Background WavePink WaveYellow Wave

RETAIL AUTOMOTIVE ALLIANCE LIMITED (05203076)

RETAIL AUTOMOTIVE ALLIANCE LIMITED (05203076) is an active UK company. incorporated on 11 August 2004. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. RETAIL AUTOMOTIVE ALLIANCE LIMITED has been registered for 21 years. Current directors include BUSSEY, David Charles, DAY, Russell David, FLEET, Peter David and 7 others.

Company Number
05203076
Status
active
Type
ltd
Incorporated
11 August 2004
Age
21 years
Address
Brierly Place, Chelmsford, CM2 0AP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BUSSEY, David Charles, DAY, Russell David, FLEET, Peter David, GILDA, Brian Paton, HIGGINS, James, KEITH, Dougal Macdonald, PAYNE, Nicholas, PESTICCIO, Gary, VOSPER, Nicholas Julian Dyer, WOODHOUSE, Paul Richard George
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL AUTOMOTIVE ALLIANCE LIMITED

RETAIL AUTOMOTIVE ALLIANCE LIMITED is an active company incorporated on 11 August 2004 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. RETAIL AUTOMOTIVE ALLIANCE LIMITED was registered 21 years ago.(SIC: 94110)

Status

active

Active since 21 years ago

Company No

05203076

LTD Company

Age

21 Years

Incorporated 11 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Brierly Place New London Road Chelmsford, CM2 0AP,

Previous Addresses

Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP
From: 11 August 2004To: 17 August 2011
Timeline

89 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Jan 10
Funding Round
Jun 10
Funding Round
Jun 10
Capital Reduction
Jun 10
Share Buyback
Jun 10
Director Joined
Jun 10
Share Buyback
Jul 10
Capital Reduction
Jul 10
Funding Round
Aug 11
Funding Round
Feb 12
Director Left
May 12
Director Left
May 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Director Joined
Aug 12
Funding Round
Apr 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Capital Reduction
May 14
Share Buyback
May 14
Funding Round
Jun 14
Director Left
Oct 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Nov 15
Funding Round
Feb 16
Director Left
Jun 16
Share Buyback
Aug 16
Capital Reduction
Sept 16
Director Joined
Oct 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Funding Round
Mar 17
Director Left
Mar 17
Director Joined
May 17
Share Buyback
Jun 17
Capital Reduction
Jul 17
Capital Reduction
Sept 17
Share Buyback
Oct 17
Capital Reduction
Jan 18
Funding Round
Feb 18
Director Left
Apr 18
Funding Round
May 18
Director Joined
Aug 18
Director Left
Oct 18
Capital Reduction
Dec 18
Funding Round
Dec 18
Share Buyback
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Feb 19
Capital Reduction
Feb 19
Funding Round
Jun 19
Funding Round
Oct 19
Funding Round
Jan 20
Director Joined
Apr 20
Funding Round
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Jun 21
Capital Reduction
Jun 22
Share Buyback
Jun 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Capital Reduction
Nov 24
Share Buyback
Dec 24
Capital Reduction
May 25
Director Joined
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
57
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

BIRKETTS NOMINEES LIMITED

Active
New London Road, ChelmsfordCM2 0AP
Corporate secretary
Appointed 11 Aug 2004

BUSSEY, David Charles

Active
95 Whiffler Road, NorwichNR3 2EU
Born June 1967
Director
Appointed 18 Nov 2004

DAY, Russell David

Active
Beaufort Road, SwanseaSA6 8HR
Born April 1970
Director
Appointed 22 Apr 2020

FLEET, Peter David

Active
New London Road, ChelmsfordCM2 0AP
Born April 1967
Director
Appointed 01 Feb 2021

GILDA, Brian Paton

Active
1 Cultins Road, EdinburghEH11 4DF
Born April 1949
Director
Appointed 18 Nov 2004

HIGGINS, James

Active
New London Road, ChelmsfordCM2 0AP
Born July 1960
Director
Appointed 17 Apr 2023

KEITH, Dougal Macdonald

Active
Thwaite Gate, LeedsLS10 1DY
Born September 1963
Director
Appointed 19 May 2025

