Background WavePink WaveYellow Wave

WAIN HOMES (SOUTH WEST) LIMITED (04187073)

WAIN HOMES (SOUTH WEST) LIMITED (04187073) is an active UK company. incorporated on 26 March 2001. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of domestic buildings. WAIN HOMES (SOUTH WEST) LIMITED has been registered for 25 years. Current directors include AINSCOUGH, William Francis, CAMPBELL, Andrew James, GOLDSWORTHY, Stephen and 2 others.

Company Number
04187073
Status
active
Type
ltd
Incorporated
26 March 2001
Age
25 years
Address
Unit 2 Exeter International Office Park, Exeter, EX5 2HL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
AINSCOUGH, William Francis, CAMPBELL, Andrew James, GOLDSWORTHY, Stephen, GOLDSWORTHY, Victoria Frances, WOOD, James Gordon Young
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAIN HOMES (SOUTH WEST) LIMITED

WAIN HOMES (SOUTH WEST) LIMITED is an active company incorporated on 26 March 2001 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WAIN HOMES (SOUTH WEST) LIMITED was registered 25 years ago.(SIC: 41202)

Status

active

Active since 25 years ago

Company No

04187073

LTD Company

Age

25 Years

Incorporated 26 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

WAINHOMES (SOUTH WEST) LIMITED
From: 21 January 2020To: 29 September 2021
WAINHOMES (SOUTH WEST) HOLDINGS LIMITED
From: 26 April 2001To: 21 January 2020
CONTINENTAL SHELF 178 LIMITED
From: 26 March 2001To: 26 April 2001
Contact
Address

Unit 2 Exeter International Office Park Clyst Honiton Exeter, EX5 2HL,

Previous Addresses

Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA
From: 26 March 2001To: 12 June 2018
Timeline

54 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Sept 10
Director Left
Dec 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 17
Director Left
Jul 17
Owner Exit
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 19
Director Joined
Mar 19
Loan Secured
Apr 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Jul 19
Loan Secured
Sept 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Jun 20
Loan Secured
Sept 21
Director Left
Apr 22
Owner Exit
Aug 22
Director Joined
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Loan Secured
Nov 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Director Left
Dec 25
Loan Secured
Dec 25
Loan Cleared
Mar 26
Loan Secured
Mar 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

GOLDSWORTHY, Victoria Frances

Active
Exeter International Office Park, ExeterEX5 2HL
Secretary
Appointed 11 Mar 2022

AINSCOUGH, William Francis

Active
Exeter International Office Park, ExeterEX5 2HL
Born March 1977
Director
Appointed 01 Mar 2016

CAMPBELL, Andrew James

Active
Exeter International Office Park, ExeterEX5 2HL
Born May 1976
Director
Appointed 20 May 2019

GOLDSWORTHY, Stephen

Active
Exeter International Office Park, ExeterEX5 2HL
Born March 1985
Director
Appointed 01 Nov 2023

GOLDSWORTHY, Victoria Frances

Active
Exeter International Office Park, ExeterEX5 2HL
Born May 1985
Director
Appointed 11 Mar 2022

WOOD, James Gordon Young

Active
Exeter International Office Park, ExeterEX5 2HL
Born April 1960
Director
Appointed 02 Apr 2024

BUNDY, Samuel Tobias

Resigned
Exeter International Office Park, ExeterEX5 2HL
Secretary
Appointed 01 Jul 2017
Resigned 03 Sept 2018

GRANT, Roland Patrick

Resigned
Exeter International Office Park, ExeterEX5 2HL
Secretary
Appointed 07 Mar 2019
Resigned 11 Mar 2022

OWEN, Stephen John

Resigned
1 Woodstock Gardens, WarringtonWA4 5HN
Secretary
Appointed 25 Apr 2001
Resigned 16 Oct 2001

TREWEEK, Roger James

Resigned
Exeter International Office Park, ExeterEX5 2HL
Secretary
Appointed 03 Sept 2018
Resigned 07 Mar 2019

TREWEEK, Roger James

Resigned
Owlsfoot Business Centre, OkehamptonEX20 2PA
Secretary
Appointed 16 Oct 2001
Resigned 01 Jul 2017

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 26 Mar 2001
Resigned 25 Apr 2001

AINSCOUGH, William

Resigned
Exeter International Office Park, ExeterEX5 2HL
Born July 1948
Director
Appointed 25 Apr 2001
Resigned 08 Jul 2019

