Background WavePink WaveYellow Wave

HW FISHER BUSINESS SOLUTIONS LIMITED (04468609)

HW FISHER BUSINESS SOLUTIONS LIMITED (04468609) is an active UK company. incorporated on 25 June 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HW FISHER BUSINESS SOLUTIONS LIMITED has been registered for 23 years. Current directors include MILLER, Gary Andrew, MORRISON, Jamie Stuart, MOTT-COWAN, Simon Maurice and 1 others.

Company Number
04468609
Status
active
Type
ltd
Incorporated
25 June 2002
Age
23 years
Address
Acre House, London, NW1 3ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MILLER, Gary Andrew, MORRISON, Jamie Stuart, MOTT-COWAN, Simon Maurice, RICH, Andrew Gavin
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HW FISHER BUSINESS SOLUTIONS LIMITED

HW FISHER BUSINESS SOLUTIONS LIMITED is an active company incorporated on 25 June 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HW FISHER BUSINESS SOLUTIONS LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04468609

LTD Company

Age

23 Years

Incorporated 25 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 May 2023 - 31 October 2024(19 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 November 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

HW FISHER & COMPANY LIMITED
From: 23 July 2019To: 24 May 2021
H.W. FISHER & COMPANY LIMITED
From: 22 August 2002To: 23 July 2019
ACRE 580 LIMITED
From: 25 June 2002To: 22 August 2002
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Timeline

82 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Nov 09
Director Left
Aug 11
Director Joined
Jun 12
Director Joined
Feb 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 16
Funding Round
Jan 17
Director Joined
Jan 17
Share Issue
Jan 17
Funding Round
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jan 18
Funding Round
Apr 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Left
May 19
Capital Reduction
May 19
Capital Reduction
May 19
Share Buyback
May 19
Share Buyback
May 19
Director Left
May 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Dec 19
Director Left
Dec 19
Share Buyback
Jan 20
Capital Reduction
Jan 20
Director Joined
Jan 20
Funding Round
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Capital Reduction
Mar 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Share Buyback
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Capital Reduction
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Share Buyback
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Feb 22
Director Left
Aug 23
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Jan 26
17
Funding
54
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MILLER, Gary Andrew

Active
Acre House, LondonNW1 3ER
Born July 1964
Director
Appointed 03 Oct 2002

MORRISON, Jamie Stuart

Active
Acre House, LondonNW1 3ER
Born February 1980
Director
Appointed 03 Oct 2013

MOTT-COWAN, Simon Maurice

Active
Acre House, LondonNW1 3ER
Born October 1976
Director
Appointed 18 Jun 2009

RICH, Andrew Gavin

Active
Acre House, LondonNW1 3ER
Born November 1967
Director
Appointed 03 Oct 2002

CHALLIS, Julian Simon

Resigned
11/15 William Road, LondonNW1 3ER
Secretary
Appointed 04 Apr 2007
Resigned 10 Mar 2020

KUELSHEIMER, Leslie Claude

Resigned
55 Foscote Road, LondonNW4 3SE
Secretary
Appointed 24 Jul 2002
Resigned 04 Mar 2007

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 25 Jun 2002
Resigned 29 Aug 2002

BEBER, Paul Aaron Cohen

Resigned
11/15 William Road, LondonNW1 3ER
Born September 1953
Director
Appointed 03 Oct 2002
Resigned 11 Dec 2019

BEER, Paul Allan

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1948
Director
Appointed 24 Jul 2002
Resigned 29 Mar 2019

BERNSTEIN, Anthony Julian

Resigned
11/15 William Road, LondonNW1 3ER
Born March 1949
Director
Appointed 03 Oct 2002
Resigned 29 Mar 2019

BIRNE, David Lawrence

Resigned
11/15 William Road, LondonNW1 3ER
Born November 1964
Director
Appointed 01 May 2008
Resigned 31 Jul 2019

BREGER, David Wayne

Resigned
11/15 William Road, LondonNW1 3ER
Born March 1953
Director
Appointed 03 Oct 2002
Resigned 29 Mar 2019

BURNS, Stuart

Resigned
11/15 William Road, LondonNW1 3ER
Born June 1954
Director
Appointed 03 Oct 2002
Resigned 10 Mar 2020

CHALLIS, Julian Simon

Resigned
11/15 William Road, LondonNW1 3ER
Born November 1954
Director
Appointed 03 Oct 2002
Resigned 10 Mar 2020

CHOUDHURY, Darshna

Resigned
Acre House, LondonNW1 3ER
Born March 1985
Director
Appointed 07 Aug 2019
Resigned 29 Oct 2024

CLARK, Paul Andrew

Resigned
11/15 William Road, LondonNW1 3ER
Born November 1975
Director
Appointed 07 Aug 2019
Resigned 31 Jul 2020

COURTS, Joel Anthony

Resigned
Acre House, LondonNW1 3ER
Born November 1982
Director
Appointed 01 May 2017
Resigned 29 Oct 2024