PAYNE, Nicholas

Active
Ovangle Road, MorecambeLA3 3PF
Born December 1964
Director
Appointed 16 Jan 2019

PESTICCIO, Gary

Active
Cowbridge Road, BridgendCF31 3BF
Born April 1956
Director
Appointed 17 Oct 2024

VOSPER, Nicholas Julian Dyer

Active
Marsh Mills Retail Park, PlymouthPL6 8AY
Born February 1972
Director
Appointed 01 Jan 2025

WOODHOUSE, Paul Richard George

Active
154 Welford Road, LeicesterLE2 6BW
Born April 1977
Director
Appointed 12 Jul 2018

BARRETT, Ian

Resigned
Medlar House, HunstantonPE36 6NJ
Born August 1955
Director
Appointed 18 Nov 2004
Resigned 15 May 2008

BUSBY, Mark Anthony

Resigned
School Lane, EastleighSO53 4DG
Born July 1968
Director
Appointed 13 Oct 2016
Resigned 16 Jan 2019

GREENING, Oliver John

Resigned
Manor Royal, CrawleyRH10 9PY
Born May 1973
Director
Appointed 25 Jul 2012
Resigned 07 Oct 2014

HENDY, Brian Frederick

Resigned
Yew Tree Cottage, SouthamptonSO32 2BB
Born July 1946
Director
Appointed 18 Nov 2004
Resigned 13 May 2009

HENDY, Paul Anthony

Resigned
13 Aldridge Road, FerndownBH22 8LT
Born December 1967
Director
Appointed 13 May 2009
Resigned 18 Apr 2012

KENNING, George Robert John

Resigned
The Grange Station Road, BakewellDE45 1TS
Born February 1949
Director
Appointed 28 Jul 2008
Resigned 11 Aug 2015

KHAN, Naseem Aslam

Resigned
Parsons Road, WashingtonNE37 1EZ
Born December 1959
Director
Appointed 27 Apr 2017
Resigned 17 Oct 2018

KNIGHT, Paul Grahame

Resigned
Manor Royal, CrawleyRH10 9PY
Born September 1947
Director
Appointed 01 Mar 2015
Resigned 01 Mar 2021

KNIGHT, Paul Grahame

Resigned
Grange Road, CaterhamCR3 6SH
Born September 1947
Director
Appointed 24 Jan 2005
Resigned 31 May 2009

MASKELL, Philip John

Resigned
Dunton Ford Link, BasildonSS15 6GB
Born March 1953
Director
Appointed 18 Nov 2004
Resigned 21 Mar 2017

MATTHEW, Marc

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AG
Born November 1964
Director
Appointed 18 Nov 2004
Resigned 10 Jun 2016

MATTHEWS, John Kevin

Resigned
Manor Royal, CrawleyRH10 9PY
Born July 1965
Director
Appointed 24 Nov 2015
Resigned 31 Jan 2023

RUSSELL, Stephen James

Resigned
Whitehall Road, LeedsLS12 5NL
Born March 1961
Director
Appointed 15 Oct 2015
Resigned 31 Dec 2021

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Born April 1958
Director
Appointed 11 Aug 2004
Resigned 18 Nov 2004

SEYMOUR, Gordon Lewis

Resigned
Heaton Grange, Chorley New RoadBL1 5NE
Born March 1949
Director
Appointed 18 Nov 2004
Resigned 01 Apr 2015

STURGESS, Barnaby George

Resigned
Coventry Road, LeicesterLE9 6QD
Born March 1975
Director
Appointed 01 Oct 2022
Resigned 06 Feb 2025

THORNTON, Clifford

Resigned
17 Springfield, PrudhoeNE42 6EQ
Born October 1946
Director
Appointed 24 Jan 2005
Resigned 04 Jan 2008

TUTT, Reginald

Resigned
Derby Road, LoughboroughLE11 5HN
Born August 1950
Director
Appointed 12 May 2010
Resigned 27 Apr 2018

VOSPER, Peter Graham

Resigned
Marsh Mills Retail Park, PlymouthPL6 8AY
Born June 1943
Director
Appointed 18 Nov 2004
Resigned 31 Dec 2024

