Background WavePink WaveYellow Wave

BROOMCO (3554) LIMITED (05234802)

BROOMCO (3554) LIMITED (05234802) is an active UK company. incorporated on 17 September 2004. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROOMCO (3554) LIMITED has been registered for 21 years. Current directors include IKEDA, Kenichi, POORT, Gerardus Johannes Henricus, PURCELL, Robert Michael and 1 others.

Company Number
05234802
Status
active
Type
ltd
Incorporated
17 September 2004
Age
21 years
Address
Unit 26 Brighton Street Industrial Estate, Hull, HU3 4UN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
IKEDA, Kenichi, POORT, Gerardus Johannes Henricus, PURCELL, Robert Michael, SHIMIZU, Hiroshi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMCO (3554) LIMITED

BROOMCO (3554) LIMITED is an active company incorporated on 17 September 2004 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROOMCO (3554) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05234802

LTD Company

Age

21 Years

Incorporated 17 September 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 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Unit 26 Brighton Street Industrial Estate Freightliner Road Hull, HU3 4UN,

Previous Addresses

Unit 26 Brighton Street Industrial Estate Freightliner Road Hull North Humberside HU3 4UN England
From: 24 June 2020To: 10 February 2021
Unit 26 Brighton Street Industrial Estate Freightliner Road Hull North Humberside HU3 4EN
From: 17 September 2004To: 24 June 2020
Timeline

71 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Funding Round
Feb 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Nov 12
Funding Round
Nov 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jun 13
Director Joined
Jul 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Capital Reduction
May 14
Share Buyback
May 14
Director Left
May 15
Director Left
Oct 15
Director Joined
Nov 15
Capital Update
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Share Issue
Jan 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 25
Loan Cleared
Apr 25
Director Left
Jun 25
Loan Secured
Aug 25
Loan Secured
Dec 25
Loan Cleared
Jan 26
Director Joined
Feb 26
14
Funding
44
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PURCELL, Robert

Active
Brighton Street Industrial Estate, HullHU3 4UN
Secretary
Appointed 14 Feb 2019

IKEDA, Kenichi

Active
Brighton Street Industrial Estate, HullHU3 4UN
Born January 1977
Director
Appointed 01 Apr 2023

POORT, Gerardus Johannes Henricus

Active
Brighton Street Industrial Estate, HullHU3 4UN
Born May 1977
Director
Appointed 01 Jan 2026

PURCELL, Robert Michael

Active
Brighton Street Industrial Estate, HullHU3 4UN
Born August 1965
Director
Appointed 02 Aug 2021

SHIMIZU, Hiroshi

Active
Brighton Street Industrial Estate, HullHU3 4UN
Born May 1973
Director
Appointed 01 Jul 2018

CARTWRIGHT, Cielo Bicol

Resigned
47 Grove Lane, LeedsLS6 4EQ
Secretary
Appointed 31 Dec 2006
Resigned 03 Oct 2011

DUCKER, Andrew James

Resigned
Lillington Road, Leamington SpaCV32 6LF
Secretary
Appointed 04 Oct 2011
Resigned 01 Nov 2017

FRAMPTON, Paul

Resigned
Unit 26 Brighton Street, Freightliner Road HullHU3 4EN
Secretary
Appointed 01 Nov 2017
Resigned 31 Dec 2018

TAWTON, Gerald John

Resigned
216 Sleaford Road, BostonPE21 7PG
Secretary
Appointed 01 Apr 2005
Resigned 31 Dec 2006

TOWNEND, Philip

Resigned
5 Spinney Walk, HullHU4 6XG
Secretary
Appointed 08 Oct 2004
Resigned 01 Apr 2005

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 17 Sept 2004
Resigned 08 Oct 2004

BLACKBURN, Stephen Edward

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born October 1964
Director
Appointed 14 Nov 2012
Resigned 01 Jun 2015

BOYD, Stephen David

Resigned
Highgate, CossingtonTA7 8LS
Born December 1949
Director
Appointed 31 May 2006
Resigned 21 Jul 2011

BURNETT, Christopher Thomas

Resigned
Flat 2 The Grange, HarrogateHG2 0DS
Born April 1941
Director
Appointed 27 Nov 2006
Resigned 18 May 2007

CARTWRIGHT, Cielo Bicol

Resigned
47 Grove Lane, LeedsLS6 4EQ
Born January 1963
Director
Appointed 27 Nov 2006
Resigned 03 Oct 2011

DUCKER, Andrew James

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born February 1963
Director
Appointed 08 Sept 2011
Resigned 01 Nov 2017

GARNER, Colin

Resigned
14 Dartmouth Road, New York
Born October 1958
Director
Appointed 08 Oct 2004
Resigned 01 Oct 2006

HASEGAWA, Nana

Resigned
Unit 26 Brighton Street, Freightliner Road HullHU3 4EN
Born November 1983
Director
Appointed 09 Dec 2016
Resigned 31 Jul 2018

