Background WavePink WaveYellow Wave

RESTORE PLC (05169780)

RESTORE PLC (05169780) is an active UK company. incorporated on 2 July 2004. with registered office in Rainham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RESTORE PLC has been registered for 21 years. Current directors include BAKER, Daniel John, BUTCHER, Simon Patrick Loftus, DAVY, Susan Jane and 3 others.

Company Number
05169780
Status
active
Type
plc
Incorporated
2 July 2004
Age
21 years
Address
8 Beam Reach, Rainham, RM13 9YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Daniel John, BUTCHER, Simon Patrick Loftus, DAVY, Susan Jane, FRETWELL, Lisa Elaine, HOPKINS, Jameson Paul, SKINNER, Charles Antony Lawrence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTORE PLC

RESTORE PLC is an active company incorporated on 2 July 2004 with the registered office located in Rainham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RESTORE PLC was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05169780

PLC Company

Age

21 Years

Incorporated 2 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

MAVINWOOD PLC.
From: 17 September 2004To: 8 September 2010
DYNO GROUP PLC
From: 2 July 2004To: 17 September 2004
Contact
Address

8 Beam Reach Coldharbour Lane Rainham, RM13 9YB,

Previous Addresses

, the Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, RH1 5DY
From: 17 May 2010To: 26 April 2024
, Lacon House, 84 Theobald's Road, London, WC1X 8RW
From: 2 July 2004To: 17 May 2010
Timeline

104 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Apr 10
Director Joined
Jun 10
Funding Round
Jul 10
Share Issue
Aug 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Jun 11
Funding Round
Aug 11
Funding Round
Sept 11
Capital Update
Oct 11
Capital Reduction
Jan 12
Share Buyback
Jan 12
Funding Round
Mar 12
Funding Round
Jun 12
Funding Round
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
May 14
Director Joined
Jun 14
Funding Round
Jul 14
Funding Round
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Nov 15
Loan Secured
Dec 15
Funding Round
Dec 15
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Sept 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Director Joined
Mar 18
Funding Round
Mar 18
Director Left
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Loan Secured
May 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Funding Round
Jul 19
Director Left
Aug 19
Director Joined
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Apr 20
Funding Round
Jun 20
Director Left
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Apr 21
Funding Round
May 21
Director Left
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
May 22
Funding Round
Aug 22
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Oct 24
Loan Cleared
Oct 25
58
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

FUSSELL, Christopher

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 20 Mar 2023

BAKER, Daniel John

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Born May 1979
Director
Appointed 13 Nov 2023

BUTCHER, Simon Patrick Loftus

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Born October 1967
Director
Appointed 14 Oct 2024

DAVY, Susan Jane

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Born May 1969
Director
Appointed 02 Jan 2019

FRETWELL, Lisa Elaine

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Born September 1970
Director
Appointed 20 Apr 2022

HOPKINS, Jameson Paul

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Born October 1968
Director
Appointed 02 Jan 2020

SKINNER, Charles Antony Lawrence

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Born June 1960
Director
Appointed 05 Sept 2023

VINCENT, Michael

Resigned
23 Saint Aubyns's Avenue, LondonSW19 7BL
Secretary
Appointed 02 Jul 2004
Resigned 31 Jul 2009

WAUDBY, Sarah Lesley

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 01 Aug 2009
Resigned 20 Mar 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2004
Resigned 02 Jul 2004

BAYLAY, Sharon

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born April 1968
Director
Appointed 10 Sept 2014
Resigned 30 Oct 2023

BLIGH, Charles Edward

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 11 Mar 2019
Resigned 06 Jul 2023

COUNCELL, Adam Thomas

Resigned
15 - 19 Cavendish Place, LondonW1G 0QE
Born June 1978
Director
Appointed 18 Jun 2012
Resigned 06 Aug 2019

DAVIDSON, Stephen James

Resigned
Grosvenor Street, LondonW1K 3JL
Born July 1955
Director
Appointed 08 Jan 2014
Resigned 31 Mar 2019