WINTER, Ashley John Graham

Resigned
Little Croft The Stanners, CorbridgeNE45 5BA
Born October 1955
Director
Appointed 13 May 2009
Resigned 22 May 2012

WINTER, Ashley John Graham

Resigned
Little Croft The Stanners, CorbridgeNE45 5BA
Born October 1955
Director
Appointed 18 Nov 2004
Resigned 04 Jan 2008

WOLLASTON, Richard Hugh

Resigned
Heyrons, ChelmsfordCM1 4QN
Born August 1947
Director
Appointed 11 Aug 2004
Resigned 18 Nov 2004
Fundings
Financials
Latest Activities

Filing History

240

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Capital Cancellation Shares
27 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 November 2024
SH06Cancellation of Shares
Resolution
6 November 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
23 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 June 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Resolution
14 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Capital Cancellation Shares
22 February 2019
SH06Cancellation of Shares
Resolution
22 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Capital Return Purchase Own Shares
31 December 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Resolution
4 December 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
4 December 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Resolution
14 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Resolution
20 February 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
11 January 2018
SH06Cancellation of Shares
Resolution
11 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 October 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 September 2017
SH06Cancellation of Shares
Resolution
6 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Capital Cancellation Shares
17 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 June 2017
SH03Return of Purchase of Own Shares
Resolution
9 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Resolution
15 March 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
12 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2017
SH03Return of Purchase of Own Shares
Resolution
13 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Capital Cancellation Shares
28 September 2016
SH06Cancellation of Shares
Resolution
30 August 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 August 2016
SH03Return of Purchase of Own Shares
Change Corporate Secretary Company With Change Date
25 August 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Resolution
16 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Capital Cancellation Shares
27 July 2015
SH06Cancellation of Shares
Resolution
27 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Capital Cancellation Shares
13 October 2014
SH06Cancellation of Shares
Resolution
13 October 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 October 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Resolution
3 June 2014
RESOLUTIONSResolutions
Resolution
3 June 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
19 May 2014
SH06Cancellation of Shares
Resolution
19 May 2014
RESOLUTIONSResolutions
Resolution
19 May 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 May 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 November 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 November 2013
SH06Cancellation of Shares
Resolution
12 November 2013
RESOLUTIONSResolutions
Resolution
12 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Capital Cancellation Shares
3 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2013
SH03Return of Purchase of Own Shares
Resolution
30 April 2013
RESOLUTIONSResolutions
Resolution
30 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Resolution
10 April 2013
RESOLUTIONSResolutions
Resolution
10 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name Date
29 August 2012
AP01Appointment of Director
Capital Cancellation Shares
7 June 2012
SH06Cancellation of Shares
Resolution
7 June 2012
RESOLUTIONSResolutions
Resolution
7 June 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 June 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2012
TM01Termination of Director
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Resolution
7 February 2012
RESOLUTIONSResolutions
Resolution
7 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Resolution
28 July 2011
RESOLUTIONSResolutions
Resolution
28 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Capital Cancellation Shares
14 July 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 July 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Resolution
10 June 2010
RESOLUTIONSResolutions
Resolution
10 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Resolution
10 June 2010
RESOLUTIONSResolutions
Resolution
10 June 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
10 June 2010
SH06Cancellation of Shares
Resolution
10 June 2010
RESOLUTIONSResolutions
Resolution
10 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 June 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Resolution
12 January 2010
RESOLUTIONSResolutions
Resolution
12 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
88(2)Return of Allotment of Shares
Resolution
11 November 2008
RESOLUTIONSResolutions
Resolution
11 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
23 September 2008
288cChange of Particulars
Resolution
4 September 2008
RESOLUTIONSResolutions
Resolution
4 September 2008
RESOLUTIONSResolutions
Resolution
2 September 2008
RESOLUTIONSResolutions
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
169169
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
27 August 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
21 September 2007
169169
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
287Change of Registered Office
Legacy
4 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
88(2)R88(2)R
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
88(2)R88(2)R
Legacy
25 November 2004
88(2)R88(2)R
Legacy
25 November 2004
123Notice of Increase in Nominal Capital
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Memorandum Articles
25 November 2004
MAMA
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Incorporation Company
11 August 2004
NEWINCIncorporation