Background WavePink WaveYellow Wave

ACORN ENGINEERING GROUP LIMITED (04448904)

ACORN ENGINEERING GROUP LIMITED (04448904) is an active UK company. incorporated on 28 May 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACORN ENGINEERING GROUP LIMITED has been registered for 23 years. Current directors include MILNE, Darren James Ivor, POWELL, Colin, WITCHELL, Ernest Michael.

Company Number
04448904
Status
active
Type
ltd
Incorporated
28 May 2002
Age
23 years
Address
Audley House, London, W1W 8JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILNE, Darren James Ivor, POWELL, Colin, WITCHELL, Ernest Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN ENGINEERING GROUP LIMITED

ACORN ENGINEERING GROUP LIMITED is an active company incorporated on 28 May 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACORN ENGINEERING GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04448904

LTD Company

Age

23 Years

Incorporated 28 May 2002

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Audley House 12-12a Margaret Street London, W1W 8JQ,

Previous Addresses

Acorn House 20 Wellcroft Road Slough Berkshire SL1 4AQ
From: 28 May 2002To: 15 January 2026
Timeline

110 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Jan 10
Capital Reduction
Jan 10
Share Buyback
Jan 10
Director Joined
Aug 10
Director Left
Nov 11
Capital Reduction
Mar 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Share Buyback
Mar 14
Director Left
Mar 14
Capital Reduction
Sept 14
Capital Reduction
Sept 14
Capital Reduction
Sept 14
Capital Reduction
Sept 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Capital Reduction
Jan 15
Capital Reduction
Jan 15
Capital Reduction
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Capital Reduction
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Share Buyback
Apr 15
Capital Reduction
Jul 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Share Buyback
Jul 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Capital Reduction
Oct 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Share Buyback
Oct 15
Director Left
Jan 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Capital Reduction
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Capital Reduction
Jun 16
Capital Reduction
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Aug 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Capital Reduction
Jan 17
Capital Reduction
Jan 17
Capital Reduction
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
Apr 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Share Buyback
Apr 17
Capital Reduction
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Funding Round
May 21
Owner Exit
May 21
Loan Secured
Jul 22
Director Joined
Jan 23
Loan Secured
Jul 23
Director Left
May 24
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
80
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MILNE, Darren James Ivor

Active
Parsons Green, St. IvesPE27 4AA
Born February 1971
Director
Appointed 01 Apr 2025

POWELL, Colin

Active
12-12a Margaret Street, LondonW1W 8JQ
Born June 1981
Director
Appointed 01 Jan 2025

WITCHELL, Ernest Michael

Active
12-12a Margaret Street, LondonW1W 8JQ
Born August 1971
Director
Appointed 01 Jan 2025

COILEY, Jonathan Charles Adrian

Resigned
20 Wellcroft Road, SloughSL1 4AQ
Secretary
Appointed 01 Jan 2010
Resigned 10 May 2024

ERRINGTON, Graham

Resigned
4b Crown Street, Harrow On The HillHA2 0HR
Secretary
Appointed 28 May 2002
Resigned 20 Aug 2003

WALLACE, Robert Llewellyn

Resigned
32 Cranbrook Drive, MaidenheadSL6 6SB
Secretary
Appointed 20 Aug 2003
Resigned 31 Dec 2009

RJP SECRETARIES LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 28 May 2002
Resigned 28 May 2002

CHAPMAN, Paul

Resigned
20 Wellcroft Road, SloughSL1 4AQ
Born July 1954
Director
Appointed 29 May 2010
Resigned 31 Mar 2015

COILEY, Jonathan Charles Adrian

Resigned
20 Wellcroft Road, SloughSL1 4AQ
Born November 1971
Director
Appointed 22 Jul 2008
Resigned 10 May 2024

DANCER, Karl David

Resigned
20 Wellcroft Road, SloughSL1 4AQ
Born April 1965
Director
Appointed 28 May 2002
Resigned 31 Dec 2013

ERRINGTON, Graham

Resigned
20 Wellcroft Road, SloughSL1 4AQ
Born September 1956
Director
Appointed 28 May 2002
Resigned 19 May 2021

HOGG, Kenneth William

Resigned
20 Wellcroft Road, SloughSL1 4AQ
Born December 1961
Director
Appointed 28 May 2002
Resigned 19 May 2021

LILLEY, George Douglas

Resigned
20 Wellcroft Road, SloughSL1 4AQ
Born July 1959
Director
Appointed 01 Feb 2015
Resigned 31 Dec 2015

