Background WavePink WaveYellow Wave

COMOUK TRUST (04429814)

COMOUK TRUST (04429814) is an active UK company. incorporated on 2 May 2002. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. COMOUK TRUST has been registered for 23 years. Current directors include BERWIN, Alex, BYK, Hannah, CLARK, Matthew Richard and 6 others.

Company Number
04429814
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 May 2002
Age
23 years
Address
Wrigleys Solicitors Llp, Leeds, LS1 4AP
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BERWIN, Alex, BYK, Hannah, CLARK, Matthew Richard, DANIELS, Leon Alistair, FALCONER, Richard, GIFFORD, Katherine Elizabeth, HILL, Martin Thomas Meath, MCINROY, Alastair Robert, SEAL-DRIVER, Joseph Anthony
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMOUK TRUST

COMOUK TRUST is an active company incorporated on 2 May 2002 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. COMOUK TRUST was registered 23 years ago.(SIC: 52290)

Status

active

Active since 23 years ago

Company No

04429814

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 2 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

CARPLUS TRUST
From: 2 May 2002To: 15 May 2018
Contact
Address

Wrigleys Solicitors Llp 3rd Floor, 3 Wellington Place Leeds, LS1 4AP,

Previous Addresses

Wrigleys Solicitors Llp 3rd Floor, 3 Wellington Place Leeds West Yorkshire LS1 4AP England
From: 31 October 2022To: 1 November 2022
Wrigleys Solicitors Llp, 3rd Floor, 3 Wellington Place, Leeds, West Yorkshire, LS1 4AP England
From: 28 October 2022To: 31 October 2022
Wrigleys Solicitors Llp 3 Wellington Place 3rd Floor Leeds West Yorkshire LS1 4AP England
From: 28 October 2022To: 28 October 2022
3 Wellington Place Leeds LS1 4AP England
From: 13 September 2022To: 28 October 2022
19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom
From: 1 December 2020To: 13 September 2022
19 19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom
From: 19 August 2020To: 1 December 2020
Kings House King Street Leeds LS1 2HH England
From: 1 October 2015To: 19 August 2020
Ebor Court Westgate Leeds West Yorkshire LS1 4nd
From: 13 August 2014To: 1 October 2015
Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP
From: 27 September 2013To: 13 August 2014
Leeds Bridge House Hunslet Road Leeds West Yorkshire LS10 1JN
From: 2 May 2002To: 27 September 2013
Timeline

77 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Oct 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Feb 24
Director Left
Aug 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHARLTON, Antonia Emma

Active
3rd Floor, 3 Wellington Place, LeedsLS1 4AP
Secretary
Appointed 09 Jul 2020

BERWIN, Alex

Active
3rd Floor, 3 Wellington Place, LeedsLS1 4AP
Born February 1992
Director
Appointed 12 Dec 2024

BYK, Hannah

Active
3rd Floor, 3 Wellington Place, LeedsLS1 4AP
Born August 1984
Director
Appointed 08 Feb 2024

CLARK, Matthew Richard

Active
Russell Road, LondonN13 4RP
Born October 1977
Director
Appointed 02 Nov 2011

DANIELS, Leon Alistair

Active
3rd Floor, 3 Wellington Place, LeedsLS1 4AP
Born June 1955
Director
Appointed 27 Jul 2023

FALCONER, Richard

Active
3rd Floor, 3 Wellington Place, LeedsLS1 4AP
Born April 1980
Director
Appointed 12 Dec 2024

GIFFORD, Katherine Elizabeth

Active
3rd Floor, 3 Wellington Place, LeedsLS1 4AP
Born October 1979
Director
Appointed 03 Dec 2018

HILL, Martin Thomas Meath

Active
3rd Floor, 3 Wellington Place, LeedsLS1 4AP
Born August 1961
Director
Appointed 14 Jan 2020

MCINROY, Alastair Robert

Active
3rd Floor, 3 Wellington Place, LeedsLS1 4AP
Born June 1980
Director
Appointed 17 Jun 2019

SEAL-DRIVER, Joseph Anthony

Active
3rd Floor, 3 Wellington Place, LeedsLS1 4AP
Born April 1984
Director
Appointed 03 Dec 2018

ALLEN, Alexandra Margaret

Resigned
Summer Hill, BristolBS4 3BE
Secretary
Appointed 06 Nov 2009
Resigned 10 Oct 2012

HILLYER, Mark James

Resigned
The Havethuset, Mortimer Hill, ReadingRG7 3PW
Secretary
Appointed 02 May 2002
Resigned 16 May 2005

IGOE, Philip Andrew

Resigned
King Street, LeedsLS1 2HH
Secretary
Appointed 01 May 2016
Resigned 14 Jan 2020

KEEN, Anne Lovell

Resigned
Summer Hill, BristolBS4 3BE
Secretary
Appointed 16 May 2005
Resigned 30 Sept 2009

MUNTON, Robert Nicholas

Resigned
King Street, LeedsLS1 2HH
Secretary
Appointed 10 Oct 2012
Resigned 30 Apr 2016

