. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 1 other business activities. SURESERVE COMPLIANCE NORTHWEST LIMITED has been registered for 25 years. Current directors include COLEMAN, Patrick Joseph, EDWARDS, John Paul, LEVINSOHN, Graham Austen and 2 others.

Company Number
04072464
Status
active
Type
ltd
Incorporated
15 September 2000
Age
25 years
Address
Norfolk House, London, WC1A 2AJ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
COLEMAN, Patrick Joseph, EDWARDS, John Paul, LEVINSOHN, Graham Austen, MACLEAN, Shaun Michael David, TYDEMAN, Justin Antony James
SIC Codes
43220, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESERVE COMPLIANCE NORTHWEST LIMITED

SURESERVE COMPLIANCE NORTHWEST LIMITED is an active company incorporated on 15 September 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 1 other business activity. SURESERVE COMPLIANCE NORTHWEST LIMITED was registered 25 years ago.(SIC: 43220, 82990)

Status

active

Active since 25 years ago

Company No

04072464

LTD Company

Age

25 Years

Incorporated 15 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SURE MAINTENANCE LIMITED
From: 2 March 2001To: 6 January 2025
DISTANTSTORM LIMITED
From: 15 September 2000To: 2 March 2001
Contact
Address

Norfolk House 13 Southampton Place London, WC1A 2AJ,

Previous Addresses

Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England
From: 1 December 2021To: 8 April 2024
Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England
From: 9 April 2019To: 1 December 2021
St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
From: 11 May 2018To: 9 April 2019
1 King George Close Romford Essex RM7 7LS
From: 5 November 2015To: 11 May 2018
Unit 16 Speke Road Garston Liverpool Merseyside L19 2RF
From: 3 October 2013To: 5 November 2015
the West Wing the Matchworks Speke Road Liverpool Merseyside L19 2RF
From: 15 September 2000To: 3 October 2013
Timeline

53 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 12
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Director Left
May 16
Director Left
May 16
Director Joined
Sept 16
Director Left
Nov 16
Owner Exit
Sept 17
Director Left
Oct 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Mar 20
Owner Exit
Jan 21
Loan Secured
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Joined
Sept 24
Capital Update
May 25
Funding Round
Jun 25
Loan Cleared
Jun 25
Loan Secured
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
2
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MAYHILL, Geoffrey Ronald

Active
13 Southampton Place, LondonWC1A 2AJ
Secretary
Appointed 01 May 2024

COLEMAN, Patrick Joseph

Active
13 Southampton Place, LondonWC1A 2AJ
Born September 1965
Director
Appointed 10 Mar 2020

EDWARDS, John Paul

Active
13 Southampton Place, LondonWC1A 2AJ
Born October 1963
Director
Appointed 30 May 2024

LEVINSOHN, Graham Austen

Active
13 Southampton Place, LondonWC1A 2AJ
Born November 1962
Director
Appointed 11 Oct 2023

MACLEAN, Shaun Michael David

Active
13 Southampton Place, LondonWC1A 2AJ
Born July 1970
Director
Appointed 20 Sept 2024

TYDEMAN, Justin Antony James

Active
13 Southampton Place, LondonWC1A 2AJ
Born July 1970
Director
Appointed 16 Mar 2026

CHARLTON, John William Charles

Resigned
13 Southampton Place, LondonWC1A 2AJ
Secretary
Appointed 02 May 2017
Resigned 01 May 2024

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 15 Sept 2000
Resigned 21 Sept 2000

HAYES, Chris

Resigned
Windsor Road, SouthportPR9 9DB
Secretary
Appointed 15 Dec 2008
Resigned 07 Oct 2009

HOWELL, Simon John

Resigned
King George Close, RomfordRM7 7LS
Secretary
Appointed 11 Sept 2015
Resigned 28 Apr 2017

JONES, Mark Andrew

Resigned
13 Rutters Lane, StockportSK7 5AY
Secretary
Appointed 11 Jun 2007
Resigned 15 Dec 2008

KERRY, Simon

Resigned
Steel Park Road, HalesowenB62 8HD
Secretary
Appointed 07 Oct 2009
Resigned 30 Apr 2012

LLEWELLYN, Mark Stephen

Resigned
21 High Street, Burton-On-TrentDE13 9LS
Secretary
Appointed 20 Apr 2009
Resigned 23 Jul 2009

MCCURDY, Barry James Joseph

Resigned
21 Claremont Drive, WidnesWA8 9LX
Secretary
Appointed 21 Feb 2002
Resigned 22 Mar 2005

POWELL, Steven Douglas

Resigned
Ryan House 9 Bransford Close, Ashton In MakerfieldWN4 9EY
Secretary
Appointed 26 Feb 2001
Resigned 20 Feb 2002

SILK, Frances

Resigned
Hatherton House, AdmastonWS15 3NL
Secretary
Appointed 22 Mar 2005
Resigned 12 Jun 2007

VIITIKKO, Heikki Kalevi

Resigned
11 Stonecross Drive, PrescotL35 6DD
Secretary
Appointed 21 Sept 2000
Resigned 26 Feb 2001

BIRRANE, Sean Thomas

Resigned
King George Close, RomfordRM7 7LS
Born November 1971
Director
Appointed 11 Sept 2015
Resigned 14 Mar 2016

BLACK, Stuart John

Resigned
King George Close, RomfordRM7 7LS
Born August 1964
Director
Appointed 11 Sept 2015
Resigned 21 Apr 2016

