Background WavePink WaveYellow Wave

BUILDING SUPPLIES DISTRIBUTION LIMITED (04725313)

BUILDING SUPPLIES DISTRIBUTION LIMITED (04725313) is an active UK company. incorporated on 7 April 2003. with registered office in Llangefni. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUILDING SUPPLIES DISTRIBUTION LIMITED has been registered for 22 years. Current directors include WAGSTAFF, Andrew Thomas, WHITE, Jonathan Barry, Mr..

Company Number
04725313
Status
active
Type
ltd
Incorporated
7 April 2003
Age
22 years
Address
Head Office, Llangefni, LL77 7JA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WAGSTAFF, Andrew Thomas, WHITE, Jonathan Barry, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING SUPPLIES DISTRIBUTION LIMITED

BUILDING SUPPLIES DISTRIBUTION LIMITED is an active company incorporated on 7 April 2003 with the registered office located in Llangefni. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUILDING SUPPLIES DISTRIBUTION LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04725313

LTD Company

Age

22 Years

Incorporated 7 April 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

GRAFTON MERCHANTING GB LIMITED
From: 2 September 2008To: 13 June 2022
BUILDBASE LIMITED
From: 1 August 2003To: 2 September 2008
WATERRIVER LIMITED
From: 7 April 2003To: 1 August 2003
Contact
Address

Head Office Industrial Estate Llangefni, LL77 7JA,

Previous Addresses

Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales
From: 17 January 2022To: 29 March 2022
Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom
From: 15 May 2018To: 17 January 2022
PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
From: 13 August 2014To: 15 May 2018
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 30 July 2010To: 13 August 2014
Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 7 April 2003To: 30 July 2010
Timeline

51 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
May 10
Director Left
May 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Sept 13
Funding Round
Jan 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Mar 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Loan Secured
Mar 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
Feb 24
1
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

WAGSTAFF, Andrew Thomas

Active
Industrial Estate, LlangefniLL77 7HL
Born August 1974
Director
Appointed 31 Dec 2021

WHITE, Jonathan Barry, Mr.

Active
Industrial Estate, LlangefniLL77 7JA
Born November 1980
Director
Appointed 31 Mar 2023

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Resigned
Corrig Road, Dublin 18
Corporate secretary
Appointed 19 May 2003
Resigned 31 Dec 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Apr 2003
Resigned 19 May 2003

ARNOLD, David Llewelyn

Resigned
2 Wythall Green Way, BirminghamB47 6LW
Born January 1966
Director
Appointed 09 Sept 2013
Resigned 31 Dec 2021

BAILEY, John Ocarroll

Resigned
Fairhaven, KenilworthCV8 2LE
Born June 1943
Director
Appointed 27 Aug 2004
Resigned 03 Sept 2004

BITHELL, Charles Peter

Resigned
Industrial Estate, Llangefni
Born August 1968
Director
Appointed 31 Dec 2021
Resigned 28 Apr 2023

BUTTERFIELD, Peter

Resigned
Canwick Road, LincolnLN5 5NH
Born May 1947
Director
Appointed 31 Jul 2003
Resigned 23 Jul 2012

CHADWICK, Michael

Resigned
Corrig Road, Dublin 18
Born May 1951
Director
Appointed 08 Jul 2003
Resigned 31 Dec 2011

CHIVERTON, Roy Mark

Resigned
Ilmington Road, Stratford Upon AvonCV37 8DH
Born July 1957
Director
Appointed 21 May 2007
Resigned 01 May 2009

GRIMSDALE, David

Resigned
1 Woodland Place, Hemel HempsteadHP1 1RD
Born December 1956
Director
Appointed 11 May 2004
Resigned 01 May 2009

JACKSON, Simon

Resigned
7 Sewell Road, LincolnLN2 5RY
Born July 1957
Director
Appointed 14 Jan 2009
Resigned 01 Jul 2009

KELLY, Mark Jonathan Warwick

Resigned
Oxford Business Park South, OxfordOX4 9JF
Born February 1960
Director
Appointed 01 Feb 2012
Resigned 24 Mar 2016

KNIGHT, Susan Abigail

Resigned
Canwick Road, LincolnLN5 5NH
Born November 1961
Director
Appointed 14 Jan 2009
Resigned 31 Dec 2011

LEE, Martin William

Resigned
Yew Tree Farm Barn, Charlton On OtmoorOX5 2UQ
Born January 1949
Director
Appointed 31 Jul 2003
Resigned 01 May 2009

LOVELL, Martin John

Resigned
Canwick Road, LincolnLN5 5NH
Born November 1951
Director
Appointed 14 Jan 2009
Resigned 01 Jun 2012