ALLEN, Alexandra Margaret

Resigned
Summer Hill, BristolBS4 3BE
Born January 1979
Director
Appointed 07 May 2009
Resigned 10 Oct 2012

ANABLE, Jillian, Dr

Resigned
54 Don Street, AberdeenAB24 1UU
Born March 1970
Director
Appointed 25 Oct 2004
Resigned 17 Jul 2009

BERRY, Siân

Resigned
King Street, LeedsLS1 2HH
Born July 1974
Director
Appointed 13 Nov 2013
Resigned 05 Dec 2016

CARMICHAEL, Richard, Dr

Resigned
Westmount Road, LondonSE9 1XY
Born May 1969
Director
Appointed 24 Nov 2009
Resigned 13 Nov 2013

CONDON, John

Resigned
Gayhurst Road, LondonE8 3EL
Born March 1972
Director
Appointed 13 Nov 2013
Resigned 28 Sept 2017

DILKS, Richard Neville

Resigned
King Street, LeedsLS1 2HH
Born August 1979
Director
Appointed 03 Dec 2018
Resigned 17 Jun 2019

EARLEY, John Philip

Resigned
39 Broomfield Road, CoventryCV5 6JY
Born February 1957
Director
Appointed 16 May 2002
Resigned 11 Dec 2003

EVERSETT, Nicolas William Francis

Resigned
3rd Floor, 3 Wellington Place, LeedsLS1 4AP
Born February 1965
Director
Appointed 31 Oct 2022
Resigned 25 Apr 2023

FISHER, Bronwen Ann Blanche

Resigned
45 Queens Road, RichmondTW10 6JX
Born February 1978
Director
Appointed 10 Mar 2009
Resigned 24 Nov 2009

GRAY, Liz

Resigned
Foundry Street, LeedsLS11 5QP
Born August 1980
Director
Appointed 23 Nov 2010
Resigned 13 Nov 2013

GUPTA, Vinay

Resigned
King Street, LeedsLS1 2HH
Born May 1977
Director
Appointed 13 Nov 2013
Resigned 10 Oct 2018

GURSEL, Daniel Mursad

Resigned
King Street, LeedsLS1 2HH
Born April 1974
Director
Appointed 14 Jun 2019
Resigned 09 Jul 2020

HARRIS, James Sebastian

Resigned
Cookridge Street, LeedsLS2 3AG
Born July 1986
Director
Appointed 14 Jan 2020
Resigned 09 Feb 2021

HERBERT, Sally

Resigned
Civic Centre, Newcastle Upon TyneNE1 8PP
Born July 1985
Director
Appointed 02 Nov 2011
Resigned 13 Nov 2013

HIGGITT, Martin Philip

Resigned
East Parade, LeedsLS1 5PS
Born February 1970
Director
Appointed 02 Nov 2011
Resigned 28 Sept 2017

HILLYER, Mark James

Resigned
The Havethuset, Mortimer Hill, ReadingRG7 3PW
Born September 1960
Director
Appointed 02 May 2002
Resigned 16 Feb 2006

HODGSON, Mark

Resigned
Cookridge Street, LeedsLS2 3AG
Born May 1965
Director
Appointed 22 Oct 2021
Resigned 11 Nov 2022

HOLLAND, Jack Michael

Resigned
3rd Floor, 3 Wellington Place, LeedsLS1 4AP
Born July 1992
Director
Appointed 25 Apr 2023
Resigned 19 Aug 2024

HUKE, Alexander Robin

Resigned
Drake Cottage, CawsandPL10 1PQ
Born December 1975
Director
Appointed 28 Oct 2003
Resigned 13 Sept 2005

KACZMARSKI, Nathan Lowell

Resigned
King Street, LeedsLS1 2HH
Born November 1980
Director
Appointed 06 Jan 2016
Resigned 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

208

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Memorandum Articles
4 July 2018
MAMA
Statement Of Companys Objects
4 July 2018
CC04CC04
Resolution
4 July 2018
RESOLUTIONSResolutions
Resolution
15 May 2018
RESOLUTIONSResolutions
Miscellaneous
15 May 2018
MISCMISC
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Of Name Notice
30 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
23 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Resolution
9 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Change Sail Address Company With Old Address
6 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Resolution
22 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Resolution
30 September 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Auditors Resignation Company
6 January 2012
AUDAUD
Appoint Person Director Company With Name
26 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Termination Director Company With Name
22 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
287Change of Registered Office
Legacy
21 May 2009
353353
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Group
16 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288cChange of Particulars
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
287Change of Registered Office
Accounts With Accounts Type Group
13 November 2006
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
353353
Legacy
17 March 2006
288cChange of Particulars
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 January 2006
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
287Change of Registered Office
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 January 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2004
AAAnnual Accounts
Memorandum Articles
13 November 2003
MEM/ARTSMEM/ARTS
Resolution
13 November 2003
RESOLUTIONSResolutions
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
24 May 2003
287Change of Registered Office
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288cChange of Particulars
Legacy
11 June 2002
225Change of Accounting Reference Date
Incorporation Company
2 May 2002
NEWINCIncorporation