BELLWAY P L C



Company Documents

DateDescription
31/01/2431 January 2024 NewConfirmation statement made on 2024-01-29 with updates

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Cancellation of shares. Statement of capital on 2024-01-03

View Document

14/12/2314 December 2023 Purchase of own shares.

View Document

01/12/231 December 2023 Cancellation of shares. Statement of capital on 2023-11-29

View Document

27/11/2327 November 2023 Purchase of own shares.

View Document

10/11/2310 November 2023 Cancellation of shares. Statement of capital on 2023-11-09

View Document

07/11/237 November 2023 Purchase of own shares.

View Document

31/10/2331 October 2023 Purchase of own shares.

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

20/10/2320 October 2023 Cancellation of shares. Statement of capital on 2023-10-19

View Document

18/10/2318 October 2023 Purchase of own shares.

View Document

18/10/2318 October 2023 Purchase of own shares.

View Document

03/10/233 October 2023 Purchase of own shares.

View Document

26/09/2326 September 2023 Cancellation of shares. Statement of capital on 2023-09-18

View Document

25/09/2325 September 2023 Director's details changed for Mr Ian Philip Mchoul on 2023-09-24

View Document

22/09/2322 September 2023 Purchase of own shares.

View Document

14/09/2314 September 2023 Purchase of own shares.

View Document

13/09/2313 September 2023 Cancellation of shares. Statement of capital on 2023-09-13

View Document

11/09/2311 September 2023 Purchase of own shares.

View Document

04/09/234 September 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

31/08/2331 August 2023 Cancellation of shares. Statement of capital on 2023-08-24

View Document

30/08/2330 August 2023 Purchase of own shares.

View Document

16/08/2316 August 2023 Purchase of own shares.

View Document

14/08/2314 August 2023 Cancellation of shares. Statement of capital on 2023-08-10

View Document

04/08/234 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Cancellation of shares. Statement of capital on 2023-08-01

View Document

01/08/231 August 2023 Purchase of own shares.

View Document

24/07/2324 July 2023 Purchase of own shares.

View Document

19/07/2319 July 2023 Cancellation of shares. Statement of capital on 2023-07-18

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

12/07/2312 July 2023 Cancellation of shares. Statement of capital on 2023-07-11

View Document

11/07/2311 July 2023 Purchase of own shares.

View Document

07/07/237 July 2023 Cancellation of shares. Statement of capital on 2023-07-06

View Document

05/07/235 July 2023 Purchase of own shares.

View Document

29/06/2329 June 2023 Cancellation of shares. Statement of capital on 2023-06-27

View Document

22/06/2322 June 2023 Purchase of own shares.

View Document

21/06/2321 June 2023 Cancellation of shares. Statement of capital on 2023-06-21

View Document

20/06/2320 June 2023 Purchase of own shares.

View Document

20/06/2320 June 2023 Purchase of own shares.

View Document

15/06/2315 June 2023 Purchase of own shares.

View Document

14/06/2314 June 2023 Cancellation of shares. Statement of capital on 2023-06-12

View Document

07/06/237 June 2023 Purchase of own shares.

View Document

01/06/231 June 2023 Cancellation of shares. Statement of capital on 2023-05-30

View Document

26/05/2326 May 2023 Purchase of own shares.

View Document

22/05/2322 May 2023 Cancellation of shares. Statement of capital on 2023-03-18

View Document

18/05/2318 May 2023 Cancellation of shares. Statement of capital on 2023-05-16

View Document

17/05/2317 May 2023 Purchase of own shares.

View Document

12/05/2312 May 2023 Purchase of own shares.

View Document

12/05/2312 May 2023 Purchase of own shares.

View Document

09/05/239 May 2023 Cancellation of shares. Statement of capital on 2023-05-05

View Document

03/05/233 May 2023 Purchase of own shares.

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Denise Nichola Jagger as a director on 2022-12-16

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

22/09/2222 September 2022 Appointment of Mrs Sarah Jane Whitney as a director on 2022-09-01

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-09

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-04-11

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

01/04/221 April 2022 Termination of appointment of Paul Nigel Hampden Smith as a director on 2022-03-31

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

10/12/2110 December 2021 Group of companies' accounts made up to 2021-07-31

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

01/09/201 September 2020 06/08/20 STATEMENT OF CAPITAL GBP 15418264.88

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM SEATON BURN HOUSE DUDLEY LANE SEATON BURN NEWCASTLE UPON TYNE NE13 6BE

View Document

04/08/204 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 15418229.25

View Document

01/07/201 July 2020 11/06/20 STATEMENT OF CAPITAL GBP 15417619.75

View Document

01/06/201 June 2020 31/05/20 STATEMENT OF CAPITAL GBP 15417536.625

View Document

01/05/201 May 2020 23/04/20 STATEMENT OF CAPITAL GBP 15417376.375

View Document

01/04/201 April 2020 25/03/20 STATEMENT OF CAPITAL GBP 15417266.5

View Document

05/03/205 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 15416038.625

View Document

03/02/203 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 15399287.75

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

14/12/1914 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/192 December 2019 11/11/19 STATEMENT OF CAPITAL GBP 15399236.75