FORREST, John Richard

Resigned
Redhill Distribution Centre, RedhillRH1 5DY
Born April 1943
Director
Appointed 08 Nov 2010
Resigned 10 Sept 2014

GUTHRIE, Robert Brown

Resigned
30 Downer Road, BenfleetSS7 1BQ
Born April 1942
Director
Appointed 13 Jun 2007
Resigned 08 Jun 2009

KILLICK, Michael David

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born February 1962
Director
Appointed 01 Sept 2023
Resigned 13 Nov 2023

MAHONEY, Kevin David

Resigned
6 Ferrymans Quay, LondonSW6 2UT
Born January 1951
Director
Appointed 02 Jul 2004
Resigned 31 Jul 2009

MINTON, John

Resigned
Little Hartsfield Sandy Lane, BetchworthRH3 7AA
Born April 1951
Director
Appointed 10 May 2005
Resigned 26 Oct 2007

REID, Philip Joseph

Resigned
135 Taybridge Road, LondonSW11 5PY
Born July 1947
Director
Appointed 13 Apr 2005
Resigned 08 Jun 2009

RITCHIE, Neil James

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born May 1971
Director
Appointed 01 Oct 2019
Resigned 01 Sept 2023

SAMSON, Harvey Jack

Resigned
Unit 5 Redhill Distribution Centre, RedhillRH1 5DY
Born May 1957
Director
Appointed 04 May 2011
Resigned 18 Jun 2012

SKINNER, Charles Antony Lawrence

Resigned
Grosvenor Street, LondonW1K 3JL
Born June 1960
Director
Appointed 08 Jun 2009
Resigned 01 Apr 2019

STEPHENSON, Paul Robert, Sir

Resigned
Grosvenor Street, LondonW1K 3JL
Born September 1953
Director
Appointed 10 Apr 2012
Resigned 22 May 2014

TOWERS, Martin George

Resigned
15 - 19 Cavendish Place, LondonW1G 0QE
Born October 1952
Director
Appointed 01 Sept 2017
Resigned 31 Oct 2021

VINCENT, Michael

Resigned
23 Saint Aubyns's Avenue, LondonSW19 7BL
Born July 1956
Director
Appointed 02 Jul 2004
Resigned 31 Jul 2009

WATKINS, Steven James

Resigned
Roscownans, TruroTR3 6AX
Born December 1966
Director
Appointed 29 Jun 2005
Resigned 26 Jun 2009

WELLS, William Henry Weston, Sir

Resigned
Grosvenor Street, LondonW1K 3JL
Born May 1940
Director
Appointed 08 Jun 2009
Resigned 13 Mar 2018

WILDE, James Christie Falconer

Resigned
15 - 19 Cavendish Place, LondonW1G 0QE
Born June 1953
Director
Appointed 01 Jun 2014
Resigned 21 May 2020

WILSON, Andrew Stephen

Resigned
King Street, ManchesterM2 4LQ
Born April 1960
Director
Appointed 08 Jun 2009
Resigned 18 Nov 2013

WOODMANSEE, Byron Jason Arthur

Resigned
25 Melcombe Regis Court, LondonW1G 8NS
Born December 1963
Director
Appointed 02 Jul 2004
Resigned 02 Sept 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 2004
Resigned 02 Jul 2004
Fundings
Financials
Latest Activities

