Background WavePink WaveYellow Wave

HOWDEN HOLDINGS UNLIMITED (04493562)

HOWDEN HOLDINGS UNLIMITED (04493562) is an active UK company. incorporated on 24 July 2002. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOWDEN HOLDINGS UNLIMITED has been registered for 23 years. Current directors include BRINKMAN, Joseph Robert, DURHAM, Mark, EVANKO, Jillian Case.

Company Number
04493562
Status
active
Type
private-unlimited
Incorporated
24 July 2002
Age
23 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRINKMAN, Joseph Robert, DURHAM, Mark, EVANKO, Jillian Case
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN HOLDINGS UNLIMITED

HOWDEN HOLDINGS UNLIMITED is an active company incorporated on 24 July 2002 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOWDEN HOLDINGS UNLIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04493562

PRIVATE-UNLIMITED Company

Age

23 Years

Incorporated 24 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

HOWDEN HOLDINGS LIMITED
From: 23 October 2002To: 6 December 2023
TRUSHELFCO (NO.2908) LIMITED
From: 24 July 2002To: 23 October 2002
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 20 May 2019To: 3 March 2020
6th Floor 322 High Holborn London WC1V 7PB
From: 3 April 2017To: 20 May 2019
Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
From: 9 April 2014To: 3 April 2017
One London Wall London EC2Y 5AB
From: 24 July 2002To: 9 April 2014
Timeline

57 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Funding Round
Jun 12
Director Left
Apr 13
Director Left
Nov 13
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Jun 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Jan 20
Owner Exit
Jan 20
Loan Secured
Jan 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Dec 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Capital Update
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Jun 24
5
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRINKMAN, Joseph Robert

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born October 1969
Director
Appointed 23 Mar 2023

DURHAM, Mark

Active
Old Govan Road, RenfrewPA4 8XJ
Born September 1977
Director
Appointed 01 Feb 2024

EVANKO, Jillian Case

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born February 1978
Director
Appointed 23 Mar 2023

MACLEAN, Fiona Margaret

Resigned
3 Ormonde Avenue, GlasgowG44 3QU
Secretary
Appointed 31 Oct 2002
Resigned 20 Jan 2012

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 02 Apr 2014
Resigned 30 Mar 2017

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 24 Jul 2002
Resigned 31 Oct 2002

BARRIE, Fionnuala Mary

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born December 1962
Director
Appointed 06 Apr 2017
Resigned 31 Jul 2020

BARWALD, Thomas

Resigned
RenfrewPA4 8XJ
Born May 1963
Director
Appointed 01 Jan 2012
Resigned 25 Oct 2017

BRANDER, Ian Halliday

Resigned
May Bank, LochwinnochPA12 4DP
Born December 1961
Director
Appointed 06 Aug 2007
Resigned 10 Apr 2023

BRANNAN, Charles Scott

Resigned
420 National Business Parkway, Annapolis Junction20701
Born July 1958
Director
Appointed 13 Jan 2012
Resigned 30 Dec 2016

BROWN, James

Resigned
11 Great Western Terrace, GlasgowG12 0UP
Born February 1960
Director
Appointed 31 Oct 2002
Resigned 31 May 2018

CLELAND, Robert John

Resigned
The Mews, GlasgowG3 6EQ
Born February 1947
Director
Appointed 31 Oct 2002
Resigned 23 Dec 2011

DALGLEISH, Stuart Kenneth

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born September 1969
Director
Appointed 27 Oct 2020
Resigned 10 Apr 2023

FAIRBAIRN, James Bennett

Resigned
Whitelea Road, KilmacolmPA13 4HH
Born October 1968
Director
Appointed 03 Oct 2011
Resigned 31 Oct 2017

FLEXON, William (Bill)

Resigned
Telegraph Road, Glen Allen23059
Born April 1963
Director
Appointed 05 Mar 2012
Resigned 30 Sept 2019

FRIZZELL, Gregor Edward

Resigned
196 Garfield Road, LondonSW11 5PL
Born March 1973
Director
Appointed 10 Oct 2002
Resigned 31 Oct 2002

HOTCHKISS, Herbert Garfield

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born August 1970
Director
Appointed 23 Mar 2023
Resigned 23 Mar 2023

IRVINE, Alastair

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born March 1981
Director
Appointed 01 Apr 2018
Resigned 23 Mar 2023

KIEFABER, Clayton Huston

Resigned
40 Bank Street, LondonE14 5DS
Born September 1966
Director
Appointed 13 Jan 2012
Resigned 28 Mar 2012

