Background WavePink WaveYellow Wave

ETEX HOLDING UK INSULATION LIMITED (05423253)

ETEX HOLDING UK INSULATION LIMITED (05423253) is an active UK company. incorporated on 13 April 2005. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ETEX HOLDING UK INSULATION LIMITED has been registered for 21 years. Current directors include SKOREK, Wojciech Bartosz, TOLSON, John Kevin.

Company Number
05423253
Status
active
Type
ltd
Incorporated
13 April 2005
Age
21 years
Address
Gordano House Marsh Ln, Bristol, BS20 0NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SKOREK, Wojciech Bartosz, TOLSON, John Kevin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETEX HOLDING UK INSULATION LIMITED

ETEX HOLDING UK INSULATION LIMITED is an active company incorporated on 13 April 2005 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ETEX HOLDING UK INSULATION LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05423253

LTD Company

Age

21 Years

Incorporated 13 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

SUPERGLASS HOLDINGS LIMITED
From: 31 March 2017To: 18 December 2024
SUPERGLASS HOLDINGS PLC
From: 4 July 2007To: 31 March 2017
SUPERGLASS HOLDINGS LIMITED
From: 20 December 2006To: 4 July 2007
EDGER 509 LIMITED
From: 13 April 2005To: 20 December 2006
Contact
Address

Gordano House Marsh Ln Easton-In-Gordano Bristol, BS20 0NE,

Previous Addresses

One Fleet Place London EC4M 7WS England
From: 30 November 2017To: 22 June 2023
One London Wall London EC2Y 5AB
From: 31 May 2012To: 30 November 2017
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 13 April 2005To: 31 May 2012
Timeline

67 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Nov 09
Director Left
Apr 10
Funding Round
Dec 11
Share Issue
Dec 11
Director Left
Feb 12
Director Left
May 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Aug 12
Funding Round
Jul 13
Share Issue
Jul 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jul 14
Director Joined
Oct 14
Funding Round
Nov 14
Share Issue
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Jan 15
Director Left
Apr 15
Director Joined
May 15
Funding Round
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Sept 16
Loan Cleared
Sept 16
Director Left
Oct 16
Loan Secured
Nov 16
Share Issue
Nov 16
Share Issue
Dec 16
Share Issue
Dec 16
Share Buyback
May 17
Director Joined
May 17
Director Joined
May 17
Capital Reduction
Jun 17
Funding Round
Dec 18
Funding Round
Jan 19
Capital Update
Feb 19
Director Left
Mar 22
Funding Round
Jan 23
Funding Round
Jan 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Cleared
Jun 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Nov 25
Director Left
Nov 25
19
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

SKOREK, Wojciech Bartosz

Active
Paseo De Recoletos, Madrid
Born April 1978
Director
Appointed 22 Apr 2024

TOLSON, John Kevin

Active
Marsh Ln, BristolBS20 0NE
Born March 1968
Director
Appointed 01 Nov 2025

CLOW, Allan James

Resigned
London Wall, LondonEC2Y 5AB
Secretary
Appointed 28 Aug 2012
Resigned 29 Nov 2013

KIRKBRIGHT, Anthony

Resigned
Thistle Industrial Estate, Kerse Road, StirlingFK7 7QQ
Secretary
Appointed 16 Aug 2005
Resigned 20 Feb 2012

LEA, Christopher Paul

Resigned
Kerse Road, StirlingFK7 7QQ
Secretary
Appointed 02 Dec 2013
Resigned 30 Jun 2016

MCLEAN, Theresa Mary

Resigned
Thistle Industrial Estate, StirlingFK7 7QQ
Secretary
Appointed 01 Jul 2016
Resigned 01 Nov 2025

MCLEOD, Alexander John

Resigned
London Wall, LondonEC2Y 5AB
Secretary
Appointed 20 Feb 2012
Resigned 28 Aug 2012

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF1 4YF
Corporate nominee secretary
Appointed 13 Apr 2005
Resigned 16 Aug 2005

ATHERTON, Mark Richard

Resigned
Marsh Ln, BristolBS20 0NE
Born December 1962
Director
Appointed 26 Apr 2017
Resigned 21 Jun 2023

BEARD, Michael Gareth

Resigned
6 Lady Walk, WorksopS81 8TA
Born April 1957
Director
Appointed 16 Aug 2005
Resigned 28 May 2007

