Background WavePink WaveYellow Wave

BARROW OFFSHORE WIND LIMITED (04145993)

BARROW OFFSHORE WIND LIMITED (04145993) is an active UK company. incorporated on 23 January 2001. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BARROW OFFSHORE WIND LIMITED has been registered for 25 years. Current directors include CORKILL, Paul Stuart, ROBERTSON, James Grant.

Company Number
04145993
Status
active
Type
ltd
Incorporated
23 January 2001
Age
25 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CORKILL, Paul Stuart, ROBERTSON, James Grant
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARROW OFFSHORE WIND LIMITED

BARROW OFFSHORE WIND LIMITED is an active company incorporated on 23 January 2001 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BARROW OFFSHORE WIND LIMITED was registered 25 years ago.(SIC: 35110)

Status

active

Active since 25 years ago

Company No

04145993

LTD Company

Age

25 Years

Incorporated 23 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

WARWICK OFFSHORE WIND LIMITED
From: 23 January 2001To: 24 April 2003
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

Dong Energy, 5 Howick Place London SW1P 1WG England
From: 21 October 2015To: 16 November 2017
15 Appold Street London EC2A 2HB
From: 22 January 2015To: 21 October 2015
Millstream Maidenhead Road Windsor Berkshire SL4 5GD
From: 23 January 2001To: 22 January 2015
Timeline

58 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Capital Update
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Capital Update
Apr 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Capital Update
Dec 18
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CORKILL, Paul Stuart

Active
Ramsey Way, Barrow In-FurnessLA14 2GR
Born February 1979
Director
Appointed 24 Nov 2025

ROBERTSON, James Grant

Active
Howick Place, LondonSW1P 1WG
Born June 1987
Director
Appointed 03 Jun 2025

JONES, Robert Evan, Dr

Resigned
Willow Cottage 3 Albany Close, EsherKT10 9JR
Secretary
Appointed 23 Jan 2001
Resigned 01 Jan 2002

CENTRICA SECRETARIES LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 26 Sept 2003
Resigned 19 Dec 2014

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 23 Jan 2001
Resigned 23 Jan 2001

LEVELCHECK SECRETARIAL SERVICES LIMITED

Resigned
53 Lyndhurst Gardens, LondonN3 1TA
Corporate secretary
Appointed 01 Jan 2002
Resigned 26 Sept 2003

ALFSTAD, Haakon Johan

Resigned
Tvetermyra 11, Haslum1344
Born April 1957
Director
Appointed 26 Sept 2003
Resigned 22 Jul 2004

ALLEN, David Thomas

Resigned
Howick Place, LondonSW1P 1WG
Born January 1982
Director
Appointed 13 Nov 2023
Resigned 03 Jun 2025

ANDERSEN, Per Holmgaard

Resigned
Ved Fjorden 10, Dk-4070 Kirke Hyllinge
Born May 1951
Director
Appointed 14 Jul 2006
Resigned 27 Nov 2007

BENNETT, Alan

Resigned
Hillside Cottage, SunningdaleSL5 0EY
Born May 1952
Director
Appointed 07 Jun 2005
Resigned 31 Oct 2007

BJAALAND, Jonas

Resigned
Howick Place, LondonSW1P 1WG
Born July 1975
Director
Appointed 15 Nov 2017
Resigned 09 Jul 2018

CHRISTENSEN, Jesper Engsig

Resigned
Kraftvaerksvej 53, Fredericia
Born December 1967
Director
Appointed 09 Dec 2009
Resigned 09 Feb 2011

CHRISTIANSEN, Ivan

Resigned
Guldagervej 30, VanloseDK-2720
Born September 1972
Director
Appointed 27 Nov 2007
Resigned 30 Sept 2010

CLARK, Simon Richard

Resigned
Orchard Cross, Princes RisboroughHP27 0LX
Born January 1964
Director
Appointed 13 Apr 2005
Resigned 03 Jul 2007

COLLINSON, Graeme Stuart, Dr

Resigned
Millstream, WindsorSL4 5GD
Born May 1956
Director
Appointed 22 Apr 2008
Resigned 16 May 2011

CUNNINGHAM, Christopher Edward

Resigned
Howick Place, LondonSW1P 1WG
Born July 1983
Director
Appointed 06 Mar 2017
Resigned 13 Nov 2017

DE VILLIERS, Philip Henry

Resigned
Howick Place, LondonSW1P 1WG
Born July 1975
Director
Appointed 21 Sept 2018
Resigned 03 Jun 2025

ERNST, Kim

Resigned
Groenhoej 16,, Jaegerspris
Born September 1944
Director
Appointed 29 Aug 2006
Resigned 27 Nov 2007

EVANS, Gregory Alan

Resigned
Millstream, WindsorSL4 5GD
Born March 1957
Director
Appointed 12 Jun 2013
Resigned 24 Mar 2014