View Document

01/11/191 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 15396125.5

View Document

02/09/192 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 15396009.75

View Document

05/08/195 August 2019 26/07/19 STATEMENT OF CAPITAL GBP 15395978.5

View Document

31/07/1931 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

01/07/191 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 15395595.125

View Document

03/06/193 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 15395308.875

View Document

01/05/191 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 15394358.25

View Document

01/04/191 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 15393767.625

View Document

01/03/191 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 15391512.625

View Document

01/02/191 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 15382066.875

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

30/11/1830 November 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2017

View Document

30/11/1830 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 15380378

View Document

01/11/181 November 2018 10/10/18 STATEMENT OF CAPITAL GBP 15372616.25

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CUTHBERT

View Document

01/10/181 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 15372599.25

View Document

01/08/181 August 2018 25/07/18 STATEMENT OF CAPITAL GBP 15372533.25

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD AYRES

View Document

31/07/1831 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

03/07/183 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 15372402.75

View Document

01/06/181 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 15372050.5

View Document

01/05/181 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 15371707.75

View Document

03/04/183 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 15371382.625

View Document

06/03/186 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 15369073.875

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR IAN PHILIP MCHOUL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

20/12/1720 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1720 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1720 December 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/12/1720 December 2017 MIN 14 DAYS CLEAR NOTICE FOR AGM'S 13/12/2017

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOMS

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MS JILL CASEBERRY

View Document

04/10/174 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 15349876

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JASON MICHAEL HONEYMAN

View Document

02/08/172 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 15349744.75

View Document

31/07/1731 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

06/06/176 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 15349640.5

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS AYRES / 05/05/2017

View Document

02/05/172 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 15349549.75

View Document

03/04/173 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 15349483.375

View Document

01/03/171 March 2017 22/02/17 STATEMENT OF CAPITAL GBP 15348259

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, NO UPDATES

View Document

11/01/1711 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1711 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1711 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/1711 January 2017 SALE OF PLOT.'THE SCHEME' NOTICE OF MEETINGS 13/12/2016

View Document

03/01/173 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 15336168.875

View Document

01/12/161 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 15336159.375

View Document

10/11/1610 November 2016 24/10/16 STATEMENT OF CAPITAL GBP 15336101.625

View Document

10/11/1610 November 2016 12/08/16 STATEMENT OF CAPITAL GBP 15335930.5

View Document

28/09/1628 September 2016 14/06/16 STATEMENT OF CAPITAL GBP 15335478

View Document

27/09/1627 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 15335748

View Document

27/09/1627 September 2016 22/03/16 STATEMENT OF CAPITAL GBP 15334845

View Document

27/09/1627 September 2016 10/05/16 STATEMENT OF CAPITAL GBP 15335.321

View Document

27/09/1627 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 15335675

View Document

27/09/1627 September 2016 18/04/16 STATEMENT OF CAPITAL GBP 15335098

View Document

27/09/1627 September 2016 13/05/16 STATEMENT OF CAPITAL GBP 15335338

View Document

27/09/1627 September 2016 21/06/16 STATEMENT OF CAPITAL GBP 15335506

View Document

26/09/1626 September 2016 03/05/16 STATEMENT OF CAPITAL GBP 15335238

View Document

31/07/1631 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

31/03/1631 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 15331850

View Document

31/03/1631 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 15331711

View Document

31/03/1631 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 15331627

View Document

31/03/1631 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 15331529

View Document

31/03/1631 March 2016 15/02/16 STATEMENT OF CAPITAL GBP 15331401

View Document

31/03/1631 March 2016 08/02/16 STATEMENT OF CAPITAL GBP 15330347

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS AYRES / 14/03/2016

View Document

17/02/1617 February 2016 17/12/15 STATEMENT OF CAPITAL GBP 15317131

View Document

17/02/1617 February 2016 14/10/15 STATEMENT OF CAPITAL GBP 15316675

View Document

17/02/1617 February 2016 14/10/15 STATEMENT OF CAPITAL GBP 15317050

View Document

17/02/1617 February 2016 01/10/15 STATEMENT OF CAPITAL GBP 15316050

View Document

17/02/1617 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 15328501

View Document

16/02/1616 February 2016 29/01/16 NO MEMBER LIST

View Document

01/02/161 February 2016 SECRETARY APPOINTED MR SIMON SCOUGALL

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY GILBERT WRIGHTSON

View Document

22/12/1522 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/157 October 2015 07/05/15 STATEMENT OF CAPITAL GBP 15313952

