Background WavePink WaveYellow Wave

WHITWORTHS HOLDINGS LIMITED (04999927)

WHITWORTHS HOLDINGS LIMITED (04999927) is an active UK company. incorporated on 19 December 2003. with registered office in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHITWORTHS HOLDINGS LIMITED has been registered for 22 years. Current directors include CROWLEY, Colin John, GEORGE, Martin Francis, GEORGE, Michael David and 2 others.

Company Number
04999927
Status
active
Type
ltd
Incorporated
19 December 2003
Age
22 years
Address
Victoria Mills, Wellingborough, NN8 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CROWLEY, Colin John, GEORGE, Martin Francis, GEORGE, Michael David, LARGE, Simone Louise, SMITH, Nicholas William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITWORTHS HOLDINGS LIMITED

WHITWORTHS HOLDINGS LIMITED is an active company incorporated on 19 December 2003 with the registered office located in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHITWORTHS HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04999927

LTD Company

Age

22 Years

Incorporated 19 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

DOGSTHORPE ACQUISITIONS LIMITED
From: 19 December 2003To: 4 November 2013
Contact
Address

Victoria Mills London Road Wellingborough, NN8 2DT,

Previous Addresses

, Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP
From: 19 December 2003To: 4 February 2010
Timeline

97 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Feb 12
Funding Round
Jul 12
Capital Update
Mar 13
Funding Round
Apr 13
Director Left
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Share Issue
Jan 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Jan 15
Share Issue
Feb 15
Share Issue
Apr 15
Share Issue
Jun 15
Share Issue
Jul 15
Share Issue
Sept 15
Share Issue
Oct 15
Share Issue
Jan 16
Share Issue
Apr 16
Share Issue
Jun 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Share Issue
Nov 16
Share Issue
Jan 17
Share Issue
Feb 17
Share Issue
Mar 17
Share Issue
Jun 17
Share Issue
Jun 17
Share Issue
Jul 17
Share Issue
Oct 17
Share Issue
Jan 18
Share Issue
May 18
Share Issue
Jul 18
Share Issue
Jul 18
Share Issue
Jan 19
Share Issue
Feb 19
Share Issue
Jul 19
Share Issue
Jul 19
Loan Secured
Sept 19
Share Issue
Sept 19
Share Issue
Jan 20
Share Issue
Jan 20
Share Issue
Dec 20
Share Issue
Dec 20
Share Issue
Dec 20
Share Issue
Mar 21
Share Issue
Mar 21
Director Joined
Mar 21
Share Issue
Sept 21
Share Issue
Sept 21
Share Issue
Sept 21
Director Left
Dec 21
Share Issue
Mar 22
Share Issue
Mar 22
Funding Round
Apr 22
Share Issue
Jun 22
Share Issue
Sept 22
Share Issue
Sept 22
Share Issue
Feb 23
Share Issue
Apr 23
New Owner
May 23
New Owner
Jun 23
Owner Exit
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
49
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

LARGE, Simone Louise

Active
London Road, WellingboroughNN8 2DT
Secretary
Appointed 20 May 2008

CROWLEY, Colin John

Active
London Road, WellingboroughNN8 2DT
Born May 1958
Director
Appointed 01 Dec 2025

GEORGE, Martin Francis

Active
Fotheringhay, PeterboroughPE8 5HZ
Born November 1942
Director
Appointed 28 Sept 2013

GEORGE, Michael David

Active
London Road, WellingboroughNN8 2DT
Born August 1973
Director
Appointed 28 Sept 2013

LARGE, Simone Louise

Active
London Road, WellingboroughNN8 2DT
Born May 1979
Director
Appointed 01 Dec 2025

SMITH, Nicholas William

Active
London Road, WellingboroughNN8 2DT
Born February 1966
Director
Appointed 01 Dec 2025

DAVIES, Timothy Bevan

Resigned
Grange Farm Owston Road, OakhamLE15 8LX
Secretary
Appointed 08 Jul 2009
Resigned 31 Dec 2014

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 19 Dec 2003
Resigned 20 May 2008

BUTLER, Roger William, Mr.