CHARLTON, John William Charles

Resigned
Victory Way, DartfordDA2 6DT
Born June 1956
Director
Appointed 12 Dec 2018
Resigned 14 Apr 2022

CORNES, Paul Stephen

Resigned
The Matchworks, LiverpoolL19 2RF
Born September 1975
Director
Appointed 05 Nov 2010
Resigned 30 Sept 2019

CUNNINGHAM, Darren

Resigned
Fairways, PrestonPR2 7AP
Born June 1966
Director
Appointed 11 Jun 2007
Resigned 25 Nov 2016

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 15 Sept 2000
Resigned 21 Sept 2000

INGRAM, David

Resigned
83 Saint Helens Road, OrmskirkL39 4QW
Born July 1963
Director
Appointed 21 Sept 2000
Resigned 20 Jul 2004

JONES, Mark Andrew

Resigned
13 Rutters Lane, StockportSK7 5AY
Born July 1964
Director
Appointed 11 Jun 2007
Resigned 15 Dec 2008

KERRY, Simon

Resigned
Steel Park Road, HalesowenB62 8HD
Born May 1970
Director
Appointed 07 Oct 2009
Resigned 30 Apr 2012

LLEWELLYN, Mark Stephen

Resigned
21 High Street, Burton-On-TrentDE13 9LS
Born August 1972
Director
Appointed 20 Apr 2009
Resigned 23 Jul 2009

MARSH, Anthony Simon

Resigned
8 Acrefield, WiganWN8 7LJ
Born February 1959
Director
Appointed 22 Mar 2005
Resigned 07 Oct 2009

MCMAHON, Michael

Resigned
Yardley Business Park, BasildonSS14 3BZ
Born February 1976
Director
Appointed 01 Sept 2016
Resigned 30 Sept 2019

SHAH, Bharat Chimanlal

Resigned
45 Dene Road, NorthwoodHA6 2DD
Born December 1953
Director
Appointed 22 May 2009
Resigned 30 Jun 2010

SHERIDAN, John Spencer

Resigned
13 Southampton Place, LondonWC1A 2AJ
Born May 1973
Director
Appointed 30 May 2024
Resigned 20 Jan 2026

SILK, Frances

Resigned
Hatherton House, AdmastonWS15 3NL
Born May 1960
Director
Appointed 22 Mar 2005
Resigned 12 Jun 2007

SIMPSON, Jeremy John Cobbett

Resigned
King George Close, RomfordRM7 7LS
Born May 1971
Director
Appointed 11 Sept 2015
Resigned 15 Oct 2018

SMITH, Peter David Mawby

Resigned
Victory Way, DartfordDA2 6DT
Born February 1971
Director
Appointed 01 Oct 2019
Resigned 26 Sept 2023

VIITIKKO, Heikki Kalevi

Resigned
4 Aynsley Court, St. HelensWA9 5GE
Born November 1965
Director
Appointed 21 Sept 2000
Resigned 20 May 2009

Persons with significant control

3

1 Active
2 Ceased
13 Southampton Place, LondonWC1A 2AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
King George Close, RomfordRM7 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 19 Sept 2017
Yardley Business Park, BasildonSS14 3BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

210

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Resolution
3 June 2025
RESOLUTIONSResolutions
Legacy
23 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Legacy
23 May 2025
CAP-SSCAP-SS
Resolution
23 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Memorandum Articles
23 February 2024
MAMA
Resolution
23 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Memorandum Articles
16 December 2021
MAMA
Resolution
16 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
12 August 2017
RP04CS01RP04CS01
Auditors Resignation Company
25 July 2017
AUDAUD
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 November 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Auditors Resignation Company
23 September 2015
AUDAUD
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Legacy
14 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Legacy
23 November 2010
MG02MG02
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Legacy
11 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Legacy
25 March 2010
MG01MG01
Legacy
3 March 2010
MG01MG01
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Accounts With Accounts Type Medium
21 October 2009
AAAnnual Accounts
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 November 2005
AAAnnual Accounts
Auditors Resignation Company
10 June 2005
AUDAUD
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
155(6)a155(6)a
Legacy
15 April 2005
155(6)a155(6)a
Legacy
15 April 2005
155(6)a155(6)a
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Legacy
30 March 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
5 January 2005
403aParticulars of Charge Subject to s859A
Legacy
5 January 2005
403aParticulars of Charge Subject to s859A
Legacy
5 January 2005
403aParticulars of Charge Subject to s859A
Legacy
5 January 2005
403aParticulars of Charge Subject to s859A
Legacy
18 August 2004
288bResignation of Director or Secretary
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
155(6)a155(6)a
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 March 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
403aParticulars of Charge Subject to s859A
Legacy
24 June 2003
287Change of Registered Office
Accounts With Accounts Type Medium
2 June 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 April 2002
AAAnnual Accounts
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
30 August 2001
395Particulars of Mortgage or Charge
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Resolution
7 March 2001
RESOLUTIONSResolutions
Resolution
7 March 2001
RESOLUTIONSResolutions
Resolution
7 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
88(2)R88(2)R
Legacy
6 March 2001
122122
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2001
395Particulars of Mortgage or Charge
Memorandum Articles
15 January 2001
MEM/ARTSMEM/ARTS
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
287Change of Registered Office
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Incorporation Company
15 September 2000
NEWINCIncorporation