View Document

07/10/157 October 2015 18/05/15 STATEMENT OF CAPITAL GBP 15314390

View Document

07/10/157 October 2015 05/06/15 STATEMENT OF CAPITAL GBP 15314754

View Document

07/10/157 October 2015 26/05/15 STATEMENT OF CAPITAL GBP 15314592

View Document

06/10/156 October 2015 10/09/15 STATEMENT OF CAPITAL GBP 15315925

View Document

06/10/156 October 2015 23/06/15 STATEMENT OF CAPITAL GBP 15315159

View Document

06/10/156 October 2015 11/06/15 STATEMENT OF CAPITAL GBP 15314909

View Document

06/10/156 October 2015 31/07/15 STATEMENT OF CAPITAL GBP 15315239

View Document

06/10/156 October 2015 06/08/15 STATEMENT OF CAPITAL GBP 15315364

View Document

06/10/156 October 2015 11/08/15 STATEMENT OF CAPITAL GBP 15315739

View Document

06/10/156 October 2015 13/08/15 STATEMENT OF CAPITAL GBP 15315800

View Document

31/07/1531 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DEREK ADEY / 28/07/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODNEY TOMS / 26/05/2015

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GILBERT KEVIN WRIGHTSON / 26/05/2015

View Document

26/04/1526 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 15313702

View Document

26/04/1526 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 155312750

View Document

26/04/1526 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 15313375

View Document

26/04/1526 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 15313577

View Document

26/04/1526 April 2015 09/04/15 STATEMENT OF CAPITAL GBP 15313827

View Document

26/04/1526 April 2015 17/02/15 STATEMENT OF CAPITAL GBP 15304796

View Document

26/04/1526 April 2015 10/02/15 STATEMENT OF CAPITAL GBP 15304473

View Document

26/04/1526 April 2015 02/02/15 STATEMENT OF CAPITAL GBP 15303063

View Document

26/04/1526 April 2015 04/12/14 STATEMENT OF CAPITAL GBP 15278998

View Document

26/04/1526 April 2015 24/02/15 STATEMENT OF CAPITAL GBP 15305066

View Document

26/04/1526 April 2015 26/02/15 STATEMENT OF CAPITAL GBP 15305228

View Document

05/03/155 March 2015 29/01/15 NO MEMBER LIST

View Document

09/02/159 February 2015 21/10/14 STATEMENT OF CAPITAL GBP 15274943

View Document

09/02/159 February 2015 22/10/14 STATEMENT OF CAPITAL GBP 15275443

View Document

09/02/159 February 2015 24/10/14 STATEMENT OF CAPITAL GBP 15277902

View Document

09/02/159 February 2015 30/10/14 STATEMENT OF CAPITAL GBP 15277909.00

View Document

09/02/159 February 2015 11/11/14 STATEMENT OF CAPITAL GBP 15278197

View Document

09/02/159 February 2015 03/12/14 STATEMENT OF CAPITAL GBP 15278751

View Document

09/02/159 February 2015 13/11/14 STATEMENT OF CAPITAL GBP 15278697

View Document

09/02/159 February 2015 30/12/14 STATEMENT OF CAPITAL GBP 15278880

View Document

09/02/159 February 2015 02/10/14 STATEMENT OF CAPITAL GBP 15274360

View Document

09/02/159 February 2015 15/10/14 STATEMENT OF CAPITAL GBP 15274610.00

View Document

09/02/159 February 2015 16/10/14 STATEMENT OF CAPITAL GBP 15274818.00

View Document

09/02/159 February 2015 23/10/14 STATEMENT OF CAPITAL GBP 15276235.00

View Document

19/12/1419 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1423 October 2014 10/04/14 STATEMENT OF CAPITAL GBP 15271848