BILLINGTON, Declan George

Resigned
London Wall, LondonEC2Y 5AB
Born April 1965
Director
Appointed 25 Sept 2013
Resigned 31 Jul 2014

CLOW, Allan James

Resigned
London Wall, LondonEC2Y 5AB
Born May 1969
Director
Appointed 28 Aug 2012
Resigned 29 Nov 2013

COLLEY, John Graham

Resigned
Thistle Industrial Estate, StirlingFK7 7QQ
Born April 1954
Director
Appointed 12 Mar 2012
Resigned 19 Jun 2015

CUBITT, Mark

Resigned
Thistle Industrial Estate, StirlingFK7 7QQ
Born January 1963
Director
Appointed 18 May 2015
Resigned 29 Sept 2016

DE VOGÜÉ, Melchior Marie Hervé

Resigned
Marsh Ln, BristolBS20 0NE
Born February 1962
Director
Appointed 21 Jun 2023
Resigned 22 Apr 2024

FRIEDRICHS, Jochen

Resigned
Scheifenkamp, Ratingen40878
Born September 1971
Director
Appointed 21 Jun 2023
Resigned 22 Apr 2024

GORYACHEV, Maxim

Resigned
Fleet Place, LondonEC4M 7WS
Born March 1971
Director
Appointed 26 Apr 2017
Resigned 18 Mar 2022

GRAY, David Mclaren

Resigned
Thistle Industrial Estate, Kerse Road, StirlingFK7 7QQ
Born November 1951
Director
Appointed 20 Jul 2009
Resigned 30 Apr 2015

HOLMSTROM, Jan Gustaf Lennart

Resigned
Thistle Industrial Estate, StirlingFK7 7QQ
Born January 1953
Director
Appointed 01 Feb 2016
Resigned 31 Aug 2016

HUBBARD, Howard Austin

Resigned
Glenlivet, BlackfordPH4 1QG
Born October 1955
Director
Appointed 16 Aug 2005
Resigned 22 Dec 2006

KIRKBRIGHT, Anthony

Resigned
Thistle Industrial Estate, Kerse Road, StirlingFK7 7QQ
Born August 1959
Director
Appointed 16 Aug 2005
Resigned 20 Feb 2012

LEA, Christopher Paul

Resigned
Kerse Road, StirlingFK7 7QQ
Born January 1967
Director
Appointed 02 Dec 2013
Resigned 30 Jun 2016

MAVER, Bruce Nelson Clark

Resigned
The Cottage, MenstrieFK11 7HH
Born March 1941
Director
Appointed 16 Aug 2005
Resigned 28 May 2007

MCLEAN, Theresa Mary

Resigned
Thistle Industrial Estate, StirlingFK7 7QQ
Born August 1977
Director
Appointed 01 Jun 2016
Resigned 01 Nov 2025

MCLEOD, Alexander John

Resigned
Thistle Industrial Estate, Kerse Road, StirlingFK7 7QQ
Born April 1965
Director
Appointed 01 Nov 2009
Resigned 15 Jun 2015

MUNRO, Kenneth George

Resigned
Thistle Industrial Estate, StirlingFK7 7QQ
Born April 1969
Director
Appointed 12 Jun 2015
Resigned 21 Jun 2023

PATERSON, Robert

Resigned
7 Beech Crescent, DunblaneFK15 9RG
Born April 1954
Director
Appointed 16 Aug 2005
Resigned 28 May 2007

RAOUX, Antoine Fabien

Resigned
26 Redan Street, LondonW14 0AB
Born December 1971
Director
Appointed 16 Aug 2005
Resigned 22 Aug 2006

ROSS, Timothy Stuart

Resigned
Thistle Industrial Estate, Kerse Road, StirlingFK7 7QQ
Born December 1948
Director
Appointed 26 Feb 2007
Resigned 30 Mar 2012

RUTEGARD, Lars John

Resigned
Thistle Industrial Estate, StirlingFK7 7QQ
Born July 1978
Director
Appointed 30 Oct 2014
Resigned 12 Jan 2015

SHEARER, David James Buchanan

Resigned
Unit 6 Thistle Ind Estate, StirlingFK7 7QQ
Born March 1959
Director
Appointed 26 Feb 2007
Resigned 30 Jun 2012

