Background WavePink WaveYellow Wave

WESTERMOST ROUGH LIMITED (06232914)

WESTERMOST ROUGH LIMITED (06232914) is an active UK company. incorporated on 1 May 2007. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WESTERMOST ROUGH LIMITED has been registered for 18 years. Current directors include ANDREW, Edmund George, CLAXTON, Samuel James, HICKSON, Mark Andrew and 1 others.

Company Number
06232914
Status
active
Type
ltd
Incorporated
1 May 2007
Age
18 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREW, Edmund George, CLAXTON, Samuel James, HICKSON, Mark Andrew, JAMES-MILROSE, Christian
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERMOST ROUGH LIMITED

WESTERMOST ROUGH LIMITED is an active company incorporated on 1 May 2007 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WESTERMOST ROUGH LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

06232914

LTD Company

Age

18 Years

Incorporated 1 May 2007

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 9 July 2025 (8 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

C/O Dong Energy 5 Howick Place London SW1P 1WG England
From: 1 December 2015To: 2 May 2018
15 Appold Street London EC2A 2HB
From: 1 May 2007To: 1 December 2015
Timeline

93 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Loan Secured
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Capital Update
Dec 15
Capital Update
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Capital Update
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 23
Director Joined
May 23
Capital Update
May 23
Capital Update
May 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
19
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANDREW, Edmund George

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1987
Director
Appointed 15 Sept 2023

CLAXTON, Samuel James

Active
Howick Place, LondonSW1P 1WG
Born November 1988
Director
Appointed 03 Nov 2020

HICKSON, Mark Andrew

Active
Eastside Road, GrimsbyDN31 3NB
Born November 1981
Director
Appointed 07 May 2025

JAMES-MILROSE, Christian

Active
LondonSW1Y 5JH
Born November 1988
Director
Appointed 02 Sept 2024

LEGARDT BLUME LEVY, Hanne

Resigned
Kalsbol, Bjerrevej 390, Klejs, Juelsminde
Secretary
Appointed 01 May 2007
Resigned 10 Jan 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 May 2007
Resigned 01 May 2007

BAHCECI, Serkan

Resigned
Reading Road, ReadingRG2 9HU
Born September 1972
Director
Appointed 11 Jan 2019
Resigned 24 May 2019

CHRISTENSEN, Bent, Mr.

Resigned
53, Kraftvaerksvej, Fredericia
Born September 1960
Director
Appointed 27 Jun 2013
Resigned 05 Nov 2013

CHRISTENSEN, Claus Hviid, Mr.

Resigned
Kraftvaerksvej, FredericiaDK 7000
Born December 1968
Director
Appointed 26 Sept 2014
Resigned 12 Nov 2015

CHRISTENSEN, Jesper Engsig

Resigned
Kraftvaerksvej 53, FredericiaDK 7000
Born December 1967
Director
Appointed 15 Dec 2009
Resigned 10 Jan 2011

DAHLGAARD FINK, Jakob, Mr.

Resigned
15 Appold StreetEC2A 2HB
Born November 1972
Director
Appointed 31 Oct 2011
Resigned 11 Dec 2012

DE VILLIERS, Philip Henry

Resigned
Howick Place, LondonSW1P 1WG
Born July 1975
Director
Appointed 29 Mar 2017
Resigned 07 May 2025

DUDLEY, Mairi Susan

Resigned
Howick Place, LondonSW1P 1WG
Born July 1988
Director
Appointed 04 Sept 2018
Resigned 08 Oct 2020

DUFFY, Jonathan Brazier

Resigned
London Bridge, LondonSE1 9RA
Born May 1977
Director
Appointed 29 May 2019
Resigned 20 Apr 2023

EKHOLM, Kasper

Resigned
Howick Place, LondonSW1P 1WG
Born June 1981
Director
Appointed 29 Mar 2017
Resigned 04 Sept 2018

ERNST, Kim

Resigned
Groenhoej 16,, Jaegerspris
Born September 1944
Director
Appointed 01 May 2007
Resigned 23 May 2008

GEDBJERG, Peter

Resigned
Grosvenor Place, LondonSW1X 7HY
Born March 1953
Director
Appointed 10 Jan 2011
Resigned 31 Oct 2011

GIULIANOTTI, Mark Angus

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1969
Director
Appointed 02 May 2018
Resigned 13 Dec 2018

GIULIANOTTI, Mark Angus

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1969
Director
Appointed 04 Apr 2014
Resigned 12 Aug 2016

GRUMSTRUP SOERENSEN, Christina

Resigned
Kraftvaerksvej 53, FredericiaDK 7000
Born September 1972
Director
Appointed 15 Dec 2009
Resigned 31 Oct 2011

HELMS, Robert, Mr.