View Document

23/10/1423 October 2014 17/04/14 STATEMENT OF CAPITAL GBP 15272573.000

View Document

23/10/1423 October 2014 01/05/14 STATEMENT OF CAPITAL GBP 15272676.000

View Document

23/10/1423 October 2014 18/06/14 STATEMENT OF CAPITAL GBP 15273066

View Document

23/10/1423 October 2014 08/09/14 STATEMENT OF CAPITAL GBP 15274047.000

View Document

10/10/1410 October 2014 18/06/14 STATEMENT OF CAPITAL GBP 15274227.000

View Document

10/10/1410 October 2014 07/04/14 STATEMENT OF CAPITAL GBP 35270598

View Document

10/10/1410 October 2014 20/03/14 STATEMENT OF CAPITAL GBP 35257598

View Document

10/10/1410 October 2014 11/03/14 STATEMENT OF CAPITAL GBP 35256946

View Document

10/10/1410 October 2014 01/04/14 STATEMENT OF CAPITAL GBP 35269770

View Document

10/10/1410 October 2014 06/03/14 STATEMENT OF CAPITAL GBP 35256696

View Document

10/10/1410 October 2014 27/02/14 STATEMENT OF CAPITAL GBP 35256543

View Document

10/10/1410 October 2014 31/03/14 STATEMENT OF CAPITAL GBP 35269645

View Document

10/10/1410 October 2014 26/02/14 STATEMENT OF CAPITAL GBP 35256023

View Document

10/10/1410 October 2014 11/02/14 STATEMENT OF CAPITAL GBP 35255526

View Document

10/10/1410 October 2014 26/03/14 STATEMENT OF CAPITAL GBP 35269287

View Document

10/10/1410 October 2014 03/02/14 STATEMENT OF CAPITAL GBP 35254900

View Document

10/10/1410 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 15274227

View Document

31/07/1431 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

15/04/1415 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 15269645

View Document

27/02/1427 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 03/01/14 STATEMENT OF CAPITAL GBP 35223071

View Document

18/02/1418 February 2014 09/01/14 STATEMENT OF CAPITAL GBP 35223321

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

29/01/1429 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 35226071

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1318 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KNOWLTON WATSON / 06/11/2013

