Background WavePink WaveYellow Wave

INEOS CLIPPER SOUTH B LIMITED (04649606)

INEOS CLIPPER SOUTH B LIMITED (04649606) is an active UK company. incorporated on 28 January 2003. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. INEOS CLIPPER SOUTH B LIMITED has been registered for 23 years. Current directors include BUCKNALL, David James, ROSE, Richard Andrew, SLATER, Simon Geoffrey.

Company Number
04649606
Status
active
Type
ltd
Incorporated
28 January 2003
Age
23 years
Address
Anchor House, London, SW3 3TY
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BUCKNALL, David James, ROSE, Richard Andrew, SLATER, Simon Geoffrey
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS CLIPPER SOUTH B LIMITED

INEOS CLIPPER SOUTH B LIMITED is an active company incorporated on 28 January 2003 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. INEOS CLIPPER SOUTH B LIMITED was registered 23 years ago.(SIC: 06100, 06200)

Status

active

Active since 23 years ago

Company No

04649606

LTD Company

Age

23 Years

Incorporated 28 January 2003

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 13 October 2025 (5 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

FAIRFIELD ACER LIMITED
From: 11 January 2006To: 5 November 2015
ACORN ACER LIMITED
From: 28 January 2003To: 11 January 2006
Contact
Address

Anchor House 15-19 Britten Street London, SW3 3TY,

Previous Addresses

, 4th Floor 90 High Holborn, London, WC1V 6LJ, United Kingdom
From: 24 November 2016To: 23 October 2017
, 4th Floor, 90 High Holborn, London, WC1V 6LJ, England
From: 10 November 2016To: 24 November 2016
, Hawkslease Chapel Lane, Lyndhurst, Hampshire, SO43 7FG, England
From: 6 November 2015To: 10 November 2016
, 38 Hans Crescent, London, SW1X 0LZ, England
From: 6 November 2015To: 6 November 2015
, Mallard Court Market Square, Staines-upon-Thames, TW18 4RH
From: 21 June 2013To: 6 November 2015
, Mallard Court Market Square, Staines, TW18 4RH, United Kingdom
From: 18 January 2012To: 21 June 2013
, Ash House, Fairfield Avenue, Staines, Middlesex, TW18 4AB
From: 28 January 2003To: 18 January 2012
Timeline

55 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Dec 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Jun 15
Loan Cleared
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Loan Secured
Sept 16
Owner Exit
Jul 17
Loan Secured
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 25
0
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MCLUCAS, Gemma Louise

Active
15-19 Britten Street, LondonSW3 3TY
Secretary
Appointed 10 Dec 2015

PACE, Cordelia Alexis Loveday

Active
15-19 Britten Street, LondonSW3 3TY
Secretary
Appointed 30 Apr 2018

BUCKNALL, David James

Active
15-19 Britten Street, LondonSW3 3TY
Born March 1968
Director
Appointed 01 Nov 2021

ROSE, Richard Andrew

Active
15-19 Britten Street, LondonSW3 3TY
Born November 1972
Director
Appointed 09 Aug 2022

SLATER, Simon Geoffrey

Active
15-19 Britten Street, LondonSW3 3TY
Born June 1968
Director
Appointed 19 Jun 2024

ALI, Yasin Stanley

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 27 Oct 2015
Resigned 10 Dec 2015

BARR, John Patrick

Resigned
14 Beaconsfield Road, ClaygateKT10 0PW
Secretary
Appointed 11 Oct 2006
Resigned 02 Apr 2010

COREY, Stuart Adrian

Resigned
15-19 Britten Street, LondonSW3 3TY
Secretary
Appointed 10 Dec 2015
Resigned 30 Apr 2018

CRAW, Jacquelynn Forsyth

Resigned
Market Square, StainesTW18 4RH
Secretary
Appointed 03 Apr 2010
Resigned 01 Mar 2013

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 28 Jan 2003
Resigned 28 Jan 2003

FERGUSSON, Graeme Kenneth

Resigned
Market Square, Staines-Upon-ThamesTW18 4RH
Secretary
Appointed 01 Mar 2013
Resigned 27 Oct 2015

MITCHELL, Nicholas Jon

Resigned
High Holborn, LondonWC1V 6LJ
Secretary
Appointed 10 Dec 2015
Resigned 17 Jun 2016

STEIN, Gordon Bowman

Resigned
35 Halepit Road, Great BookhamKT23 4BS
Secretary
Appointed 28 Jan 2003
Resigned 11 Oct 2006

ANDERSON, Gareth Jon

Resigned
15-19 Britten Street, LondonSW3 3TY
Born November 1973
Director
Appointed 01 Jun 2019
Resigned 11 Nov 2020

ARKLEY, Paul

Resigned
6 Eghams Close, BeaconsfieldHP9 1XN
Born March 1957
Director
Appointed 21 Mar 2003
Resigned 07 Dec 2009