SMELLIE, John

Resigned
Thistle Industrial Estate, Kerse Road, StirlingFK7 7QQ
Born March 1949
Director
Appointed 16 Aug 2005
Resigned 31 Dec 2009

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF1 4YF
Corporate nominee director
Appointed 13 Apr 2005
Resigned 16 Aug 2005

Persons with significant control

3

1 Active
2 Ceased

Etex

Active
Luchthaven Brussel Nationaal, Zaventem

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023

Mr Sergey Kolesnikov

Ceased
Marsh Ln, BristolBS20 0NE
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Ceased 21 Jun 2023
Afentrikas, Office 102-3, 6018, Larnaca

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2016
Ceased 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

236

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2023
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
23 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
25 April 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 March 2023
RP04CS01RP04CS01
Memorandum Articles
23 February 2023
MAMA
Court Order
23 February 2023
OCOC
Capital Return Purchase Own Shares
7 February 2023
SH03Return of Purchase of Own Shares
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
3 February 2023
SH06Cancellation of Shares
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 December 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Legacy
22 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 February 2019
SH19Statement of Capital
Legacy
22 February 2019
CAP-SSCAP-SS
Resolution
14 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Capital Cancellation Shares
15 June 2017
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Resolution
26 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
31 March 2017
CERT10CERT10
Re Registration Memorandum Articles
31 March 2017
MARMAR
Resolution
31 March 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
31 March 2017
RR02RR02
Capital Alter Shares Subdivision
8 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
1 December 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Capital Name Of Class Of Shares
9 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 September 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Resolution
29 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Legacy
28 May 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Group
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
19 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Group
28 February 2014
AAAnnual Accounts
Resolution
27 January 2014
RESOLUTIONSResolutions
Miscellaneous
9 December 2013
MISCMISC
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Auditors Resignation Company
29 November 2013
AUDAUD
Miscellaneous
29 November 2013
MISCMISC
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
19 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
19 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
30 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Group
21 January 2013
AAAnnual Accounts
Memorandum Articles
17 January 2013
MEM/ARTSMEM/ARTS
Resolution
17 January 2013
RESOLUTIONSResolutions
Legacy
28 November 2012
MG01MG01
Appoint Person Secretary Company With Name
16 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Legacy
25 April 2012
MG01MG01
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Resolution
30 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 January 2012
AAAnnual Accounts
Capital Allotment Shares
15 December 2011
SH01Allotment of Shares
Capital Alter Shares Consolidation
15 December 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
9 December 2011
RESOLUTIONSResolutions
Memorandum Articles
9 December 2011
MEM/ARTSMEM/ARTS
Legacy
16 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
24 March 2011
AAAnnual Accounts
Legacy
11 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2010
AAAnnual Accounts
Resolution
16 February 2010
RESOLUTIONSResolutions
Resolution
9 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Group
23 February 2009
AAAnnual Accounts
Memorandum Articles
26 January 2009
MEM/ARTSMEM/ARTS
Resolution
26 January 2009
RESOLUTIONSResolutions
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
353353
Legacy
6 March 2008
169(1B)169(1B)
Resolution
20 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 February 2008
AAAnnual Accounts
Legacy
31 July 2007
88(2)R88(2)R
Legacy
31 July 2007
123Notice of Increase in Nominal Capital
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Memorandum Articles
31 July 2007
MEM/ARTSMEM/ARTS
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
169169
Legacy
19 July 2007
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
4 July 2007
CERT5CERT5
Legacy
4 July 2007
43(3)e43(3)e
Accounts Balance Sheet
4 July 2007
BSBS
Auditors Statement
4 July 2007
AUDSAUDS
Auditors Report
4 July 2007
AUDRAUDR
Re Registration Memorandum Articles
4 July 2007
MARMAR
Legacy
4 July 2007
43(3)43(3)
Resolution
4 July 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 April 2007
AAAnnual Accounts
Legacy
17 April 2007
287Change of Registered Office
Certificate Change Of Name Company
20 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
363aAnnual Return
Legacy
31 October 2005
287Change of Registered Office
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
88(2)R88(2)R
Legacy
31 August 2005
123Notice of Increase in Nominal Capital
Legacy
31 August 2005
122122
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
225Change of Accounting Reference Date
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Incorporation Company
13 April 2005
NEWINCIncorporation