View Document

26/11/1326 November 2013 21/11/13 STATEMENT OF CAPITAL GBP 35222559

View Document

26/11/1326 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 35222405

View Document

26/11/1326 November 2013 22/10/13 STATEMENT OF CAPITAL GBP 35221968

View Document

26/11/1326 November 2013 17/10/13 STATEMENT OF CAPITAL GBP 35221843

View Document

26/11/1326 November 2013 15/10/13 STATEMENT OF CAPITAL GBP 35221695

View Document

04/11/134 November 2013 SECTION 519

View Document

30/10/1330 October 2013 SECTION 519

View Document

12/09/1312 September 2013 04/07/13 STATEMENT OF CAPITAL GBP 35217045

View Document

12/09/1312 September 2013 09/07/13 STATEMENT OF CAPITAL GBP 35217586

View Document

12/09/1312 September 2013 10/07/13 STATEMENT OF CAPITAL GBP 35217836

View Document

12/09/1312 September 2013 16/07/13 STATEMENT OF CAPITAL GBP 35271961

View Document

12/09/1312 September 2013 18/07/13 STATEMENT OF CAPITAL GBP 35219079

View Document

12/09/1312 September 2013 22/07/13 STATEMENT OF CAPITAL GBP 35219287

View Document

12/09/1312 September 2013 24/07/13 STATEMENT OF CAPITAL GBP 35221350

View Document

12/09/1312 September 2013 25/07/13 STATEMENT OF CAPITAL GBP 35221507

View Document

09/08/139 August 2013 DIRECTOR APPOINTED PAUL NIGEL HAMPDEN SMITH

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MS DENISE NICHOLA JAGGER

View Document

31/07/1331 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

25/07/1325 July 2013 29/01/13 FULL LIST AMEND

View Document

11/07/1311 July 2013 18/06/13 STATEMENT OF CAPITAL GBP 35216003

View Document

11/07/1311 July 2013 14/06/13 STATEMENT OF CAPITAL GBP 35215795

View Document

11/07/1311 July 2013 21/05/13 STATEMENT OF CAPITAL GBP 35215670

View Document

11/07/1311 July 2013 16/05/13 STATEMENT OF CAPITAL GBP 35213045

View Document

11/07/1311 July 2013 09/05/13 STATEMENT OF CAPITAL GBP 35213028

View Document

11/07/1311 July 2013 02/05/13 STATEMENT OF CAPITAL GBP 35212715

View Document

11/07/1311 July 2013 29/04/13 STATEMENT OF CAPITAL GBP 35212599

View Document

10/05/1310 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 35211349

View Document

10/05/1310 May 2013 22/04/13 STATEMENT OF CAPITAL GBP 35210515

View Document

10/05/1310 May 2013 11/04/13 STATEMENT OF CAPITAL GBP 35209598

View Document

10/05/1310 May 2013 10/04/13 STATEMENT OF CAPITAL GBP 35209223

View Document

10/05/1310 May 2013 09/04/13 STATEMENT OF CAPITAL GBP 35207327

View Document

10/05/1310 May 2013 08/04/13 STATEMENT OF CAPITAL GBP 35207163

View Document

10/05/1310 May 2013 03/04/13 STATEMENT OF CAPITAL GBP 35206600

View Document

10/05/1310 May 2013 02/04/13 STATEMENT OF CAPITAL GBP 35206506

View Document

10/05/1310 May 2013 28/03/13 STATEMENT OF CAPITAL GBP 35206256

View Document

10/05/1310 May 2013 27/03/13 STATEMENT OF CAPITAL GBP 35206194

View Document

10/05/1310 May 2013 26/03/13 STATEMENT OF CAPITAL GBP 35206006

View Document

10/05/1310 May 2013 21/03/13 STATEMENT OF CAPITAL GBP 35204744

View Document

10/05/1310 May 2013 19/03/13 STATEMENT OF CAPITAL GBP 35204710

View Document

21/03/1321 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 35204460

View Document

21/03/1321 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 35204585

View Document

11/03/1311 March 2013 19/12/12 STATEMENT OF CAPITAL GBP 35199450

View Document

11/03/1311 March 2013 18/12/12 STATEMENT OF CAPITAL GBP 35199415

View Document

11/03/1311 March 2013 07/12/12 STATEMENT OF CAPITAL GBP 35199102

View Document

11/03/1311 March 2013 06/12/12 STATEMENT OF CAPITAL GBP 35198977

View Document

11/03/1311 March 2013 05/12/12 STATEMENT OF CAPITAL GBP 35198769

View Document

11/03/1311 March 2013 10/01/13 STATEMENT OF CAPITAL GBP 35199727

View Document

11/03/1311 March 2013 04/01/13 STATEMENT OF CAPITAL GBP 35199602

View Document



11/03/1311 March 2013 17/01/13 STATEMENT OF CAPITAL GBP 35200114

View Document

11/03/1311 March 2013 15/01/13 STATEMENT OF CAPITAL GBP 35199789

View Document

11/03/1311 March 2013 25/01/13 STATEMENT OF CAPITAL GBP 35200424

View Document

11/03/1311 March 2013 24/01/13 STATEMENT OF CAPITAL GBP 35200239

View Document

11/03/1311 March 2013 01/02/13 STATEMENT OF CAPITAL GBP 35203381

View Document

11/03/1311 March 2013 29/01/13 STATEMENT OF CAPITAL GBP 35200757

View Document

11/03/1311 March 2013 12/02/13 STATEMENT OF CAPITAL GBP 35204119

View Document

11/03/1311 March 2013 05/02/13 STATEMENT OF CAPITAL GBP 172258028

View Document

11/03/1311 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 35204163

View Document

25/02/1325 February 2013 29/01/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD DAWE

View Document

16/01/1316 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/134 January 2013 07/11/12 STATEMENT OF CAPITAL GBP 35198490