BARR, John Patrick

Resigned
14 Beaconsfield Road, ClaygateKT10 0PW
Born November 1953
Director
Appointed 11 Oct 2006
Resigned 02 Apr 2010

BISTER, Hans-Juergen, Dr

Resigned
90 High Holborn, LondonWC1V 6LJ
Born September 1962
Director
Appointed 09 May 2016
Resigned 11 Oct 2017

BROOKS, David Nicholas

Resigned
15-19 Britten Street, LondonSW3 3TY
Born January 1966
Director
Appointed 11 Oct 2017
Resigned 11 Sept 2020

COKER, Adrian John

Resigned
15-19 Britten Street, LondonSW3 3TY
Born January 1963
Director
Appointed 02 Nov 2020
Resigned 29 Jan 2021

COKER, Adrian John

Resigned
90 High Holborn, LondonWC1V 6LJ
Born January 1963
Director
Appointed 09 May 2016
Resigned 11 Oct 2017

DALGAARD, Tanja Jo Ebbe

Resigned
15-19 Britten Street, LondonSW3 3TY
Born January 1972
Director
Appointed 01 Jun 2019
Resigned 02 Nov 2020

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 28 Jan 2003
Resigned 28 Jan 2003

GADE, Mads Weng

Resigned
15-19 Britten Street, LondonSW3 3TY
Born August 1978
Director
Appointed 31 Jan 2018
Resigned 19 Jun 2024

GINNS, Jonathan Frank, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 27 Oct 2015
Resigned 06 May 2016

GLUYAS, Jonathan Gordon, Professor

Resigned
26 Woodlands Park, GuildfordGU1 2TJ
Born May 1957
Director
Appointed 21 Mar 2003
Resigned 30 Sept 2009

HOBBS, Mark Jonathan

Resigned
15-19 Britten Street, LondonSW3 3TY
Born June 1973
Director
Appointed 31 May 2022
Resigned 23 Aug 2023

HOCKEY, Andrew Raymond

Resigned
Sandycoombe Road, TwickenhamTW1 2LR
Born September 1959
Director
Appointed 11 Oct 2006
Resigned 27 Oct 2015

HUGHES, Mark Andrew

Resigned
15-19 Britten Street, LondonSW3 3TY
Born November 1957
Director
Appointed 09 May 2016
Resigned 31 Jan 2018

KIMBER, Terence Frank

Resigned
Oakhurst, East HorsleyKT24 5BQ
Born February 1949
Director
Appointed 28 Jan 2003
Resigned 30 Sept 2009

LANGE, René Bak

Resigned
15-19 Britten Street, LondonSW3 3TY
Born May 1978
Director
Appointed 04 Sept 2023
Resigned 11 Dec 2025

LLEWELLYN, Michael

Resigned
15-19 Britten Street, LondonSW3 3TY
Born March 1983
Director
Appointed 02 Nov 2020
Resigned 09 Aug 2022

MACDONALD, Iain Fraser

Resigned
Ash House, StainesTW18 4AB
Born May 1957
Director
Appointed 03 Apr 2010
Resigned 03 Apr 2010

MACDONALD, Iain Fraser

Resigned
Market Square, Staines-Upon-ThamesTW18 4RH
Born September 1957
Director
Appointed 03 Apr 2010
Resigned 17 Nov 2014

MCALLISTER, Mark Francis

Resigned
9 Mansion Drive, TringHP23 5BD
Born May 1958
Director
Appointed 21 Mar 2003
Resigned 04 Jan 2011

PIZZEY, Andrew James

Resigned
15-19 Britten Street, LondonSW3 3TY
Born November 1970
Director
Appointed 10 Dec 2015
Resigned 01 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
90 High Holborn, LondonWC1V 6LJ

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 06 Apr 2016
31-33 Union Grove, AberdeenAB10 6SD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
11 April 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2025
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2024
AAAnnual Accounts
Legacy
9 November 2024
PARENT_ACCPARENT_ACC
Legacy
9 November 2024
AGREEMENT2AGREEMENT2
Legacy
9 November 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Auditors Resignation Company
19 November 2019
AUDAUD
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 November 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Auditors Resignation Company
23 June 2016
AUDAUD
Auditors Resignation Company
22 June 2016
AUDAUD
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 April 2016
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Memorandum Articles
2 April 2012
MEM/ARTSMEM/ARTS
Resolution
2 April 2012
RESOLUTIONSResolutions
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
17 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Legacy
15 July 2010
MG01MG01
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
20 August 2009
288cChange of Particulars
Legacy
20 August 2009
288cChange of Particulars
Legacy
19 August 2009
363aAnnual Return
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
2 June 2003
88(2)R88(2)R
Legacy
13 May 2003
225Change of Accounting Reference Date
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
287Change of Registered Office
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Incorporation Company
28 January 2003
NEWINCIncorporation