Filing History

334

Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Resolution
22 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Resolution
24 May 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts Amended With Accounts Type Group
1 November 2023
AAMDAAMD
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Resolution
27 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
21 February 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Group
4 November 2022
AAMDAAMD
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Resolution
30 May 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 July 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 July 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 July 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
11 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Resolution
20 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 July 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Resolution
10 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
22 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Memorandum Articles
7 August 2019
MAMA
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Second Filing Of Director Appointment With Name
4 February 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 July 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Resolution
31 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
1 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Resolution
31 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
25 April 2017
AAAnnual Accounts
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Resolution
26 September 2016
RESOLUTIONSResolutions
Resolution
16 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Resolution
31 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
21 April 2016
AAAnnual Accounts
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Resolution
29 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Resolution
28 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Resolution
2 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
1 August 2014
RP04RP04
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Resolution
4 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
28 March 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Second Filing Of Form With Form Type
17 July 2013
RP04RP04
Resolution
10 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 April 2013
AAAnnual Accounts
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Resolution
15 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Legacy
10 August 2012
MG04MG04
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Move Registers To Sail Company
17 July 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
17 July 2012
AD02Notification of Single Alternative Inspection Location
Legacy
20 June 2012
MG01MG01
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Legacy
13 June 2012
MG01MG01
Legacy
13 June 2012
MG01MG01
Legacy
13 June 2012
MG01MG01
Memorandum Articles
29 May 2012
MEM/ARTSMEM/ARTS
Resolution
29 May 2012
RESOLUTIONSResolutions
Legacy
3 May 2012
MG01MG01
Accounts With Accounts Type Group
13 April 2012
AAAnnual Accounts
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Resolution
7 March 2012
RESOLUTIONSResolutions
Legacy
7 March 2012
MG01MG01
Capital Cancellation Shares
11 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2012
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
7 October 2011
SH19Statement of Capital
Legacy
7 October 2011
OC138OC138
Certificate Capital Reduction Share Premium
7 October 2011
CERT19CERT19
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Resolution
9 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
15 July 2011
AR01AR01
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Legacy
30 June 2011
MG01MG01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Resolution
10 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Legacy
11 February 2011
MG01MG01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Legacy
13 November 2010
MG01MG01
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Resolution
10 November 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 September 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Consolidation
4 August 2010
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 August 2010
MEM/ARTSMEM/ARTS
Resolution
4 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2010
CC04CC04
Change Sail Address Company With Old Address
2 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Bulk List Shareholders
2 August 2010
AR01AR01
Resolution
23 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
23 July 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2010
AD01Change of Registered Office Address
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 April 2010
SH10Notice of Particulars of Variation
Memorandum Articles
19 April 2010
MEM/ARTSMEM/ARTS
Resolution
19 April 2010
RESOLUTIONSResolutions
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Move Registers To Sail Company
5 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
288bResignation of Director or Secretary
Resolution
31 July 2009
RESOLUTIONSResolutions
Legacy
30 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 July 2009
AAAnnual Accounts
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2008
363sAnnual Return (shuttle)
Resolution
7 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
30 January 2008
88(2)R88(2)R
Legacy
15 January 2008
88(2)R88(2)R
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
88(2)R88(2)R
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 May 2007
AAAnnual Accounts
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Statement Of Affairs
18 April 2007
SASA
Legacy
18 April 2007
88(2)R88(2)R
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
22 September 2006
SASA
Legacy
22 September 2006
88(2)R88(2)R
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
15 August 2006
SASA
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
10 August 2006
363sAnnual Return (shuttle)
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
88(2)R88(2)R
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
16 June 2006
SASA
Legacy
16 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
2 May 2006
AAAnnual Accounts
Legacy
28 February 2006
288cChange of Particulars
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2005
88(2)R88(2)R
Legacy
24 August 2005
88(2)R88(2)R
Legacy
24 August 2005
88(2)R88(2)R
Legacy
24 August 2005
88(2)R88(2)R
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
88(2)R88(2)R
Legacy
23 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
88(2)R88(2)R
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
88(2)R88(2)R
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
PROSPPROSP
Legacy
23 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
25 November 2004
287Change of Registered Office
Legacy
12 November 2004
88(2)R88(2)R
Legacy
12 November 2004
225Change of Accounting Reference Date
Legacy
11 November 2004
288bResignation of Director or Secretary
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
88(2)R88(2)R
Legacy
11 November 2004
88(2)R88(2)R
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
122122
Legacy
11 November 2004
123Notice of Increase in Nominal Capital
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
287Change of Registered Office
Certificate Change Of Name Company
17 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
2 August 2004
CERT8CERT8
Application To Commence Business
2 August 2004
117117
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Incorporation Company
2 July 2004
NEWINCIncorporation