View Document

04/01/134 January 2013 05/11/12 STATEMENT OF CAPITAL GBP 35198365

View Document

04/01/134 January 2013 31/10/12 STATEMENT OF CAPITAL GBP 35197865

View Document

04/01/134 January 2013 26/10/12 STATEMENT OF CAPITAL GBP 35195958

View Document

04/01/134 January 2013 25/10/12 STATEMENT OF CAPITAL GBP 35195208

View Document

04/01/134 January 2013 24/10/12 STATEMENT OF CAPITAL GBP 35193458

View Document

04/01/134 January 2013 22/10/12 STATEMENT OF CAPITAL GBP 35192583

View Document

04/01/134 January 2013 19/10/12 STATEMENT OF CAPITAL GBP 35190208

View Document

04/01/134 January 2013 18/10/12 STATEMENT OF CAPITAL GBP 35189146

View Document

04/01/134 January 2013 17/10/12 STATEMENT OF CAPITAL GBP 35188021

View Document

04/01/134 January 2013 16/10/12 STATEMENT OF CAPITAL GBP 35185775

View Document

04/01/134 January 2013 20/11/12 STATEMENT OF CAPITAL GBP 35198519

View Document

04/01/134 January 2013 16/10/12 STATEMENT OF CAPITAL GBP 35187650

View Document

04/01/134 January 2013 15/10/12 STATEMENT OF CAPITAL GBP 35183900

View Document

04/01/134 January 2013 11/10/12 STATEMENT OF CAPITAL GBP 35183775

View Document

04/01/134 January 2013 06/09/12 STATEMENT OF CAPITAL GBP 35182600

View Document

04/01/134 January 2013 04/10/12 STATEMENT OF CAPITAL GBP 35183650

View Document

04/01/134 January 2013 01/10/12 STATEMENT OF CAPITAL GBP 35183600

View Document

04/01/134 January 2013 25/09/12 STATEMENT OF CAPITAL GBP 35183475

View Document

04/01/134 January 2013 12/09/12 STATEMENT OF CAPITAL GBP 35183350

View Document

04/01/134 January 2013 10/09/12 STATEMENT OF CAPITAL GBP 35183225

View Document

04/01/134 January 2013 05/09/12 STATEMENT OF CAPITAL GBP 35181850

View Document

04/01/134 January 2013 08/08/12 STATEMENT OF CAPITAL GBP 35181600

View Document

28/08/1228 August 2012 24/07/12 STATEMENT OF CAPITAL GBP 35181250

View Document

28/08/1228 August 2012 26/07/12 STATEMENT OF CAPITAL GBP 35181350

View Document

28/08/1228 August 2012 13/07/12 STATEMENT OF CAPITAL GBP 35181037

View Document

28/08/1228 August 2012 05/07/12 STATEMENT OF CAPITAL GBP 35180466

View Document

28/08/1228 August 2012 03/07/12 STATEMENT OF CAPITAL GBP 35180091

View Document

28/08/1228 August 2012 02/07/12 STATEMENT OF CAPITAL GBP 35179466

View Document

28/08/1228 August 2012 29/06/12 STATEMENT OF CAPITAL GBP 35178841

View Document

31/07/1231 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

09/07/129 July 2012 27/06/12 STATEMENT OF CAPITAL GBP 35177966

View Document

09/07/129 July 2012 19/06/12 STATEMENT OF CAPITAL GBP 35177341

View Document

09/07/129 July 2012 31/05/12 STATEMENT OF CAPITAL GBP 35177278

View Document

09/07/129 July 2012 23/05/12 STATEMENT OF CAPITAL GBP 35176850

View Document

09/07/129 July 2012 24/04/12 STATEMENT OF CAPITAL GBP 35176279

View Document

09/07/129 July 2012 16/04/12 STATEMENT OF CAPITAL GBP 35175850

View Document

09/07/129 July 2012 04/04/12 STATEMENT OF CAPITAL GBP 35175600

View Document

09/07/129 July 2012 03/04/12 STATEMENT OF CAPITAL GBP 35174315

View Document

09/07/129 July 2012 02/04/12 STATEMENT OF CAPITAL GBP 35174027

View Document

05/04/125 April 2012 27/03/12 STATEMENT OF CAPITAL GBP 35173599

View Document

05/04/125 April 2012 22/03/12 STATEMENT OF CAPITAL GBP 35172956

View Document

05/04/125 April 2012 15/03/12 STATEMENT OF CAPITAL GBP 35161501

View Document

05/04/125 April 2012 13/03/12 STATEMENT OF CAPITAL GBP 35161126

View Document

05/04/125 April 2012 07/03/12 STATEMENT OF CAPITAL GBP 35160626

View Document

05/04/125 April 2012 29/02/12 STATEMENT OF CAPITAL GBP 35160501

View Document

05/04/125 April 2012 28/02/12 STATEMENT OF CAPITAL GBP 35160420

View Document

05/04/125 April 2012 23/02/12 STATEMENT OF CAPITAL GBP 35157550

View Document

05/04/125 April 2012 21/02/12 STATEMENT OF CAPITAL GBP 35157425

View Document

05/04/125 April 2012 15/02/12 STATEMENT OF CAPITAL GBP 35157067

View Document

05/04/125 April 2012 14/02/12 STATEMENT OF CAPITAL GBP 35156942

View Document

05/04/125 April 2012 07/02/12 STATEMENT OF CAPITAL GBP 35149652

View Document

05/04/125 April 2012 01/02/12 STATEMENT OF CAPITAL GBP 35149222

View Document

23/02/1223 February 2012 29/01/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CARLTON DAWE / 23/02/2012

View Document

06/02/126 February 2012 DIRECTOR APPOINTED KEITH DEREK ADEY

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LEITCH

View Document

24/01/1224 January 2012 06/12/11 STATEMENT OF CAPITAL GBP 35106384

View Document

24/01/1224 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 35107884

View Document

18/01/1218 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/1127 October 2011 20/07/11 STATEMENT OF CAPITAL GBP 35105909

View Document

27/10/1127 October 2011 28/07/11 STATEMENT OF CAPITAL GBP 35106016

View Document

27/10/1127 October 2011 31/08/11 STATEMENT OF CAPITAL GBP 35106044

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR EDWARD FRANCIS AYRES

View Document

03/08/113 August 2011 15/07/11 STATEMENT OF CAPITAL GBP 35105884

View Document

03/08/113 August 2011 05/07/11 STATEMENT OF CAPITAL GBP 35105765

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER STOKER

View Document

31/07/1131 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

08/06/118 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 35105634

View Document

06/05/116 May 2011 19/04/11 STATEMENT OF CAPITAL GBP 35106295

View Document

07/04/117 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 35104545

View Document

25/02/1125 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 35104497

View Document

16/02/1116 February 2011 29/01/11 BULK LIST

View Document

14/01/1114 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/101 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 35104425

View Document

01/10/101 October 2010 24/09/10 STATEMENT OF CAPITAL GBP 35104387

View Document

24/08/1024 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 15123990000

View Document

31/07/1031 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

09/07/109 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 35103914

View Document

18/06/1018 June 2010 23/02/10 STATEMENT OF CAPITAL GBP 35101082

View Document

18/06/1018 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 35102302

View Document

18/06/1018 June 2010 13/04/10 STATEMENT OF CAPITAL GBP 35103079

View Document

18/06/1018 June 2010 22/04/10 STATEMENT OF CAPITAL GBP 35103579

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/105 March 2010 29/01/10 BULK LIST