BARLOW, Peter

Resigned
Exeter International Office Park, ExeterEX5 2HL
Born June 1969
Director
Appointed 19 Dec 2019
Resigned 30 Jun 2023

BUNT, Irving

Resigned
Owlsfoot Business Centre, OkehamptonEX20 2PA
Born August 1953
Director
Appointed 05 Jun 2001
Resigned 31 Oct 2014

DYER, Adrian Marcus

Resigned
Exeter International Office Park, ExeterEX5 2HL
Born January 1960
Director
Appointed 01 Oct 2003
Resigned 31 Dec 2018

GRANT, Roland Patrick

Resigned
Exeter International Office Park, ExeterEX5 2HL
Born January 1965
Director
Appointed 07 Mar 2019
Resigned 11 Mar 2022

HARDING, Mark Charles

Resigned
Exeter International Office Park, ExeterEX5 2HL
Born May 1964
Director
Appointed 01 Jan 2019
Resigned 18 Dec 2025

HUGO, Alexander James Alan

Resigned
Exeter International Office Park, ExeterEX5 2HL
Born January 1985
Director
Appointed 03 Sept 2018
Resigned 31 Oct 2023

LAND, Paul Michael

Resigned
The Old Cottage, TauntonTA1 3QP
Born February 1962
Director
Appointed 01 Jul 2005
Resigned 05 Apr 2007

OVER, Nicholas Charles Peter

Resigned
6 Wych Court, AxminsterEX13 5XE
Born February 1955
Director
Appointed 03 Sept 2007
Resigned 02 Jul 2008

OWEN, Stephen John

Resigned
Owlsfoot Business Centre, OkehamptonEX20 2PA
Born August 1961
Director
Appointed 16 Oct 2001
Resigned 09 Mar 2016

TAYLOR, Robert Martin

Resigned
Owlsfoot Business Centre, OkehamptonEX20 2PA
Born December 1960
Director
Appointed 05 Jun 2001
Resigned 30 Jun 2017

TOGHILL, Stephen Timothy

Resigned
Exeter International Office Park, ExeterEX5 2HL
Born January 1966
Director
Appointed 01 Apr 2017
Resigned 19 Dec 2019

TREWEEK, Roger James

Resigned
Exeter International Office Park, ExeterEX5 2HL
Born May 1961
Director
Appointed 05 Jun 2001
Resigned 30 Apr 2019

UPTON, Michael John

Resigned
Exeter International Office Park, ExeterEX5 2HL
Born March 1965
Director
Appointed 01 Jul 2010
Resigned 28 Feb 2019

WILLIAMS, Richard John

Resigned
Stoke Cottage, TauntonTA1 3DT
Born March 1955
Director
Appointed 05 Jun 2001
Resigned 15 Aug 2003

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 26 Mar 2001
Resigned 25 Apr 2001

Persons with significant control

3

1 Active
2 Ceased
Trident Business Park, WarringtonWA3 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2020

Mr William Francis Ainscough

Ceased
Owlsfoot Business Centre, OkehamptonEX20 2PA
Born March 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016

Wain Group Limited

Ceased
Manchester Road, ManchesterM31 4DD

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
Ceased 22 Jan 2020
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Resolution
29 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 September 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Resolution
21 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Legacy
16 August 2012
MG02MG02
Resolution
31 July 2012
RESOLUTIONSResolutions
Legacy
21 July 2012
MG01MG01
Legacy
21 July 2012
MG01MG01
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
21 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Legacy
1 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
20 September 2005
155(6)b155(6)b
Legacy
6 September 2005
155(6)b155(6)b
Legacy
6 September 2005
155(6)a155(6)a
Legacy
6 September 2005
155(6)a155(6)a
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
123Notice of Increase in Nominal Capital
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Auditors Resignation Company
16 September 2002
AUDAUD
Legacy
25 May 2002
395Particulars of Mortgage or Charge
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
225Change of Accounting Reference Date
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 September 2001
AAAnnual Accounts
Legacy
24 July 2001
225Change of Accounting Reference Date
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
4 July 2001
155(6)a155(6)a
Legacy
4 July 2001
155(6)a155(6)a
Legacy
4 July 2001
155(6)b155(6)b
Legacy
4 July 2001
155(6)b155(6)b
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
287Change of Registered Office
Memorandum Articles
18 May 2001
MEM/ARTSMEM/ARTS
Legacy
18 May 2001
225Change of Accounting Reference Date
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Memorandum Articles
9 May 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2001
NEWINCIncorporation