Resigned
The Rookery, HardwickNN9 5AL
Born December 1960
Director
Appointed 03 Jul 2006
Resigned 01 Dec 2025

DAVIES, Timothy Bevan

Resigned
London Road, WellingboroughNN8 2DT
Born September 1963
Director
Appointed 08 Feb 2012
Resigned 31 Dec 2014

JENKINS, David John

Resigned
1 The Brushes, LavenhamCO10 9PF
Born November 1959
Director
Appointed 19 Dec 2003
Resigned 04 Mar 2005

LINNEY, Nicholas Steven

Resigned
Blidworth Road, NewarkNG22 8EZ
Born May 1952
Director
Appointed 28 Sept 2013
Resigned 01 Dec 2025

PRESTON, Jeremy

Resigned
Church Lane, BrackleyNN13 5LS
Born April 1945
Director
Appointed 28 Sept 2013
Resigned 30 Nov 2021

SMITH, Nicholas William

Resigned
Holbrook Cheriton, WinchesterSO24 0QA
Born February 1966
Director
Appointed 26 Jan 2005
Resigned 28 Sept 2013

WATSON, Robert Andrew

Resigned
London Road, WellingboroughNN8 2DT
Born June 1958
Director
Appointed 01 Apr 2021
Resigned 01 Dec 2025

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 19 Dec 2003
Resigned 19 Dec 2003

Persons with significant control

6

5 Active
1 Ceased

Mrs Simone Louise Large

Active
London Road, WellingboroughNN8 2DT
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 25 Oct 2024

Mr Colin John Crowley

Active
London Road, WellingboroughNN8 2DT
Born May 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 25 Oct 2024

Mr Nicholas William Smith

Active
London Road, WellingboroughNN8 2DT
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 25 Oct 2024

Mr Michael George

Ceased
London Road, WellingboroughNN8 2DT
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2022
Ceased 08 Apr 2022

Mr Michael David George

Active
London Road, WellingboroughNN8 2DT
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2022

Mr Martin Francis George

Active
London Road, WellingboroughNN8 2DT
Born November 1942

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Resolution
15 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
27 October 2023
AAMDAAMD
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
27 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 February 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Capital Alter Shares Consolidation
7 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 September 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
25 August 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 June 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
9 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
23 February 2022
RESOLUTIONSResolutions
Memorandum Articles
23 February 2022
MAMA
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
30 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 September 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
30 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 March 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 December 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
14 August 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
5 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
5 January 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
23 September 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
18 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 July 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 January 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
31 January 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 October 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 January 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
9 November 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
29 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 April 2016
SH02Allotment of Shares (prescribed particulars)
Auditors Resignation Company
15 January 2016
AUDAUD
Capital Alter Shares Redemption Statement Of Capital
13 January 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Secretary Company With Change Date
13 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Miscellaneous
13 January 2016
MISCMISC
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
2 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
24 December 2014
AAAnnual Accounts
Auditors Resignation Company
20 March 2014
AUDAUD
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
25 February 2014
RP04RP04
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
28 January 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Miscellaneous
13 November 2013
MISCMISC
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Memorandum Articles
1 May 2013
MEM/ARTSMEM/ARTS
Resolution
1 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 March 2013
SH19Statement of Capital
Legacy
28 March 2013
SH20SH20
Legacy
28 March 2013
CAP-SSCAP-SS
Resolution
28 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Resolution
12 July 2012
RESOLUTIONSResolutions
Legacy
1 June 2012
MG01MG01
Legacy
1 May 2012
MG01MG01
Legacy
4 April 2012
MG01MG01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Medium
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Medium
6 December 2010
AAAnnual Accounts
Appoint Person Secretary Company
1 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Legacy
22 December 2009
MG01MG01
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 August 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
353353
Legacy
17 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 November 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
88(2)R88(2)R
Legacy
10 July 2006
88(2)R88(2)R
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
88(2)R88(2)R
Legacy
16 May 2006
123Notice of Increase in Nominal Capital
Legacy
16 May 2006
88(2)R88(2)R
Legacy
23 January 2006
363aAnnual Return
Resolution
17 November 2005
RESOLUTIONSResolutions
Resolution
17 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
287Change of Registered Office
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
287Change of Registered Office
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
2 November 2004
353353
Legacy
2 November 2004
287Change of Registered Office
Legacy
4 March 2004
88(2)R88(2)R
Legacy
24 February 2004
123Notice of Increase in Nominal Capital
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Incorporation Company
19 December 2003
NEWINCIncorporation