View Document

22/02/1022 February 2010 21/12/09 STATEMENT OF CAPITAL GBP 35099018.625

View Document

22/02/1022 February 2010 21/12/09 STATEMENT OF CAPITAL GBP 35099018.625

View Document

22/02/1022 February 2010 18/01/10 STATEMENT OF CAPITAL GBP 35099019

View Document

30/01/1030 January 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODNEY TOMS / 24/12/2009

View Document

09/12/099 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 35098294

View Document

09/12/099 December 2009 17/11/09 STATEMENT OF CAPITAL GBP 35098246

View Document

09/12/099 December 2009 13/11/09 STATEMENT OF CAPITAL GBP 35097621

View Document

09/12/099 December 2009 06/11/09 STATEMENT OF CAPITAL GBP 35096871

View Document

12/11/0912 November 2009 25/09/09 STATEMENT OF CAPITAL GBP 51.000

View Document

12/11/0912 November 2009 28/10/09 STATEMENT OF CAPITAL GBP 35096833

View Document

12/11/0912 November 2009 22/10/09 STATEMENT OF CAPITAL GBP 35096750

View Document

12/11/0912 November 2009 19/10/09 STATEMENT OF CAPITAL GBP 35096716

View Document

12/11/0912 November 2009 16/10/09 STATEMENT OF CAPITAL GBP 35096700

View Document

12/11/0912 November 2009 14/10/09 STATEMENT OF CAPITAL GBP 35096600

View Document

12/11/0912 November 2009 13/10/09 STATEMENT OF CAPITAL GBP 35096225

View Document

12/11/0912 November 2009 06/10/06 STATEMENT OF CAPITAL GBP 35096175

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR JOHN ARTHUR CUTHBERT

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/10/096 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 38.5

View Document

11/09/0911 September 2009 NC INC ALREADY ADJUSTED 10/01/03

View Document

11/09/0911 September 2009 GBP NC 36500000/38250000 10/01/2003

View Document

31/07/0931 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR MICHAEL RODNEY TOMS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR LEO FINN

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED LEO FINN

View Document

22/01/0922 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 29/01/08; BULK LIST AVAILABLE SEPARATELY; REGISTERED OFFICE CHANGED ON 20/03/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 29/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 29/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/0726 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/0726 January 2007 SHARE OPTION SCHEME 12/01/07 DISAPP PRE-EMPT RIGHTS 12/01/07 11398831 @ 12.5 PREF SH 12/01/07

View Document

26/01/0726 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/01/0726 January 2007 SHARE OPTION SCHEME 12/01/07

View Document

31/07/0631 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 29/01/06; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 29/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/0617 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0617 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/0617 February 2006 12.5 P ORD / �1 PREF SH 13/01/06 ADOPT ARTICLES 13/01/06 DISAPP PRE-EMPT RIGHTS 13/02/06

View Document

17/02/0617 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/0531 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 29/01/05; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 29/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/02/059 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/059 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/02/059 February 2005 MARKET PURCH 20000000 M 14/01/05 DISAPP PRE-EMPT RIGHTS 14/01/05

View Document

31/07/0431 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 29/01/04; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/041 March 2004 RETURN MADE UP TO 29/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/041 February 2004 DISAPP PRE-EMPT RIGHTS 16/01/04 11140814 @ 12.5P 16/01/04

View Document

01/02/041 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/02/041 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

20/03/0320 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/03/0310 March 2003 RETURN MADE UP TO 29/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/0310 March 2003 RETURN MADE UP TO 29/01/03; BULK LIST AVAILABLE SEPARATELY;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/0329 January 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/01/0329 January 2003 PUR OWN SHARES,CAP 10/01/03 DISAPP PRE-EMPT RIGHTS 10/01/03

View Document

29/01/0329 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 29/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/025 February 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/02/025 February 2002 PUR OWN SHARES,CAP 11/01/02 DISAPP PRE-EMPT RIGHTS 11/01/02

View Document

05/02/025 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 29/01/01; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 29/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

24/01/0124 January 2001 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/01/01

View Document

24/01/0124 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/01/01

View Document

31/07/0031 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 29/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

31/07/9931 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

23/06/9923 June 1999 882 13000X.125P 081298

View Document

23/06/9923 June 1999 882 2000X.125PSHRS 041298

View Document

01/03/991 March 1999 RETURN MADE UP TO 29/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

25/07/9825 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 SHARES AGREEMENT OTC

View Document

19/03/9819 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 29/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/02/9811 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/98

View Document

11/02/9811 February 1998 RE APT OF AUDITOR 16/01/98

View Document

11/02/9811 February 1998 RE RULES OF SCHEME 16/01/98

View Document

11/02/9811 February 1998 ALTER MEM AND ARTS 16/01/98

View Document

11/02/9811 February 1998 10456855/20000000 PREF 16/01/98

View Document

11/02/9811 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/01/98

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 29/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/9718 February 1997 ADOPT MEM AND ARTS 17/01/97