FORD, Emma

Resigned
Ramsey Way, Barrow In-FurnessLA14 2GR
Born January 1985
Director
Appointed 03 Jun 2025
Resigned 24 Nov 2025

GEDBJERG, Peter

Resigned
Grosvenor Place, LondonSW1X 7HY
Born March 1953
Director
Appointed 30 Sept 2010
Resigned 22 Dec 2011

GRUNDT, Asbjorn

Resigned
John Collettis Alle 90c, OsloFOREIGN
Born March 1964
Director
Appointed 26 Sept 2003
Resigned 08 Jan 2004

GUY, Richard Trevor

Resigned
Appold Street, LondonEC2A 2HB
Born August 1979
Director
Appointed 11 Sept 2013
Resigned 19 Oct 2015

HELMS, Robert, Mr.

Resigned
Nesa Allé 1, 2820 Gentofte
Born May 1974
Director
Appointed 19 Oct 2015
Resigned 21 Sept 2018

JENSEN, Anders Heine

Resigned
G1. Strandvej 150, 1., Dk 3050 Humlebaek
Born May 1964
Director
Appointed 27 Nov 2007
Resigned 29 Aug 2008

JONES, Robert Evan, Dr

Resigned
Willow Cottage 3 Albany Close, EsherKT10 9JR
Born March 1946
Director
Appointed 01 Jan 2002
Resigned 24 Jun 2003

LANE, Gearoid Martin

Resigned
66 Saint Johns Road, IsleworthTW7 6NW
Born August 1964
Director
Appointed 26 Sept 2003
Resigned 03 Jul 2007

MCCORD, Richard Matthew

Resigned
Millstream, WindsorSL4 5GD
Born September 1973
Director
Appointed 16 May 2011
Resigned 19 Dec 2014

MURPHY, Terence Columba

Resigned
Millstream, WindsorSL4 5GD
Born June 1964
Director
Appointed 24 Mar 2014
Resigned 19 Dec 2014

MURRAY, David

Resigned
City Quarter, CorkT12 A2XD
Born February 1983
Director
Appointed 21 Sept 2018
Resigned 17 Dec 2024

PETERS, Stef

Resigned
Anfieldroad 51, Amsterdam1098 VZ
Born January 1962
Director
Appointed 08 Jan 2004
Resigned 22 Jul 2004

PETTERSON, Mark Edward

Resigned
High Barn, SheningtonOX15 6NQ
Born June 1960
Director
Appointed 23 Jan 2001
Resigned 26 Sept 2003

RASMUSEN, Hans Joergen Kruuse

Resigned
Krokusvej 10, Hoersholm
Born November 1941
Director
Appointed 26 Sept 2003
Resigned 03 Jul 2007

RASMUSEN, Nikolaj Qvade

Resigned
Vaenge 9, Kobenhavn SvDK 2450
Born December 1966
Director
Appointed 09 Feb 2011
Resigned 29 Aug 2014

REDFERN, Simon Patrick

Resigned
Millstream, WindsorSL4 5GD
Born July 1965
Director
Appointed 22 Nov 2012
Resigned 19 Dec 2014

Persons with significant control

1

Howick Place, LondonSW1P 1WG

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

210

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 May 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Memorandum Articles
12 March 2015
MAMA
Resolution
12 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Legacy
10 April 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 April 2012
SH19Statement of Capital
Legacy
10 April 2012
CAP-SSCAP-SS
Resolution
10 April 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
3 October 2011
SH19Statement of Capital
Legacy
3 October 2011
SH20SH20
Legacy
3 October 2011
CAP-SSCAP-SS
Resolution
3 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Miscellaneous
6 December 2010
MISCMISC
Miscellaneous
2 December 2010
MISCMISC
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Statement Of Companys Objects
9 January 2010
CC04CC04
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Resolution
21 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Auditors Resignation Company
17 May 2006
AUDAUD
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
88(2)R88(2)R
Resolution
2 March 2005
RESOLUTIONSResolutions
Resolution
2 March 2005
RESOLUTIONSResolutions
Resolution
2 March 2005
RESOLUTIONSResolutions
Legacy
2 March 2005
123Notice of Increase in Nominal Capital
Legacy
26 January 2005
363aAnnual Return
Legacy
15 August 2004
288bResignation of Director or Secretary
Legacy
15 August 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
3 March 2004
363aAnnual Return
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
16 October 2003
287Change of Registered Office
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
88(2)R88(2)R
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Resolution
9 July 2003
RESOLUTIONSResolutions
Memorandum Articles
10 May 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
7 February 2002
403aParticulars of Charge Subject to s859A
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
287Change of Registered Office
Legacy
20 February 2001
287Change of Registered Office
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Incorporation Company
23 January 2001
NEWINCIncorporation