Background WavePink WaveYellow Wave

DAVID BOOLER SIPP TRUSTEES LIMITED (04697835)

DAVID BOOLER SIPP TRUSTEES LIMITED (04697835) is an active UK company. incorporated on 14 March 2003. with registered office in Enderby. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. DAVID BOOLER SIPP TRUSTEES LIMITED has been registered for 23 years. Current directors include ALLEN, John-Paul Nicholson, BALL, Christopher James, BEARDSLEY, John Blake and 3 others.

Company Number
04697835
Status
active
Type
ltd
Incorporated
14 March 2003
Age
23 years
Address
9 Grove Court, Enderby, LE19 1SA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
ALLEN, John-Paul Nicholson, BALL, Christopher James, BEARDSLEY, John Blake, BORRINGTON, Richard James, O'NEILL, Gavin James, WAGHORNE, Carole Alison
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID BOOLER SIPP TRUSTEES LIMITED

DAVID BOOLER SIPP TRUSTEES LIMITED is an active company incorporated on 14 March 2003 with the registered office located in Enderby. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. DAVID BOOLER SIPP TRUSTEES LIMITED was registered 23 years ago.(SIC: 66290)

Status

active

Active since 23 years ago

Company No

04697835

LTD Company

Age

23 Years

Incorporated 14 March 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

9 Grove Court Grove Park Enderby, LE19 1SA,

Timeline

90 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Secured
Oct 14
Loan Secured
Dec 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Sept 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Funding Round
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Feb 18
Loan Secured
Mar 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Aug 19
Loan Secured
Jan 20
Loan Secured
Mar 20
Loan Secured
Aug 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
Apr 23
Loan Cleared
Aug 23
Loan Secured
Dec 23
Loan Secured
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Jun 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ALLEN, John-Paul Nicholson

Active
9 Grove Court, EnderbyLE19 1SA
Born December 1982
Director
Appointed 26 Oct 2021

BALL, Christopher James

Active
9 Grove Court, EnderbyLE19 1SA
Born March 1987
Director
Appointed 29 Sept 2016

BEARDSLEY, John Blake

Active
9 Grove Court, EnderbyLE19 1SA
Born November 1986
Director
Appointed 16 Oct 2024

BORRINGTON, Richard James

Active
9 Grove Court, EnderbyLE19 1SA
Born August 1977
Director
Appointed 29 Sept 2016

O'NEILL, Gavin James

Active
Patterdale Road, NottinghamNG5 4LQ
Born December 1973
Director
Appointed 06 Apr 2013

WAGHORNE, Carole Alison

Active
Main Street, NottinghamNG12 3EL
Born October 1974
Director
Appointed 06 Apr 2013

BALL, David John

Resigned
92 Church Road, DerbyDE22 5JA
Secretary
Appointed 14 Jan 2004
Resigned 29 Sept 2016

BOOLER, Michael David

Resigned
55 The Woodlands, Market HarboroughLE16 7BW
Secretary
Appointed 14 Mar 2003
Resigned 14 Jan 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Mar 2003
Resigned 14 Mar 2003

BALL, David John

Resigned
92 Church Road, DerbyDE22 5JA
Born October 1954
Director
Appointed 14 Mar 2003
Resigned 29 Sept 2016

BOOLER, Michael David

Resigned
55 The Woodlands, Market HarboroughLE16 7BW
Born January 1939
Director
Appointed 14 Mar 2003
Resigned 14 Jan 2004

CONNOLLY, Vincent Carl

Resigned
39 Beacon Avenue, LeicestershireLE12 8EW
Born November 1954
Director
Appointed 14 Mar 2003
Resigned 31 Oct 2008

FRANCE, David John

Resigned
Brookside, LoughboroughLE12 6PB
Born August 1964
Director
Appointed 06 Apr 2013
Resigned 26 Oct 2021

QUAID, Paul Anthony

Resigned
9 Grove Court, EnderbyLE19 1SA
Born March 1969
Director
Appointed 14 Mar 2003
Resigned 16 Oct 2024

WHITE, Andrew John Durrant

Resigned
Field House, BruntingthorpeLE17 5QJ
Born June 1966
Director
Appointed 14 Mar 2003
Resigned 26 Oct 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Mar 2003
Resigned 14 Mar 2003
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
30 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Trustee Acting As
7 April 2018
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2017
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
2 November 2016
RP04AP01RP04AP01
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
8 November 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Legacy
20 December 2012
MG01MG01
Legacy
18 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Legacy
12 May 2011
MG01MG01
Legacy
26 April 2011
MG01MG01
Legacy
23 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Legacy
29 November 2010
MG02MG02
Legacy
7 October 2010
MG01MG01
Legacy
30 September 2010
MG01MG01
Legacy
30 September 2010
MG01MG01
Legacy
25 August 2010
MG01MG01
Legacy
9 April 2010
MG02MG02
Legacy
9 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Legacy
4 February 2010
MG01MG01
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
30 July 2009
395Particulars of Mortgage or Charge
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Legacy
14 April 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
363aAnnual Return
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
18 December 2007
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
225Change of Accounting Reference Date
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
363aAnnual Return
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
123Notice of Increase in Nominal Capital
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
287Change of Registered Office
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
400400
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
363aAnnual Return
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
88(2)R88(2)R
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
287Change of Registered Office
Incorporation Company
14 March 2003
NEWINCIncorporation