Resigned
Nesa Allé, GentofteDK 2820
Born May 1974
Director
Appointed 12 Nov 2015
Resigned 04 Sept 2018

HEMMINGSEN, Jorgen Gert

Resigned
Gogevang 3, Horsholm
Born November 1949
Director
Appointed 01 May 2007
Resigned 15 Dec 2009

HOLMGAARD, Per

Resigned
Ved Fjorden 10, Kirke Hyllinge
Born May 1951
Director
Appointed 01 May 2007
Resigned 15 Dec 2009

HOLST, Jesper Krarup

Resigned
Kraftvaerksvej 53, FredericiaDK 7000
Born September 1975
Director
Appointed 15 Dec 2009
Resigned 10 Jan 2011

KIMURA, Ryo

Resigned
Gresham Street, LondonEC2V 7AB
Born September 1980
Director
Appointed 31 Mar 2017
Resigned 02 May 2018

LANGHAM, Martin

Resigned
Morrison Street, EdinburghEH3 8EX
Born September 1978
Director
Appointed 12 Aug 2016
Resigned 13 Dec 2016

MATSUURA, Yoji

Resigned
Gresham Street, LondonEC2V 7AB
Born May 1982
Director
Appointed 26 Jan 2016
Resigned 26 Jan 2016

MWARAMBA, Wadzanai Kevan

Resigned
Howick Place, LondonSW1P 1WG
Born October 1984
Director
Appointed 01 Dec 2022
Resigned 05 Dec 2024

OKAGAKI, Keiji

Resigned
Gresham Street, LondonEC2V 7AB
Born January 1971
Director
Appointed 04 Apr 2014
Resigned 01 Apr 2015

PEDERSEN, Per Alva Hjelmsted

Resigned
Kraftvaerksvej 53, FredericiaDK 7000
Born February 1953
Director
Appointed 15 Dec 2009
Resigned 27 Jun 2013

ROOKE, Gavin

Resigned
Howick Place, LondonSW1P 1WG
Born June 1984
Director
Appointed 12 Nov 2015
Resigned 29 Mar 2017

SCHEINEMANN, Henrik

Resigned
1, Nesa Alle, Gentofte
Born August 1965
Director
Appointed 27 Jun 2013
Resigned 26 Sept 2014

SKAKKEBAEK, Christian Troels

Resigned
33 Grosvenor Place, LondonSW1X 7HY
Born February 1969
Director
Appointed 31 Oct 2011
Resigned 11 Dec 2012

SKINNER, Julian Norman Thomas

Resigned
LondonSW1Y 5JH
Born August 1963
Director
Appointed 29 May 2019
Resigned 02 Sept 2024

SKOVGAARD-ANDERSEN, Mads

Resigned
Grosvenor Place, LondonSW1X 7HY
Born August 1979
Director
Appointed 18 Sept 2014
Resigned 12 Nov 2015

Persons with significant control

1

Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 May 2023
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
16 May 2023
SH19Statement of Capital
Legacy
16 May 2023
SH20SH20
Resolution
16 May 2023
RESOLUTIONSResolutions
Legacy
16 May 2023
CAP-SSCAP-SS
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Move Registers To Registered Office Company With New Address
1 December 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Resolution
1 October 2020
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
9 September 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Legacy
11 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 November 2019
SH19Statement of Capital
Legacy
11 November 2019
CAP-SSCAP-SS
Resolution
11 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 January 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Second Filing Of Director Termination With Name
18 November 2016
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
1 November 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
31 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
15 March 2016
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
15 March 2016
MR05Certification of Charge
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Legacy
2 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 March 2016
SH19Statement of Capital
Legacy
2 March 2016
CAP-SSCAP-SS
Resolution
2 March 2016
RESOLUTIONSResolutions
Resolution
7 December 2015
RESOLUTIONSResolutions
Legacy
7 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2015
SH19Statement of Capital
Legacy
7 December 2015
CAP-SSCAP-SS
Move Registers To Sail Company With New Address
2 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Capital Allotment Shares
7 June 2015
SH01Allotment of Shares
Capital Allotment Shares
7 June 2015
SH01Allotment of Shares
Capital Allotment Shares
7 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
1 October 2014
RP04RP04
Second Filing Of Form With Form Type
1 October 2014
RP04RP04
Second Filing Of Form With Form Type
1 October 2014
RP04RP04
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
26 September 2014
RP04RP04
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Resolution
7 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Resolution
14 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
7 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Resolution
17 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Miscellaneous
2 December 2010
MISCMISC
Miscellaneous
18 November 2010
MISCMISC
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Legacy
10 July 2007
225Change of Accounting Reference Date
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Incorporation Company
1 May 2007
NEWINCIncorporation