Background WavePink WaveYellow Wave

WESTERN WINES HOLDINGS LIMITED (04485988)

WESTERN WINES HOLDINGS LIMITED (04485988) is an active UK company. incorporated on 15 July 2002. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WESTERN WINES HOLDINGS LIMITED has been registered for 23 years. Current directors include ALMOND, Amanda Claire, BUCKLEY, Julian Alexander.

Company Number
04485988
Status
active
Type
ltd
Incorporated
15 July 2002
Age
23 years
Address
Thomas Hardy House, Weybridge, KT13 8TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALMOND, Amanda Claire, BUCKLEY, Julian Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN WINES HOLDINGS LIMITED

WESTERN WINES HOLDINGS LIMITED is an active company incorporated on 15 July 2002 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WESTERN WINES HOLDINGS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04485988

LTD Company

Age

23 Years

Incorporated 15 July 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

HAMSARD 2545 LIMITED
From: 27 August 2002To: 29 August 2002
HAMSARD 2545 LIMITED
From: 15 July 2002To: 27 August 2002
Contact
Address

Thomas Hardy House 2 Heath Road Weybridge, KT13 8TB,

Previous Addresses

Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
From: 24 June 2011To: 2 October 2015
Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR
From: 15 July 2002To: 24 June 2011
Timeline

54 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
May 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ARNFIELD, Danielle Louise

Active
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 22 Sept 2025

BUCKLEY, Julian Alexander

Active
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 13 Jan 2026

ALMOND, Amanda Claire

Active
2 Heath Road, WeybridgeKT13 8TB
Born September 1972
Director
Appointed 22 Sept 2025

BUCKLEY, Julian Alexander

Active
2 Heath Road, WeybridgeKT13 8TB
Born December 1977
Director
Appointed 13 Jan 2026

CLOTHIER, Esther

Resigned
The Guildway, GuildfordGU3 1LR
Secretary
Appointed 08 Jul 2011
Resigned 07 Aug 2013

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Secretary
Appointed 11 Jul 2006
Resigned 31 Mar 2008

GLENNIE, Helen Margaret

Resigned
The Guildway Old Portsmouth Road, GuildfordGU3 1LR
Secretary
Appointed 17 Feb 2010
Resigned 18 Oct 2010

HUGHES, David John

Resigned
The Guildway, GuildfordGU3 1LR
Secretary
Appointed 31 Jan 2011
Resigned 08 Jul 2011

MALHOTRA, Deepak Kumar

Resigned
The Guildway Old Portsmouth Road, GuildfordGU3 1LR
Secretary
Appointed 31 Mar 2008
Resigned 31 Jan 2011

RYAN, Julie Anne

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 30 Jun 2016
Resigned 27 Jun 2018

SINGH, Tejvir

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 14 Mar 2019
Resigned 13 Jan 2026

SPENCER, Nicola Jane

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 09 Aug 2013
Resigned 18 Jun 2018

STEVENSON, Jeremy Alexander

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 08 Jul 2011
Resigned 30 Jun 2016

WOOD, Anthony Graham

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 27 Jun 2018
Resigned 14 Mar 2019

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 16 Sept 2002
Resigned 19 Sept 2006

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 15 Jul 2002
Resigned 16 Sept 2002

BAMBERGER, Jonathan

Resigned
63 Admiral Road, Toronto
Born November 1955
Director
Appointed 30 Jul 2004
Resigned 11 Jul 2006

BROCKETT, Gavin Stuart

Resigned
The Guildway, GuildfordGU3 1LR
Born May 1961
Director
Appointed 09 Mar 2012
Resigned 01 May 2013

CHRISTENSEN, Troy

Resigned
The Guildway, GuildfordGU3 1LR
Born June 1966
Director
Appointed 19 Sept 2006
Resigned 10 Dec 2012

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Born December 1951
Director
Appointed 11 Jul 2006
Resigned 31 Mar 2008

CREIGHTON, Thomas Hugh

Resigned
Apple Acre, ChipsteadCR5 3QR
Born January 1964
Director
Appointed 11 Jul 2006
Resigned 08 Sept 2006

EAST, Michael Joseph

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born February 1959
Director
Appointed 22 Nov 2016
Resigned 20 Apr 2017