View Document

02/02/972 February 1997 AUDITOR'S RESIGNATION

View Document

02/02/972 February 1997 APP OF AUD 17/01/97

View Document

02/02/972 February 1997 APP OF AUD 17/01/97

View Document

02/02/972 February 1997 MAX AM 9938593 AT 12.5P 17/01/97

View Document

02/02/972 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/01/97

View Document

31/07/9631 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

11/06/9611 June 1996 SHARE OPTION SCHEME 05/06/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 29/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/9614 February 1996 ORD & PREF SHS 19/01/96

View Document

14/02/9614 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/01/96

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 29/01/95; BULK LIST AVAILABLE SEPARATELY

View Document

04/02/954 February 1995 ADOPT SH OPTION SCHEME 20/01/95

View Document

04/02/954 February 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/01/95

View Document

04/02/954 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9431 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 29/01/94; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/941 February 1994 S.95, CANCELL SHARE CAP 19/03/93

View Document

31/01/9431 January 1994 S-DIV 14/01/94

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED

View Document

31/07/9331 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 S. 95 19/03/93

View Document

08/04/938 April 1993 £ NC 32500000/36500000 19/03/93

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: G OFFICE CHANGED 16/03/93 5TH FLOOR HORSLEY HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LU

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: 5TH FLOOR HORSLEY HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LU

View Document

05/03/935 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/935 March 1993 RETURN MADE UP TO 29/01/93; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/9318 February 1993 LISTING OF PARTICULARS

View Document

04/02/934 February 1993 SECTION 95 ALLOT SECUR 15/01/93

View Document

31/07/9231 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 29/01/92; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/925 February 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/01/92

View Document

05/02/925 February 1992 RE SHARES 17/01/92

View Document

26/11/9126 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9131 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

23/04/9123 April 1991 £ NC 28000000/32500000 10/04/91

View Document

23/04/9123 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/91

View Document

09/04/919 April 1991 LISTING OF PARTICULARS

View Document

05/03/915 March 1991 RETURN MADE UP TO 25/01/91; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/9123 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/01/91

View Document

31/07/9031 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 29/01/90; BULK LIST AVAILABLE SEPARATELY

View Document

26/02/9026 February 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/01/90

View Document

26/02/9026 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/90

View Document

04/01/904 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/8923 October 1989 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/8931 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

22/06/8922 June 1989 RETURN MADE UP TO 24/01/89; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/8911 May 1989 SHARES AGREEMENT OTC

View Document

21/04/8921 April 1989 NC INC ALREADY ADJUSTED

View Document

21/04/8921 April 1989 £ NC 8000000/28000000 11/

View Document

10/04/8910 April 1989 WD 20/03/89 AD 23/02/89-22/03/89 £ SI [email protected]=17842

View Document

23/03/8923 March 1989 LISTING OF PARTICULARS

View Document

15/03/8915 March 1989 WD 22/02/89 AD 14/06/88-06/01/89 £ SI [email protected]=8274

View Document

15/03/8915 March 1989 SHARES AGREEMENT OTC

View Document

27/02/8927 February 1989 WD 02/02/89 AD 03/02/89--------- £ SI [email protected]=22497

View Document

02/02/892 February 1989 120189

View Document

02/02/892 February 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 120189

View Document

02/02/892 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 120189

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED

View Document

31/07/8831 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

27/06/8827 June 1988 AS RES PASSED 090187 15/01/88

View Document

27/06/8827 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/88

View Document

06/06/886 June 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/8721 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/8731 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

29/07/8729 July 1987 RETURN MADE UP TO 23/01/87; BULK LIST AVAILABLE SEPARATELY

View Document

07/04/877 April 1987 REGISTERED OFFICE CHANGED ON 07/04/87 FROM: G OFFICE CHANGED 07/04/87 DOBSON HSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LT

View Document

07/04/877 April 1987 REGISTERED OFFICE CHANGED ON 07/04/87 FROM: DOBSON HSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LT

View Document

05/02/875 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

07/01/877 January 1987 RETURN OF ALLOTMENTS

View Document

31/07/8631 July 1986 FULL GROUP ACCOUNTS MADE UP TO 31/07/86

View Document

31/07/8531 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/85

View Document

31/07/8431 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/84

View Document

31/07/8331 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

31/07/8231 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

31/07/8231 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

08/10/818 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/07/8131 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

31/07/8031 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/07/80

View Document

31/07/7931 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/07/79

View Document

11/05/7911 May 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/05/79

View Document

11/05/7911 May 1979 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/05/79

View Document

09/06/789 June 1978 CERTIFICATE OF INCORPORATION

View Document

09/06/789 June 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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