Background WavePink WaveYellow Wave

RUGBY FIRST LIMITED (04863144)

RUGBY FIRST LIMITED (04863144) is an active UK company. incorporated on 12 August 2003. with registered office in Rugby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RUGBY FIRST LIMITED has been registered for 22 years. Current directors include AENGENHEISTER, Peter Robert, CARVELL, John Frederick, Mr., LOWNE, Linda Tracey and 2 others.

Company Number
04863144
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 2003
Age
22 years
Address
Suite 3 First Floor Bloxam Court, Rugby, CV21 2DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AENGENHEISTER, Peter Robert, CARVELL, John Frederick, Mr., LOWNE, Linda Tracey, MCHENRY, Adam John, NEWEY, Edmund James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGBY FIRST LIMITED

RUGBY FIRST LIMITED is an active company incorporated on 12 August 2003 with the registered office located in Rugby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RUGBY FIRST LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04863144

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 12 August 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

11 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

THE RUGBY BID COMPANY LIMITED
From: 8 March 2004To: 18 August 2010
RUGBY TOWNWATCH LIMITED
From: 12 August 2003To: 8 March 2004
Contact
Address

Suite 3 First Floor Bloxam Court Corporation Street Rugby, CV21 2DU,

Previous Addresses

Suite 3 9 North Street Rugby Warwickshire CV21 2RA
From: 12 August 2003To: 10 September 2010
Timeline

100 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jul 25
0
Funding
98
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CARVELL, John Frederick

Active
Rocheberie Way, RugbyCV22 6EG
Secretary
Appointed 31 Mar 2023

AENGENHEISTER, Peter Robert

Active
Corporation Street, RugbyCV21 2DU
Born December 1953
Director
Appointed 24 Jul 2024

CARVELL, John Frederick, Mr.

Active
Corporation Street, RugbyCV21 2DU
Born June 1944
Director
Appointed 16 Sept 2010

LOWNE, Linda Tracey

Active
Corporation Street, RugbyCV21 2DU
Born August 1967
Director
Appointed 31 Jan 2024

MCHENRY, Adam John

Active
Corporation Street, RugbyCV21 2DU
Born January 1981
Director
Appointed 19 Jul 2022

NEWEY, Edmund James

Active
Corporation Street, RugbyCV21 2DU
Born September 1971
Director
Appointed 11 Oct 2023

GAFFAR, Aftab

Resigned
Corporation Street, RugbyCV21 2DU
Secretary
Appointed 12 Dec 2013
Resigned 28 Feb 2019

HOLLAND, Joanne Louise Constance

Resigned
Corporation Street, RugbyCV21 2DU
Secretary
Appointed 21 Oct 2021
Resigned 31 Mar 2023

RICHTER, Robin Andrej

Resigned
Fox Glove, RugbyCV23 8TP
Secretary
Appointed 28 Aug 2008
Resigned 12 Dec 2013

RICHTER, Robin Andrej

Resigned
Fox Glove, RugbyCV23 8TP
Secretary
Appointed 28 Oct 2003
Resigned 01 Jun 2004

TAYLOR, Paul Prys

Resigned
38 Morrison Park Road, NorthamptonNN6 7BJ
Secretary
Appointed 12 Aug 2003
Resigned 28 Oct 2003

TOWERS, Simon George Clifford

Resigned
64 High Street, NorthamptonNN6 6LQ
Secretary
Appointed 01 Jun 2004
Resigned 25 Jul 2008

WARREN, Richard Guy

Resigned
Corporation Street, RugbyCV21 2DU
Secretary
Appointed 01 Mar 2019
Resigned 21 Oct 2021

AENGENHEISTER, Peter Robert

Resigned
3 Chapel Lane, RugbyNN6 7TW
Born December 1953
Director
Appointed 05 Apr 2005
Resigned 19 Mar 2009

BARTON-YOUNG, Amie Louise

Resigned
Corporation Street, RugbyCV21 2DU
Born July 1989
Director
Appointed 25 Sept 2024
Resigned 28 Feb 2025

BEACH, Mark Howard Francis

Resigned
Church Street, RugbyCV213DH
Born January 1962
Director
Appointed 16 Sept 2010
Resigned 15 Apr 2012

BOURNE, Glenn Jason

Resigned
Corporation Street, RugbyCV21 2DU
Born February 1972
Director
Appointed 17 Mar 2014
Resigned 21 Jul 2016

