B W A GROUP PLC

Company Documents

DateDescription
15/06/2515 June 2025 NewStatement of capital following an allotment of shares on 2025-05-31

View Document

31/12/2431 December 2024 Resolutions

View Document

27/12/2427 December 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

03/12/243 December 2024 Full accounts made up to 2024-06-30

View Document

30/09/2430 September 2024 Appointment of Mr Peter Wilson Taylor as a director on 2024-08-01

View Document

30/07/2430 July 2024 Second filing of Confirmation Statement dated 2021-07-20

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

31/12/2331 December 2023 Statement of capital following an allotment of shares on 2023-12-31

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

07/12/237 December 2023 Full accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Registered office address changed from 1 Bartholomew Close London EC1A 7BL to 1 Bow Churchyard London EC4M 9DQ on 2023-10-20

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

31/07/2331 July 2023 Termination of appointment of James Hogg as a director on 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

19/07/2319 July 2023 Appointment of Mr Jonathan Wearing as a director on 2023-07-03

View Document

19/07/2319 July 2023 Appointment of Mr John Thomas Byfield as a director on 2023-07-03

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

20/06/2320 June 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

28/04/2328 April 2023 Termination of appointment of Michael Alexander Borrelli as a director on 2023-04-23

View Document

15/02/2315 February 2023 Director's details changed for Mr James Montford Victor Butterfield on 2023-01-17

View Document

15/02/2315 February 2023 Secretary's details changed for Mr James Montford Victor Butterfield on 2023-01-17

View Document

02/12/222 December 2022 Termination of appointment of Richard Godfrey Battersby as a director on 2022-12-01

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2021-10-07

View Document

12/08/2112 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-10

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

30/06/2130 June 2021 Full accounts made up to 2020-12-31

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

02/11/152 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

15/07/1515 July 2015 06/07/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 AUDITOR'S RESIGNATION

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/08/1428 August 2014 23/06/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/09/1323 September 2013 23/06/13 NO MEMBER LIST

View Document

22/11/1222 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

26/10/1226 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 849413.030

View Document

20/08/1220 August 2012 23/06/12 NO CHANGES

View Document

27/02/1227 February 2012 03/01/12 STATEMENT OF CAPITAL GBP 828407.155

View Document

17/11/1117 November 2011 07/10/11 STATEMENT OF CAPITAL GBP 396523.283

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/07/1128 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 23/02/11 STATEMENT OF CAPITAL GBP 527521.845

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

24/09/1024 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID STEAVENSON

View Document

09/08/109 August 2010 23/06/10 BULK LIST

View Document

10/06/1010 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/103 June 2010 29/03/10 STATEMENT OF CAPITAL GBP 526752.615

View Document

03/06/103 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/103 June 2010 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MICHAEL ALEXANDER BORRELLI

View Document

08/01/108 January 2010 DIRECTOR APPOINTED JAMES MONTFORD VICTOR BUTTERFIELD

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED RICHARD GODFREY BATTERSBY

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD ARMSTRONG

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR PETER REDMOND

View Document

30/07/0930 July 2009 RETURN MADE UP TO 23/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 23/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/0718 July 2007 S-DIV 29/05/07

View Document

18/07/0718 July 2007 NC INC ALREADY ADJUSTED 29/05/07

View Document

18/07/0718 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0718 July 2007 ARTICLES OF ASSOCIATION

View Document

18/07/0718 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0718 July 2007 SUB DIV SHARES 29/05/07

View Document

18/07/0718 July 2007 NC INC ALREADY ADJUSTED 29/05/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 23/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 23/06/06; BULK LIST AVAILABLE SEPARATELY;DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/11/054 November 2005 AUDITOR'S RESIGNATION

View Document

24/08/0524 August 2005 RETURN MADE UP TO 23/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/059 May 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

05/05/055 May 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/12/0416 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 23/06/04; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/06/0416 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0416 June 2004 NC INC ALREADY ADJUSTED 06/06/04

View Document

16/06/0416 June 2004 � NC 11176556/19872388 07/

View Document

16/06/0416 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/12/039 December 2003 RETURN MADE UP TO 23/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

05/12/035 December 2003 CONSOLIDATION 27/11/03

View Document

05/12/035 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/12/035 December 2003 � NC 10826556/11176556 27/

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/035 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/035 December 2003 NC INC ALREADY ADJUSTED 27/11/03

View Document

05/12/035 December 2003 CONSO S-DIV 27/11/03

View Document

17/10/0317 October 2003 CONSO S-DIV 19/09/03

View Document

08/10/038 October 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/10/038 October 2003 03/10/03 ABSTRACTS AND PAYMENTS

View Document

07/10/037 October 2003 COM BUS & CONS SHARES 15/09/03

View Document

07/10/037 October 2003 � NC 10000000/10826556 15/

View Document

07/10/037 October 2003 NC INC ALREADY ADJUSTED 15/09/03

View Document

19/09/0319 September 2003 NC INC ALREADY ADJUSTED 02/08/03

View Document

19/09/0319 September 2003 NC INC ALREADY ADJUSTED 14/06/02

View Document

19/09/0319 September 2003 NC INC ALREADY ADJUSTED 02/08/02

View Document

11/09/0311 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: G OFFICE CHANGED 23/08/03 5 COLLEGE MEWS ST ANNS HILL LONDON SW18 2SJ