DAVIS, Michael Barry

Resigned
44 Watford Road, RadlettWD7 8LR
Born May 1952
Director
Appointed 03 Oct 2002
Resigned 29 Mar 2019

FABIAN, Ross Marc

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1978
Director
Appointed 06 Apr 2017
Resigned 13 Aug 2023

HART, Nigel Howard

Resigned
99 Old Church Lane, StanmoreHA7 2RT
Born December 1954
Director
Appointed 03 Oct 2002
Resigned 11 Jun 2008

HAZARD, Carolyn Jane

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1971
Director
Appointed 01 May 2008
Resigned 26 Feb 2022

JAMES, Helen Leigh

Resigned
11/15 William Road, LondonNW1 3ER
Born September 1977
Director
Appointed 01 May 2017
Resigned 25 May 2021

JANES, Mandy Elaine

Resigned
Acre House, LondonNW1 3ER
Born September 1979
Director
Appointed 01 May 2017
Resigned 29 Oct 2024

JOHNSON, Brian Neil

Resigned
11/15 William Road, LondonNW1 3ER
Born February 1959
Director
Appointed 01 May 2008
Resigned 28 May 2019

JONES, Andrew Keith

Resigned
11/15 William Road, LondonNW1 3ER
Born August 1960
Director
Appointed 01 Apr 2016
Resigned 30 Nov 2018

KATZ, Stephen Mark

Resigned
1 Eaton Gate, NorthwoodHA6 2NN
Born December 1963
Director
Appointed 03 Oct 2002
Resigned 01 Oct 2009

KONRAD, Tony

Resigned
13c Wedderburn Road, LondonNW3 5QS
Born March 1945
Director
Appointed 03 Oct 2002
Resigned 01 May 2006

KUELSHEIMER, Leslie Claude

Resigned
55 Foscote Road, LondonNW4 3SE
Born May 1942
Director
Appointed 24 Jul 2002
Resigned 04 Mar 2007

LESTER, Alan Keith

Resigned
11/15 William Road, LondonNW1 3ER
Born February 1954
Director
Appointed 20 Aug 2002
Resigned 11 Dec 2019

LEVINSON, Sydney Alan

Resigned
11/15 William Road, LondonNW1 3ER
Born October 1954
Director
Appointed 20 Jan 2017
Resigned 25 Apr 2019

LINDSEY, Brian

Resigned
11/15 William Road, LondonNW1 3ER
Born August 1957
Director
Appointed 03 Oct 2002
Resigned 30 Apr 2019

MEHTA, Sailesh Pushkar

Resigned
11/15 William Road, LondonNW1 3ER
Born April 1957
Director
Appointed 03 Oct 2002
Resigned 28 Feb 2021

MEYER, Emanuel Malcolm

Resigned
30 Holmfield Avenue, LondonNW4 2LN
Born March 1963
Director
Appointed 19 Jun 2006
Resigned 05 Aug 2011

MICHAELS, Simon Harvey

Resigned
Acre House, LondonNW1 3ER
Born January 1968
Director
Appointed 24 Jan 2020
Resigned 29 Oct 2024

NATHAN, Russell

Resigned
Acre House, LondonNW1 3ER
Born April 1963
Director
Appointed 03 Oct 2002
Resigned 29 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2025
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021
Ceased 06 Nov 2025

Mr David Stewart Selwyn

Ceased
11/15 William Road, LondonNW1 3ER
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Andrew Gavin Rich

Ceased
11/15 William Road, LondonNW1 3ER
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

David Selwyn

Ceased
Elllison Road, LondonSW16 5BX
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Memorandum Articles
21 November 2024
MAMA
Resolution
21 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 November 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 October 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
21 August 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company
5 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Resolution
24 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2021
CONNOTConfirmation Statement Notification
Capital Return Purchase Own Shares
5 May 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Resolution
11 March 2021
RESOLUTIONSResolutions
Resolution
11 March 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
11 March 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Resolution
27 July 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 July 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
23 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Capital Cancellation Shares
26 March 2020
SH06Cancellation of Shares
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Resolution
3 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Resolution
15 January 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
15 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Resolution
23 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 July 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Capital Cancellation Shares
21 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
21 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 May 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
25 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Auditors Resignation Company
8 September 2010
AUDAUD
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
13 August 2009
363aAnnual Return
Legacy
10 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
8 October 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 February 2008
AAAnnual Accounts
Legacy
30 July 2007
288cChange of Particulars
Legacy
13 July 2007
363aAnnual Return
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288cChange of Particulars
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Legacy
5 August 2005
288cChange of Particulars
Legacy
9 July 2005
363aAnnual Return
Legacy
20 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
22 October 2003
363aAnnual Return
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288cChange of Particulars
Legacy
20 March 2003
225Change of Accounting Reference Date
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Incorporation Company
25 June 2002
NEWINCIncorporation