ILSLEY, Richard Matthew

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born February 1965
Director
Appointed 14 Nov 2012
Resigned 09 Dec 2016

KAKETANI, Hiroshi

Resigned
Unit 26 Brighton Street, Freightliner Road HullHU3 4EN
Born August 1964
Director
Appointed 09 Dec 2016
Resigned 01 Nov 2017

KAWANISHI, Yuji

Resigned
Unit 26 Brighton Street, Freightliner Road HullHU3 4EN
Born March 1958
Director
Appointed 01 Nov 2017
Resigned 01 Jul 2018

KIPLING, Jeffrey Robert

Resigned
Unit 26 Brighton Street, Freightliner Road HullHU3 4EN
Born April 1957
Director
Appointed 24 Apr 2013
Resigned 29 May 2015

KOBAYASHI, Goro

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born May 1966
Director
Appointed 01 Apr 2024
Resigned 30 Jun 2025

KOGURE, Tatsuo

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born September 1984
Director
Appointed 09 Dec 2016
Resigned 26 Jun 2020

KORAL, Gregory David

Resigned
Unit 26 Brighton Street, Freightliner Road HullHU3 4EN
Born March 1964
Director
Appointed 30 Jun 2015
Resigned 09 Dec 2016

KUZE, Jiro

Resigned
Unit 26 Brighton Street, Freightliner Road HullHU3 4EN
Born April 1956
Director
Appointed 09 Dec 2016
Resigned 01 Nov 2017

LOVETT, Kevin

Resigned
Brookshill Farm, North AlfordLN13 0NS
Born January 1958
Director
Appointed 08 Oct 2004
Resigned 30 Apr 2012

MALKOSKI, Tom

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born February 1956
Director
Appointed 01 Nov 2017
Resigned 01 Aug 2021

MANNING, David Brown

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born March 1958
Director
Appointed 08 Sept 2011
Resigned 09 Dec 2016

MONK, Paul John

Resigned
White Place, MaidenheadSL6 0BG
Born February 1957
Director
Appointed 13 Jan 2005
Resigned 19 Oct 2006

NIKLAI, Peter

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born December 1973
Director
Appointed 31 Jul 2018
Resigned 26 Jun 2020

SHIMIZU, Shuei

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born November 1963
Director
Appointed 01 Nov 2017
Resigned 05 Mar 2021

SIBBALD, Peter Jonathan

Resigned
The Chumleys, NorthamptonNN6 6EF
Born September 1962
Director
Appointed 08 Oct 2004
Resigned 30 Apr 2012

SLATER, Iain Robert

Resigned
22 Flitwick Road, BedfordshireMK45 2RP
Born October 1966
Director
Appointed 08 Oct 2004
Resigned 21 May 2007

SMITH, Ken

Resigned
Rue Des Romans, Bagneux49400
Born March 1950
Director
Appointed 08 Oct 2004
Resigned 19 May 2012

Persons with significant control

6

1 Active
5 Ceased
21st Floor, Marunouchi Eiraku Building, Chiyoda-Ku

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 14 Dec 2016
Ceased 26 Jun 2020
Nishi Shimbashi, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016

Canada Square Nominees (Uk) Limited

Ceased
Canada Square, LondonE14 5HQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2016

Endless Fund Ii A

Ceased
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 Dec 2016

Endless Fund Ii B

Ceased
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2016

Caird Shackleton Llp

Ceased
Brook Street, LondonW1K 5DS

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

195

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
4 August 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Resolution
13 January 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Legacy
19 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 April 2016
SH19Statement of Capital
Legacy
19 April 2016
CAP-SSCAP-SS
Resolution
19 April 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
23 November 2015
RP04RP04
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Group
17 June 2014
AAAnnual Accounts
Capital Cancellation Shares
21 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Capital Cancellation Shares
22 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 July 2013
AP01Appointment of Director
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
11 June 2013
RP04RP04
Accounts With Accounts Type Group
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Appoint Person Director Company With Name Date
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2012
AP01Appointment of Director
Resolution
19 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Capital Cancellation Shares
19 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2012
SH03Return of Purchase of Own Shares
Auditors Resignation Company
15 November 2012
AUDAUD
Second Filing Of Form With Form Type
14 November 2012
RP04RP04
Second Filing Of Form With Form Type
14 November 2012
RP04RP04
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Resolution
2 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
11 May 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Resolution
24 April 2012
RESOLUTIONSResolutions
Resolution
7 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Secretary Company With Name Termination Date
29 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2011
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2011
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Group
19 October 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Statement Of Affairs
4 August 2008
SASA
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
123Notice of Increase in Nominal Capital
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
225Change of Accounting Reference Date
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
288cChange of Particulars
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 February 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
88(2)R88(2)R
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
88(2)R88(2)R
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
287Change of Registered Office
Legacy
22 October 2004
225Change of Accounting Reference Date
Legacy
22 October 2004
88(2)R88(2)R
Legacy
22 October 2004
123Notice of Increase in Nominal Capital
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Incorporation Company
17 September 2004
NEWINCIncorporation