MAISEY, John Anthony

Resigned
Garsington Road, OxfordOX4 2PG
Born August 1963
Director
Appointed 02 Apr 2019
Resigned 30 May 2023

MARTIN, Leo James

Resigned
Corrig Road, Dublin 18
Born August 1951
Director
Appointed 30 Mar 2007
Resigned 31 Dec 2011

MCCABE, Michael Francis

Resigned
Canwick Road, LincolnLN5 5NH
Born March 1971
Director
Appointed 31 Jul 2003
Resigned 06 Sept 2012

MCELKERNEY, Tom

Resigned
Canwick Road, LincolnLN5 5NH
Born January 1951
Director
Appointed 14 Jan 2009
Resigned 11 Mar 2011

MIDDLETON, Kevin Paul

Resigned
Canwick Road, LincolnLN5 5NH
Born May 1956
Director
Appointed 31 Jul 2003
Resigned 30 Sept 2011

NORTHEN, Ian Christopher Anthony

Resigned
Industrial Estate, LlangefniLL77 7HL
Born November 1974
Director
Appointed 31 Dec 2021
Resigned 06 Feb 2024

O'CARROLL BAILEY, John

Resigned
Fairhaven, KenilworthCV8 2LE
Born June 1943
Director
Appointed 13 Apr 2005
Resigned 22 Apr 2005

O'HARA, Brian

Resigned
Seacrest, Skerries
Born December 1967
Director
Appointed 28 Nov 2004
Resigned 03 Dec 2004

O'HARA, Brian

Resigned
Seacrest, Skerries
Born December 1967
Director
Appointed 26 May 2004
Resigned 28 May 2004

O'NUALLAIN, Colm

Resigned
Corrig Road, Dublin 18
Born January 1954
Director
Appointed 19 May 2003
Resigned 09 Sept 2013

PARES, Michael

Resigned
Canwick Road, LincolnLN5 5NH
Born December 1943
Director
Appointed 31 Jul 2003
Resigned 24 Jan 2012

RINN, Charles Anthony

Resigned
Heron House, Sandyford Industrial Estate
Born June 1960
Director
Appointed 24 Mar 2016
Resigned 31 Dec 2021

RINN, Charles Anthony

Resigned
Holly Tree, Enniskerry
Born June 1960
Director
Appointed 28 May 2004
Resigned 31 May 2004

SLARK, Gavin

Resigned
2 Wythall Green Way, BirminghamB47 6LW
Born April 1965
Director
Appointed 30 Aug 2011
Resigned 31 Dec 2021

SOCKETT, Martin John

Resigned
Industrial Estate, LlangefniLL77 7JA
Born November 1976
Director
Appointed 19 Mar 2020
Resigned 05 Sept 2022

SOWTON, Jonathon Paul

Resigned
250-256 High Street, DorkingRH4 1QT
Born July 1962
Director
Appointed 02 Apr 2019
Resigned 31 Dec 2021

SOWTON, Jonathon Paul

Resigned
Pelham House, LincolnLN5 5NH
Born July 1962
Director
Appointed 21 Oct 2011
Resigned 24 Oct 2011

SOWTON, Jonathon Paul

Resigned
Canwick Road, LincolnLN5 5NH
Born July 1962
Director
Appointed 29 Jul 2011
Resigned 02 Aug 2011

SOWTON, Jonathon Paul

Resigned
Pelham House, LincolnLN5 5NH
Born July 1962
Director
Appointed 23 Jun 2011
Resigned 05 Jul 2011

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Significant influence or control
Notified 31 Dec 2021
250-256 High Street, DorkingRH4 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

223

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Certificate Change Of Name Company
13 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 April 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
29 April 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Resolution
21 February 2022
RESOLUTIONSResolutions
Memorandum Articles
21 February 2022
MAMA
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Auditors Resignation Company
13 October 2016
AUDAUD
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Memorandum Articles
13 January 2014
MEM/ARTSMEM/ARTS
Resolution
13 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Miscellaneous
6 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Move Registers To Sail Company
5 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 May 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 May 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Auditors Resignation Company
12 April 2011
AUDAUD
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Termination Director Company
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Memorandum Articles
5 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363sAnnual Return (shuttle)
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Resolution
3 August 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
363aAnnual Return
Memorandum Articles
12 January 2006
MEM/ARTSMEM/ARTS
Legacy
12 January 2006
88(2)R88(2)R
Legacy
12 January 2006
123Notice of Increase in Nominal Capital
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
244244
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
88(2)R88(2)R
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2003
123Notice of Increase in Nominal Capital
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
225Change of Accounting Reference Date
Legacy
27 May 2003
287Change of Registered Office
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Incorporation Company
7 April 2003
NEWINCIncorporation