Background WavePink WaveYellow Wave

LIBERTY GAS GROUP LIMITED (04242416)

LIBERTY GAS GROUP LIMITED (04242416) is an active UK company. incorporated on 27 June 2001. with registered office in Leatherhead. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. LIBERTY GAS GROUP LIMITED has been registered for 24 years. Current directors include DESANGES, Ben Christopher, FITZGERALD, Patrick Joseph, MORGAN, David Keir Ewart and 3 others.

Company Number
04242416
Status
active
Type
ltd
Incorporated
27 June 2001
Age
24 years
Address
Wates House, Leatherhead, KT22 7SW
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
DESANGES, Ben Christopher, FITZGERALD, Patrick Joseph, MORGAN, David Keir Ewart, SYMEONIDES, Christopher John, THREADER, Paul Simon, WAINWRIGHT, Philip Michael
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY GAS GROUP LIMITED

LIBERTY GAS GROUP LIMITED is an active company incorporated on 27 June 2001 with the registered office located in Leatherhead. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. LIBERTY GAS GROUP LIMITED was registered 24 years ago.(SIC: 43220)

Status

active

Active since 24 years ago

Company No

04242416

LTD Company

Age

24 Years

Incorporated 27 June 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 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

APOLLO HEATING LIMITED
From: 27 June 2001To: 3 August 2009
Contact
Address

Wates House Station Approach Leatherhead, KT22 7SW,

Previous Addresses

Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG England
From: 4 May 2018To: 8 October 2024
52 Regent Street Eccles Manchester M30 0BP England
From: 19 August 2016To: 4 May 2018
Garden Works Charleywood Road Knowsley Liverpool L33 7SG
From: 21 June 2010To: 19 August 2016
Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA
From: 27 June 2001To: 21 June 2010
Timeline

54 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Mar 11
Capital Update
Mar 11
Loan Cleared
Jul 13
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Loan Secured
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Loan Secured
Sept 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
2
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DESANGES, Ben Christopher

Active
Station Approach, LeatherheadKT22 7SW
Born April 1980
Director
Appointed 03 Feb 2025

FITZGERALD, Patrick Joseph

Active
Station Approach, LeatherheadKT22 7SW
Born November 1976
Director
Appointed 01 Sept 2025

MORGAN, David Keir Ewart

Active
Station Approach, LeatherheadKT22 7SW
Born July 1974
Director
Appointed 01 Oct 2024

SYMEONIDES, Christopher John

Active
Station Approach, LeatherheadKT22 7SW
Born July 1964
Director
Appointed 03 Feb 2025

THREADER, Paul Simon

Active
Station Approach, LeatherheadKT22 7SW
Born May 1975
Director
Appointed 01 Oct 2024

WAINWRIGHT, Philip Michael

Active
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 01 Oct 2024

BURTON-CONNOLLY, Gemma

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 15 Feb 2024
Resigned 01 Oct 2024

HARDYSMITH, Catherine

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 27 Aug 2021
Resigned 11 Jan 2023

HINDLEY, Simon

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 23 Mar 2023
Resigned 15 Feb 2024

JOHNSTONE, Lee

Resigned
Wellfield House, LeedsLS27 7PA
Secretary
Appointed 20 Apr 2010
Resigned 28 May 2010

JOHNSTONE, Lee

Resigned
16 Mulberry Way, HalifaxHX3 7WJ
Secretary
Appointed 17 Nov 2006
Resigned 14 Sept 2009

MACLEAN, Steven John

Resigned
27 Marryat Close, WinwickWA2 8XS
Secretary
Appointed 27 Jun 2001
Resigned 17 Nov 2006

MCGOVERN, David

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 11 Jul 2017
Resigned 27 Aug 2021

MORTON, Julia Alison

Resigned
Kingsdown Close, WestonCW2 5FX
Secretary
Appointed 14 Sept 2009
Resigned 27 May 2010

PARKIN, Michael George

Resigned
Regent Street, ManchesterM30 0BP
Secretary
Appointed 01 Jul 2016
Resigned 11 Jul 2017

SHANKS, Peter

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 11 Jan 2023
Resigned 23 Mar 2023

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 27 Jun 2001
Resigned 27 Jun 2001

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 27 Jun 2001
Resigned 27 Jun 2001

BLUNDELL, Ian

Resigned
Regent Street, ManchesterM30 0BP
Born January 1973
Director
Appointed 09 Jul 2010
Resigned 13 Jan 2017

BUTTERWORTH, Paul James

Resigned
Charleywood Road, LiverpoolL33 7SG
Born September 1976
Director
Appointed 20 May 2022
Resigned 08 Jun 2022

BYRNE, Alan Michael

Resigned
Regent Street, ManchesterM30 0BP
Born July 1966
Director
Appointed 11 Mar 2011
Resigned 22 Jan 2018

