Background WavePink WaveYellow Wave

BOOKER GROUP LIMITED (05145685)

BOOKER GROUP LIMITED (05145685) is an active UK company. incorporated on 4 June 2004. with registered office in Wellingborough. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BOOKER GROUP LIMITED has been registered for 21 years. Current directors include BANDEV, Veselin, YAXLEY, Andrew David.

Company Number
05145685
Status
active
Type
ltd
Incorporated
4 June 2004
Age
21 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BANDEV, Veselin, YAXLEY, Andrew David
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKER GROUP LIMITED

BOOKER GROUP LIMITED is an active company incorporated on 4 June 2004 with the registered office located in Wellingborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BOOKER GROUP LIMITED was registered 21 years ago.(SIC: 46900)

Status

active

Active since 21 years ago

Company No

05145685

LTD Company

Age

21 Years

Incorporated 4 June 2004

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 November 2026
Period: 24 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

BOOKER GROUP PLC
From: 1 June 2007To: 18 September 2018
BLUEHEATH HOLDINGS PLC
From: 13 July 2004To: 1 June 2007
BLUEHEATH HOLDINGS LIMITED
From: 4 June 2004To: 13 July 2004
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Timeline

161 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Nov 09
Funding Round
Dec 09
Funding Round
Jan 10
Funding Round
Mar 10
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Oct 10
Funding Round
Nov 10
Director Joined
Nov 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Dec 10
Funding Round
Dec 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Apr 11
Director Left
Apr 11
Funding Round
Apr 11
Director Left
May 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Nov 12
Funding Round
Nov 12
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Oct 13
Loan Secured
Nov 13
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Aug 14
Funding Round
Aug 14
Share Issue
Sept 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Mar 15
Director Left
Apr 15
Director Left
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Share Issue
Aug 15
Funding Round
Aug 15
Director Joined
Dec 15
Share Issue
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Apr 16
Share Issue
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Share Issue
Sept 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Loan Cleared
Feb 17
Funding Round
Feb 17
Funding Round
Apr 17
Share Issue
May 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
May 18
Funding Round
Jul 18
Funding Round
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Feb 19
Capital Update
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
135
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 26 Oct 2018

BANDEV, Veselin

Active
WellingboroughNN8 1LT
Born November 1978
Director
Appointed 26 Oct 2018

YAXLEY, Andrew David

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1967
Director
Appointed 26 Feb 2021

CHILTON, Mark

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 04 Jun 2007
Resigned 26 Oct 2018

MINDHAM, Simon John

Resigned
24 Kings Avenue, LondonN10 1PB
Secretary
Appointed 04 Jun 2004
Resigned 04 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jun 2004
Resigned 04 Jun 2004

ANDREAS, Helena

Resigned
Equity House, WellingboroughNN8 1LT
Born February 1975
Director
Appointed 14 Nov 2012
Resigned 05 Mar 2018

AYLWIN, Mark Terence

Resigned
Equity House, WellingboroughNN8 1LT
Born July 1963
Director
Appointed 09 Nov 2009
Resigned 01 Apr 2015

AYLWIN, Mark Terence

Resigned
Wedgewood, TaplowSL6 0BA
Born July 1963
Director
Appointed 01 Sept 2006
Resigned 04 Jun 2007

BILIMORIA, Karan Faridoon, Lord

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born November 1961
Director
Appointed 01 Dec 2007
Resigned 06 Jul 2016

CRIPPS, Andrew Graham

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1957
Director
Appointed 01 Dec 2007
Resigned 05 Mar 2018

DREW, Bryan John Charles

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born October 1960
Director
Appointed 12 Nov 2008
Resigned 25 Mar 2011

FARR, Richard Eric

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1957
Director
Appointed 01 Jun 2009
Resigned 18 May 2011

FARRANT, Guy Charles

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1961
Director
Appointed 14 Oct 2010
Resigned 01 Mar 2019