GABB, Roger Michael

Resigned
Woodlands Hall, BridgnorthWV16 6AB
Born November 1938
Director
Appointed 16 Sept 2002
Resigned 30 Jul 2004

GLENNIE, Helen Margaret

Resigned
The Guildway Old Portsmouth Road, GuildfordGU3 1LR
Born April 1957
Director
Appointed 03 Apr 2009
Resigned 17 Feb 2010

GORST, Steven Lee

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born September 1973
Director
Appointed 31 Jul 2013
Resigned 12 Sept 2017

HETTERICH, Francis Paul

Resigned
The Guildway, Old Portsmouth Road, GuildfordGU3 1LR
Born June 1962
Director
Appointed 17 Feb 2010
Resigned 28 Jan 2011

HUGHES, David John

Resigned
The Guildway, GuildfordGU3 1LR
Born October 1958
Director
Appointed 31 Jan 2011
Resigned 08 Jul 2011

JONES, Richard

Resigned
58 Braeside Road, Toronto
Born November 1952
Director
Appointed 30 Jul 2004
Resigned 11 Jul 2006

KLEIN, David

Resigned
45 Princes Road, RichmondTW10 6DQ
Born October 1963
Director
Appointed 12 Mar 2007
Resigned 03 Apr 2009

LEWIS, Alan Stuart

Resigned
Farleigh Road, BristolBS48 3PE
Born February 1952
Director
Appointed 20 Sept 2002
Resigned 30 Jul 2004

LOUSADA, James David

Resigned
The Guildway, GuildfordGU3 1LR
Born November 1965
Director
Appointed 31 Jan 2011
Resigned 05 Sept 2012

MALHOTRA, Deepak Kumar

Resigned
The Guildway Old Portsmouth Road, GuildfordGU3 1LR
Born November 1969
Director
Appointed 31 Mar 2008
Resigned 17 Feb 2010

MCKEON, Adrian Francis

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born September 1963
Director
Appointed 06 Dec 2018
Resigned 29 Apr 2020

MORAMARCO, Jon

Resigned
C8 Trinity Gate, GuildfordGU1 3PW
Born November 1956
Director
Appointed 11 Jul 2006
Resigned 01 Mar 2007

NICOL, Derek William

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born October 1971
Director
Appointed 15 Feb 2024
Resigned 22 Sept 2025

Persons with significant control

1

Heath Road, WeybridgeKT13 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

269

Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2026
AAAnnual Accounts
Legacy
7 April 2026
PARENT_ACCPARENT_ACC
Legacy
7 April 2026
GUARANTEE2GUARANTEE2
Legacy
7 April 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Legacy
16 April 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2020
AAAnnual Accounts
Legacy
16 January 2020
PARENT_ACCPARENT_ACC
Legacy
16 January 2020
GUARANTEE2GUARANTEE2
Legacy
16 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 February 2013
CH03Change of Secretary Details
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Legacy
25 October 2011
MG01MG01
Resolution
19 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 April 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 April 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
287Change of Registered Office
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
13 August 2008
288cChange of Particulars
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Legacy
24 July 2007
287Change of Registered Office
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
24 November 2006
225Change of Accounting Reference Date
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
155(6)a155(6)a
Legacy
8 April 2005
155(6)b155(6)b
Accounts With Accounts Type Group
15 March 2005
AAAnnual Accounts
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
88(2)R88(2)R
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
403aParticulars of Charge Subject to s859A
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
2 August 2004
363sAnnual Return (shuttle)
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
288cChange of Particulars
Legacy
15 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
15 April 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288cChange of Particulars
Miscellaneous
22 January 2003
MISCMISC
Legacy
25 October 2002
88(2)R88(2)R
Legacy
25 October 2002
123Notice of Increase in Nominal Capital
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Statement Of Affairs
24 October 2002
SASA
Legacy
24 October 2002
88(2)R88(2)R
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
225Change of Accounting Reference Date
Legacy
17 October 2002
88(2)R88(2)R
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
11 October 2002
88(2)R88(2)R
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
11 October 2002
123Notice of Increase in Nominal Capital
Legacy
30 September 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
287Change of Registered Office
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 2002
NEWINCIncorporation