BRAGG, Sally Drayton

Resigned
Corporation Street, RugbyCV21 2DU
Born January 1961
Director
Appointed 21 Nov 2014
Resigned 21 May 2015

BUTLIN, Peter James

Resigned
Corporation Street, RugbyCV21 2DU
Born April 1950
Director
Appointed 19 Jul 2022
Resigned 30 Jun 2025

CADE, Christopher Maxwell Courtney

Resigned
Corporation Street, RugbyCV21 2DU
Born February 1959
Director
Appointed 24 Oct 2019
Resigned 21 Mar 2022

CAMPBELL, Neil Parc

Resigned
Ashgrove, LutterworthLE17 5PU
Born November 1944
Director
Appointed 22 Jun 2006
Resigned 01 Oct 2010

CLINTON, Marie Claire

Resigned
16b Spring Street, RugbyCV213HH
Born May 1972
Director
Appointed 16 Sept 2010
Resigned 11 Sept 2014

COLE, Anne

Resigned
The Banks, RugbyCV23 8XA
Born November 1954
Director
Appointed 25 Apr 2013
Resigned 26 Jun 2014

COLLETT, Gordon Dean

Resigned
20 Northampton Lane, RugbyCV22 6QA
Born August 1931
Director
Appointed 03 Nov 2005
Resigned 18 May 2006

COOPER, Clifford Brian

Resigned
The Old Manse, YelvertoftNN6 6LE
Born March 1948
Director
Appointed 05 Apr 2005
Resigned 18 May 2006

CRANFIELD, David Elmore

Resigned
12 High Street, NorthamptonNN6 7TS
Born March 1962
Director
Appointed 12 Aug 2003
Resigned 28 Oct 2003

DAHMASH, Yousef

Resigned
Corporation Street, RugbyCV21 2DU
Born July 1981
Director
Appointed 12 Dec 2013
Resigned 30 Jun 2017

DALE, Nigel John

Resigned
14 Longrood Road, RugbyCV22 7RG
Born March 1955
Director
Appointed 06 Jul 2004
Resigned 05 Oct 2005

DUBBIN, Simon Matthew

Resigned
Debdale Lane, NottinghamNG125JD
Born July 1969
Director
Appointed 25 Nov 2010
Resigned 24 Sept 2014

FORDHAM, Louise Marie

Resigned
Corporation Street, RugbyCV21 2DU
Born August 1970
Director
Appointed 13 Jul 2023
Resigned 20 Feb 2025

FORDHAM, Louise Marie

Resigned
Corporation Street, RugbyCV21 2DU
Born August 1970
Director
Appointed 28 Jun 2018
Resigned 26 May 2021

FRANKTON, Shirley Ann

Resigned
Albert Street, RugbyCV21 2SD
Born November 1962
Director
Appointed 16 Sept 2010
Resigned 19 Jul 2022

GAFFAR, Aftab

Resigned
The Broadway, LeicesterLE2 2HD
Born October 1968
Director
Appointed 27 Sept 2007
Resigned 28 Feb 2019

GALE, Shirley Frances

Resigned
The Square, RugbyCV22 6NU
Born August 1962
Director
Appointed 25 Apr 2013
Resigned 23 Apr 2015

GARRATT, Beverley Ann

Resigned
RugbyCV21 3HQ
Born August 1960
Director
Appointed 26 Apr 2012
Resigned 24 Feb 2015

Persons with significant control

1

0 Active
1 Ceased

Aftab Gaffar

Ceased
Albert Street, RugbyCV21 2SD
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

237

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
23 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Auditors Resignation Company
23 July 2013
AUDAUD
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Legacy
4 November 2011
MG02MG02
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Memorandum Articles
20 August 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
21 August 2009
363aAnnual Return
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
190190
Legacy
29 August 2008
353353
Legacy
29 August 2008
287Change of Registered Office
Legacy
5 August 2008
287Change of Registered Office
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Resolution
20 March 2008
RESOLUTIONSResolutions
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
26 February 2007
287Change of Registered Office
Legacy
5 October 2006
287Change of Registered Office
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
190190
Legacy
15 August 2006
353353
Legacy
15 August 2006
287Change of Registered Office
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288cChange of Particulars
Legacy
12 December 2005
288cChange of Particulars
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
3 November 2005
225Change of Accounting Reference Date
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2005
AAAnnual Accounts
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Resolution
13 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Incorporation Company
12 August 2003
NEWINCIncorporation