FRASER, Ian Ellis

Resigned
Charity Cottages, RadnageHP14 4DY
Born March 1957
Director
Appointed 11 Jun 2004
Resigned 31 Aug 2006

GILLILAND, Stewart Charles

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born February 1957
Director
Appointed 08 Dec 2010
Resigned 05 Mar 2018

GURR, Douglas John

Resigned
Flat 40 75 Crawford Street, LondonW1H 5LR
Born July 1964
Director
Appointed 04 Jun 2004
Resigned 31 Aug 2006

HEWETT, John Clinton

Resigned
49 Scarsdale Villas, LondonW8 6PU
Born December 1963
Director
Appointed 24 May 2005
Resigned 04 Jun 2007

HUGHES, Gary William

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born April 1962
Director
Appointed 03 Dec 2015
Resigned 05 Mar 2018

HUSTAD, Hans Kristian

Resigned
Nygaards Alle 5,, OsloFOREIGN
Born May 1949
Director
Appointed 04 Jun 2007
Resigned 09 Jul 2008

JONES, Karen Elisabeth Dind

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born July 1956
Director
Appointed 04 Mar 2009
Resigned 05 Mar 2018

LYON, Kevin John

Resigned
4 Burnside Road, GlasgowG46 6TT
Born October 1961
Director
Appointed 04 Jun 2007
Resigned 27 May 2009

MCMAHON, James Cairns

Resigned
Greenacres, SymingtonKA1 5QP
Born April 1949
Director
Appointed 04 Jun 2007
Resigned 09 Jul 2008

MINDHAM, Simon John

Resigned
24 Kings Avenue, LondonN10 1PB
Born June 1965
Director
Appointed 04 Jun 2004
Resigned 04 Jun 2007

MORRISON, David John

Resigned
Albert Bridge Road, LondonSW11 4PX
Born January 1959
Director
Appointed 04 Jun 2004
Resigned 31 Aug 2006

NAUGHTON RUMBO, Mark Howard

Resigned
24 Twickenham Road, TeddingtonTW11 8AG
Born November 1960
Director
Appointed 07 Jul 2006
Resigned 04 Jun 2007

PRENTIS, Jonathan Paul

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1961
Director
Appointed 04 Jun 2007
Resigned 26 Oct 2018

ROSE, Richard Sidney

Resigned
Regents Park Terrace, LondonNW1 7EE
Born February 1956
Director
Appointed 30 May 2006
Resigned 08 Jul 2015

SATHERLEY, Bryn

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born January 1961
Director
Appointed 12 Nov 2008
Resigned 01 Apr 2016

SMITH, Colin Deverell

Resigned
Pyes, BeaconsfieldHP9 2TS
Born May 1947
Director
Appointed 11 Jun 2004
Resigned 31 Aug 2006

SUMMERHAYES, Mark Richard David

Resigned
336 Fulham Road, LondonSW10 9UG
Born May 1967
Director
Appointed 11 Jun 2004
Resigned 24 May 2005

WATTS, Lynette Anne

Resigned
93 Lower Road, Gerrards CrossSL9 8JZ
Born May 1954
Director
Appointed 28 Sept 2004
Resigned 31 Dec 2006

WILSON, Charles

Resigned
Equity House, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 04 Jun 2007
Resigned 26 Feb 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jun 2004
Resigned 04 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2018