View Document

03/07/033 July 2003 13/06/03 ABSTRACTS AND PAYMENTS

View Document

11/04/0311 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

12/09/0212 September 2002 RETURN MADE UP TO 23/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/0221 June 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

30/05/0230 May 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/04/02

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: G OFFICE CHANGED 02/01/02 VISCOUNT HOUSE ROCHFORD ROAD, SOUTHEND AIRPORT SOUTHEND ON SEA ESSEX SS2 6FW

View Document

23/10/0123 October 2001 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

23/10/0123 October 2001 CANC SHARE PREM ACCOUNT, RED CAP

View Document

09/10/019 October 2001 SANC REDUC ISS/CAP S/PR 21/09/01

View Document

09/10/019 October 2001 REDUCE ISSUED CAPITAL 21/09/01

View Document

03/09/013 September 2001 SHARES AGREEMENT OTC

View Document

03/08/013 August 2001 RETURN MADE UP TO 23/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0127 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0127 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0127 June 2001 � NC 7500000/10000000 25/05/01

View Document

27/06/0127 June 2001 MIN SUBS & AUTH/ISS SHA 25/05/01

View Document

27/06/0127 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0127 June 2001 NC INC ALREADY ADJUSTED 25/05/01

View Document

27/06/0127 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/0127 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/0127 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/0123 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

08/05/018 May 2001 LISTING OF PARTICULARS

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 AUDITOR'S RESIGNATION

View Document

10/08/0010 August 2000 RETURN MADE UP TO 23/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 23/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0029 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/05/00

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: G OFFICE CHANGED 23/07/99 C/O WILKINSON LATHAM 5/6 COLLEGE MEWS SAINT ANNS HILL LONDON SW18 2SJ

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/04/99

View Document

08/04/998 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 REDUCTION OF ISSUED CAPITAL 22/10/98

View Document

21/12/9821 December 1998 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 7356473/ 5652578

View Document

21/12/9821 December 1998 REDUCTION OF ISSUED CAPITAL

View Document

16/12/9816 December 1998 NC INC ALREADY ADJUSTED 22/10/98

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 CONSO S-DIV 22/10/98

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

06/11/986 November 1998 AUDITOR'S RESIGNATION

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/986 November 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/10/98

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 COMPANY NAME CHANGED CASTLE MILL INTERNATIONAL PLC CERTIFICATE ISSUED ON 22/10/98

View Document

02/10/982 October 1998 LISTING OF PARTICULARS

View Document

24/09/9824 September 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 23/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/9827 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 23/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/977 November 1997 AMEND 882-CANCEL PREV 882 231096

View Document

08/05/978 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 ADOPT MEM AND ARTS 23/10/96

View Document

06/11/966 November 1996 � NC 25000000/28000000 23/10/96

View Document

06/11/966 November 1996 NC INC ALREADY ADJUSTED 23/10/96

View Document

02/11/962 November 1996 MEMORANDUM OF ASSOCIATION

View Document

07/10/967 October 1996 LISTING OF PARTICULARS

View Document

30/09/9630 September 1996 FULL GROUP ACCOUNTS MADE UP TO 29/02/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 23/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9629 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

08/09/958 September 1995 RETURN MADE UP TO 23/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/951 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

28/07/9428 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 RETURN MADE UP TO 23/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/934 October 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/09/93

View Document

04/10/934 October 1993 NC INC ALREADY ADJUSTED 28/09/93

View Document

07/09/937 September 1993 LISTING OF PARTICULARS

View Document

02/09/932 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 RETURN MADE UP TO 23/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: G OFFICE CHANGED 17/05/93 CASTLE MILL SCHOFIELD STREET OLDHAM LANCS OL8 1QU

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/929 September 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

20/06/9220 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 RETURN MADE UP TO 23/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 RE AGREEMENT 12/06/91

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 RETURN MADE UP TO 27/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/9029 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

08/10/908 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/09/90

View Document

08/10/908 October 1990 NC INC ALREADY ADJUSTED 13/09/90

View Document

05/10/905 October 1990 DIRECTOR RESIGNED

View Document

03/10/903 October 1990 RE AGREEMENT 13/09/90

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED LANCA P L C CERTIFICATE ISSUED ON 01/10/90

View Document

10/08/9010 August 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/02/9013 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 RETURN MADE UP TO 23/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 SHARES AGREEMENT OTC

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/08/8811 August 1988 RETURN MADE UP TO 28/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 AUDITOR'S RESIGNATION

View Document

25/02/8825 February 1988 WD 25/01/88 AD 14/12/87--------- PREMIUM � SI [email protected]=1342

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED

View Document

16/02/8816 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 WD 26/11/87 AD 19/10/87--------- � SI [email protected]=48214

View Document

12/11/8712 November 1987 NC INC ALREADY ADJUSTED

View Document

12/11/8712 November 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/10/87

View Document

02/11/872 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED

View Document

07/10/877 October 1987 RETURN MADE UP TO 10/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/09/8629 September 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

11/04/3111 April 1931 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PEPYS PROPERTIES LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company