KRISTENSEN, Allan Jan Formann

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born December 1965
Director
Appointed 25 Oct 2017
Resigned 16 Dec 2020

LEHMAN, Mark Paul

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born February 1967
Director
Appointed 05 Mar 2012
Resigned 23 Mar 2023

MACLEAN, Fiona Margaret

Resigned
3 Ormonde Avenue, GlasgowG44 3QU
Born May 1962
Director
Appointed 06 Aug 2007
Resigned 20 Jan 2012

MALONE, Donna

Resigned
RenfrewPA4 8XJ
Born November 1967
Director
Appointed 31 Mar 2008
Resigned 30 Jun 2016

MILLAR, Gordon Neil

Resigned
16 Whin Road, LarneBT40 2QJ
Born September 1950
Director
Appointed 08 Dec 2005
Resigned 22 Oct 2008

MUSGROVE, Kevin

Resigned
2 Walker Close, SheffieldS35 8SA
Born March 1949
Director
Appointed 01 Jan 2009
Resigned 31 Oct 2013

OGLE, Robin Rathmell

Resigned
Flat 2a Durward House, LondonW8 5BH
Born December 1970
Director
Appointed 10 Oct 2002
Resigned 31 Oct 2002

PRYOR, Daniel Alexis

Resigned
420 National Business Parkway, Annapolis Junction20701
Born March 1968
Director
Appointed 13 Jan 2012
Resigned 30 Sept 2019

PUCKETT, Anne Lynne

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1962
Director
Appointed 13 Jan 2012
Resigned 12 Feb 2019

ROBERTSON, Jennifer

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born January 1982
Director
Appointed 01 Mar 2019
Resigned 14 Feb 2024

SHUSTER, Ross

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born November 1965
Director
Appointed 14 Apr 2020
Resigned 23 Mar 2023

STOCKWELL, Andrew James

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1966
Director
Appointed 05 Mar 2012
Resigned 31 Mar 2013

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 24 Jul 2002
Resigned 10 Oct 2002

WILSON, Robert Ross, Dr

Resigned
Riversdale Lochwinnoch Road, KilmacolmPA13 4DZ
Born March 1947
Director
Appointed 31 Oct 2002
Resigned 13 Mar 2007

ZABANEH, Elias

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born December 1960
Director
Appointed 08 Aug 2011
Resigned 09 Jul 2018

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 24 Jul 2002
Resigned 10 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 29 Feb 2024
6 St. Andrew Street, LondonEC4A 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Resolution
6 December 2023
RESOLUTIONSResolutions
Reregistration Assent
6 December 2023
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
6 December 2023
CERT3CERT3
Re Registration Memorandum Articles
6 December 2023
MARMAR
Reregistration Private Limited To Private Unlimited Company
6 December 2023
RR05RR05
Capital Statement Capital Company With Date Currency Figure
29 November 2023
SH19Statement of Capital
Legacy
29 November 2023
SH20SH20
Legacy
29 November 2023
CAP-SSCAP-SS
Resolution
29 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
16 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Resolution
13 November 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Resolution
13 March 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Auditors Resignation Company
26 October 2012
AUDAUD
Accounts With Made Up Date
4 October 2012
AAAnnual Accounts
Legacy
24 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Resolution
9 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Resolution
9 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
4 November 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
4 November 2011
RP04RP04
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Made Up Date
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Resolution
6 January 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Made Up Date
28 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
9 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
363sAnnual Return (shuttle)
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
16 August 2006
288cChange of Particulars
Legacy
10 August 2006
363aAnnual Return
Legacy
10 August 2006
353353
Legacy
10 August 2006
288cChange of Particulars
Legacy
9 June 2006
88(2)R88(2)R
Legacy
9 June 2006
123Notice of Increase in Nominal Capital
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
24 March 2006
AAAnnual Accounts
Legacy
3 January 2006
287Change of Registered Office
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288cChange of Particulars
Accounts With Made Up Date
2 November 2005
AAAnnual Accounts
Legacy
20 October 2005
288cChange of Particulars
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
353353
Legacy
14 July 2005
288cChange of Particulars
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 June 2004
AAAnnual Accounts
Legacy
4 December 2003
287Change of Registered Office
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
287Change of Registered Office
Legacy
23 December 2002
88(2)R88(2)R
Legacy
23 December 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
23 December 2002
MEM/ARTSMEM/ARTS
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Memorandum Articles
7 November 2002
MEM/ARTSMEM/ARTS
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
287Change of Registered Office
Legacy
7 November 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Incorporation Company
24 July 2002
NEWINCIncorporation