CATCHPOLE, Andrew Phillip

Resigned
Wellfield House, LeedsLS27 7PA
Born October 1948
Director
Appointed 20 Apr 2010
Resigned 28 May 2010

CHAMBERS, Carl James

Resigned
The Old Farmhouse, Bramhope LeedsLS16 9EU
Born August 1958
Director
Appointed 17 Nov 2006
Resigned 05 Mar 2007

CORBISHLEY, Derek James

Resigned
Charleywood Road, LiverpoolL33 7SG
Born June 1973
Director
Appointed 01 Feb 2017
Resigned 31 Mar 2019

DOYLE, Timothy Charles

Resigned
Regent Street, ManchesterM30 0BP
Born February 1965
Director
Appointed 01 Jul 2016
Resigned 30 Sept 2019

FRANCES, Debbie

Resigned
Charleywood Road, LiverpoolL33 7SG
Born June 1966
Director
Appointed 20 May 2022
Resigned 01 Oct 2024

HOLMES, Martin David

Resigned
Charleywood Road, LiverpoolL33 7SG
Born September 1966
Director
Appointed 09 Jul 2010
Resigned 01 Jul 2016

INGRAM, Dave

Resigned
Regent Street, ManchesterM30 0BP
Born July 1963
Director
Appointed 09 Jul 2010
Resigned 13 Jan 2017

JONES, Ray

Resigned
Station Approach, LeatherheadKT22 7SW
Born May 1980
Director
Appointed 08 Jun 2022
Resigned 01 Oct 2024

JOYCE, Martin John

Resigned
Station Approach, LeatherheadKT22 7SW
Born October 1962
Director
Appointed 13 Oct 2016
Resigned 01 Oct 2024

KELLY, Martin

Resigned
69 Park Drive East, MirfieldWF14 9NH
Born February 1943
Director
Appointed 01 Apr 2004
Resigned 13 Aug 2009

KENNEDY, Paul Alan

Resigned
Charleywood Road, LiverpoolL33 7SG
Born October 1969
Director
Appointed 29 Nov 2019
Resigned 10 Sept 2021

LEWIS, Gerard Mark

Resigned
130 Rainow Road, MacclesfieldSK10 2PD
Born February 1965
Director
Appointed 17 Sept 2007
Resigned 08 Jul 2008

LIGHTOWLERS, Oliver James

Resigned
Wellfield House, LeedsLS27 7PA
Born November 1972
Director
Appointed 27 May 2010
Resigned 28 May 2010

MACLEAN, Kenneth John

Resigned
7 Linden Grove, WiganWN5 7QP
Born August 1946
Director
Appointed 27 Jun 2001
Resigned 17 Nov 2006

Persons with significant control

1

Station Approach, LeatherheadKT22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 July 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Legacy
7 March 2025
ANNOTATIONANNOTATION
Legacy
7 March 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Resolution
30 January 2025
RESOLUTIONSResolutions
Memorandum Articles
30 January 2025
MAMA
Second Filing Notification Of A Person With Significant Control
13 January 2025
RP04PSC02RP04PSC02
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
16 October 2024
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
8 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 May 2021
AD04Change of Accounting Records Location
Resolution
2 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Auditors Resignation Company
20 September 2016
AUDAUD
Change Account Reference Date Company Current Shortened
31 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Legacy
31 December 2012
MG01MG01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Legacy
9 July 2012
MG01MG01
Legacy
5 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Auditors Resignation Company
20 March 2012
AUDAUD
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
15 March 2011
SH19Statement of Capital
Resolution
14 March 2011
RESOLUTIONSResolutions
Legacy
14 March 2011
CAP-SSCAP-SS
Legacy
14 March 2011
SH20SH20
Legacy
14 March 2011
CAP-SSCAP-SS
Resolution
14 March 2011
RESOLUTIONSResolutions
Legacy
16 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Move Registers To Sail Company
2 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 September 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Resolution
4 June 2010
RESOLUTIONSResolutions
Auditors Resignation Company
4 June 2010
AUDAUD
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Resolution
17 August 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
353353
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Resolution
20 March 2007
RESOLUTIONSResolutions
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
155(6)a155(6)a
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
287Change of Registered Office
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
30 November 2006
287Change of Registered Office
Auditors Resignation Company
30 November 2006
AUDAUD
Memorandum Articles
30 November 2006
MEM/ARTSMEM/ARTS
Resolution
30 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 November 2006
AUDAUD
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
155(6)a155(6)a
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
7 July 2005
363aAnnual Return
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
30 July 2003
225Change of Accounting Reference Date
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
9 December 2002
88(3)88(3)
Legacy
9 December 2002
88(2)R88(2)R
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
287Change of Registered Office
Incorporation Company
27 June 2001
NEWINCIncorporation