LOVELOCK, Darren Anthony

Resigned
20 Wellcroft Road, SloughSL1 4AQ
Born September 1969
Director
Appointed 28 May 2002
Resigned 03 Nov 2011

MILLER, Paula Elizabeth

Resigned
20 Wellcroft Road, SloughSL1 4AQ
Born December 1971
Director
Appointed 01 Jan 2023
Resigned 01 Apr 2025

VINCENT, Stephen Robert

Resigned
20 Wellcroft Road, SloughSL1 4AQ
Born February 1962
Director
Appointed 28 May 2002
Resigned 19 May 2021

WALLACE, Robert Llewellyn

Resigned
32 Cranbrook Drive, MaidenheadSL6 6SB
Born November 1946
Director
Appointed 28 May 2002
Resigned 31 Dec 2009

RJP DIRECTORS LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate director
Appointed 28 May 2002
Resigned 28 May 2002

Persons with significant control

2

1 Active
1 Ceased
Parsons Green, St. IvesPE27 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2021

Mr Graham Errington

Ceased
20 Wellcroft Road, SloughSL1 4AQ
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 May 2021
Fundings
Financials
Latest Activities

Filing History

229

Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Memorandum Articles
3 June 2024
MAMA
Resolution
29 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
29 May 2024
CC04CC04
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Resolution
10 July 2021
RESOLUTIONSResolutions
Memorandum Articles
10 July 2021
MAMA
Memorandum Articles
20 June 2021
MAMA
Capital Name Of Class Of Shares
20 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Capital Cancellation Shares
16 March 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
4 April 2017
SH06Cancellation of Shares
Capital Cancellation Shares
4 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 April 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 April 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2017
SH06Cancellation of Shares
Capital Cancellation Shares
18 January 2017
SH06Cancellation of Shares
Capital Cancellation Shares
18 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Capital Cancellation Shares
6 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 October 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
28 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 August 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 June 2016
SH06Cancellation of Shares
Capital Cancellation Shares
30 June 2016
SH06Cancellation of Shares
Capital Cancellation Shares
30 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Capital Cancellation Shares
14 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 April 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 February 2016
SH06Cancellation of Shares
Capital Cancellation Shares
16 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 February 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 February 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Capital Cancellation Shares
28 October 2015
SH06Cancellation of Shares
Capital Cancellation Shares
28 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 October 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 October 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 October 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Capital Cancellation Shares
4 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 July 2015
SH06Cancellation of Shares
Capital Cancellation Shares
22 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Capital Cancellation Shares
28 April 2015
SH06Cancellation of Shares
Capital Cancellation Shares
28 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 April 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Capital Cancellation Shares
6 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 January 2015
SH06Cancellation of Shares
Capital Cancellation Shares
6 January 2015
SH06Cancellation of Shares
Capital Cancellation Shares
6 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 January 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Capital Cancellation Shares
26 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 September 2014
SH06Cancellation of Shares
Capital Cancellation Shares
4 September 2014
SH06Cancellation of Shares
Capital Cancellation Shares
4 September 2014
SH06Cancellation of Shares
Capital Cancellation Shares
4 September 2014
SH06Cancellation of Shares
Capital Cancellation Shares
4 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 September 2014
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Capital Cancellation Shares
14 March 2014
SH06Cancellation of Shares
Capital Cancellation Shares
14 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 March 2014
SH03Return of Purchase of Own Shares
Resolution
15 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Memorandum Articles
8 May 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Accounts With Accounts Type Group
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Capital Cancellation Shares
21 January 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2010
SH03Return of Purchase of Own Shares
Resolution
15 January 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
14 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
29 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Auditors Resignation Company
15 May 2008
AUDAUD
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
15 September 2005
288cChange of Particulars
Legacy
15 June 2005
363aAnnual Return
Legacy
8 April 2005
288cChange of Particulars
Legacy
28 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
27 October 2004
AAAnnual Accounts
Legacy
24 May 2004
363aAnnual Return
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
287Change of Registered Office
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Memorandum Articles
16 July 2003
MEM/ARTSMEM/ARTS
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
363aAnnual Return
Legacy
16 November 2002
88(3)88(3)
Legacy
16 November 2002
88(2)R88(2)R
Legacy
15 November 2002
88(3)88(3)
Legacy
15 November 2002
88(2)R88(2)R
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Legacy
11 October 2002
225Change of Accounting Reference Date
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2002
122122
Legacy
20 September 2002
88(2)R88(2)R
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
287Change of Registered Office
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Incorporation Company
28 May 2002
NEWINCIncorporation