Tesco Plc

Ceased
Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

373

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Legacy
15 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 January 2020
SH19Statement of Capital
Legacy
15 January 2020
CAP-SSCAP-SS
Resolution
15 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 December 2018
AA01Change of Accounting Reference Date
Resolution
20 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 November 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
18 September 2018
CERT10CERT10
Re Registration Memorandum Articles
18 September 2018
MARMAR
Resolution
18 September 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 September 2018
RR02RR02
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Auditors Resignation Company
3 May 2018
AUDAUD
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Resolution
7 March 2018
RESOLUTIONSResolutions
Court Order
6 March 2018
OCOC
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Resolution
18 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
5 June 2017
CS01Confirmation Statement
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
22 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
2 December 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
13 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
14 June 2016
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type
10 May 2016
RP04RP04
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
15 January 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
1 October 2015
RP04RP04
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
12 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
3 August 2015
AD04Change of Accounting Records Location
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Resolution
30 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
7 September 2014
RP04RP04
Capital Alter Shares Redemption Statement Of Capital
2 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Resolution
29 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 July 2014
AAAnnual Accounts
Miscellaneous
26 June 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Capital Allotment Shares
31 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
12 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 November 2013
RP04RP04
Capital Allotment Shares
4 October 2013
SH01Allotment of Shares
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
25 July 2013
AAAnnual Accounts
Resolution
25 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Capital Allotment Shares
5 July 2013
SH01Allotment of Shares
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2012
AP01Appointment of Director
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
16 August 2012
AAAnnual Accounts
Resolution
16 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Capital Allotment Shares
25 June 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Legacy
29 February 2012
MG01MG01
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Legacy
7 November 2011
MG02MG02
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
6 September 2011
AR01AR01
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
15 July 2011
AAAnnual Accounts
Resolution
15 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Capital Allotment Shares
27 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
14 July 2010
AAAnnual Accounts
Resolution
14 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Interim
4 March 2010
AAAnnual Accounts
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288cChange of Particulars
Memorandum Articles
16 July 2009
MEM/ARTSMEM/ARTS
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
10 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Resolution
14 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
2 May 2008
225Change of Accounting Reference Date
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
16 November 2007
AUDAUD
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
15 June 2007
MEM/ARTSMEM/ARTS
Legacy
15 June 2007
123Notice of Increase in Nominal Capital
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Statement Of Affairs
13 June 2007
SASA
Legacy
13 June 2007
88(2)R88(2)R
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
21 March 2007
MEM/ARTSMEM/ARTS
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
9 March 2007
RESOLUTIONSResolutions
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
88(2)R88(2)R
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 August 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
88(2)R88(2)R
Legacy
4 April 2006
88(2)R88(2)R
Legacy
23 February 2006
88(2)R88(2)R
Legacy
26 October 2005
288cChange of Particulars
Legacy
6 September 2005
88(2)R88(2)R
Legacy
17 August 2005
88(2)R88(2)R
Legacy
27 July 2005
88(2)R88(2)R
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 May 2005
AAAnnual Accounts
Legacy
3 May 2005
88(2)R88(2)R
Legacy
19 April 2005
288cChange of Particulars
Legacy
19 April 2005
288cChange of Particulars
Legacy
13 April 2005
88(2)R88(2)R
Legacy
13 April 2005
88(2)R88(2)R
Legacy
21 February 2005
88(2)R88(2)R
Legacy
17 November 2004
88(2)R88(2)R
Legacy
17 November 2004
88(2)R88(2)R
Legacy
17 November 2004
88(2)R88(2)R
Legacy
17 November 2004
88(2)R88(2)R
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
353a353a
Legacy
22 July 2004
88(2)R88(2)R
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Legacy
22 July 2004
123Notice of Increase in Nominal Capital
Legacy
22 July 2004
225Change of Accounting Reference Date
Certificate Re Registration Private To Public Limited Company
13 July 2004
CERT5CERT5
Re Registration Memorandum Articles
13 July 2004
MARMAR
Accounts Balance Sheet
13 July 2004
BSBS
Auditors Report
13 July 2004
AUDRAUDR
Auditors Statement
13 July 2004
AUDSAUDS
Legacy
13 July 2004
43(3)e43(3)e
Legacy
13 July 2004
43(3)43(3)
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Memorandum Articles
9 July 2004
MEM/ARTSMEM/ARTS
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Incorporation Company
4 June 2004
NEWINCIncorporation