FULLER SMITH & TURNER PLC

Company Documents

DateDescription
28/07/2528 July 2025 NewGroup of companies' accounts made up to 2025-03-29

View Document

22/07/2522 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

15/07/2515 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

20/06/2520 June 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

17/06/2517 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

16/06/2516 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

16/06/2516 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

12/06/2512 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

30/05/2530 May 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

29/05/2529 May 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

27/05/2527 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

21/05/2521 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

16/05/2516 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/257 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

30/04/2530 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

28/04/2528 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

14/04/2514 April 2025 Statement of capital on 2025-04-04

View Document

08/04/258 April 2025 Appointment of Mrs Jane Bednall as a director on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Helen Victoria Jones as a director on 2025-03-31

View Document

03/03/253 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

18/02/2518 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

13/02/2513 February 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

13/02/2513 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

12/02/2512 February 2025 Statement of capital on 2025-02-04

View Document

30/01/2530 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

28/01/2528 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

24/01/2524 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

16/01/2516 January 2025 Statement of capital on 2025-01-09

View Document

16/01/2516 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

10/01/2510 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/256 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

30/12/2430 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/12/2423 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/12/2412 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/12/2410 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

06/12/246 December 2024 Statement of capital on 2024-11-28

View Document

26/11/2426 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/11/2418 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/11/248 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/11/248 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/11/244 November 2024 Statement of capital on 2024-10-18

View Document

23/10/2423 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/10/2421 October 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

15/10/2415 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/10/248 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/10/248 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

26/09/2426 September 2024 Statement of capital on 2024-09-16

View Document

24/09/2424 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

27/08/2427 August 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

24/08/2424 August 2024 Group of companies' accounts made up to 2024-03-30

View Document

20/08/2420 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/08/2412 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/08/248 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

02/08/242 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

31/07/2431 July 2024 Resolutions

View Document

22/07/2422 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/07/2415 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/07/249 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/07/248 July 2024 Statement of capital on 2024-06-13

View Document

05/07/245 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

03/07/243 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/07/241 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/06/2420 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/06/2420 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/06/2420 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/06/2420 June 2024 Statement of capital on 2024-06-13

View Document

19/06/2419 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

06/06/246 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/06/243 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/05/2421 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

16/05/2416 May 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

14/05/2414 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

13/05/2413 May 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

08/05/248 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/247 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/247 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/247 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/247 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/247 May 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

29/04/2429 April 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

22/04/2422 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

16/04/2416 April 2024 Satisfaction of charge 10 in full

View Document

09/04/249 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

05/04/245 April 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

18/03/2418 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/03/248 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

06/03/246 March 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/02/2415 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

06/02/246 February 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

30/01/2430 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/01/2418 January 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

18/01/2418 January 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

15/01/2415 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/01/249 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

05/01/245 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/12/2321 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2314 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2314 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/11/2327 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/11/2327 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

15/11/2315 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/10/2331 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/10/2331 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/10/2331 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/10/2325 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

16/10/2316 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

16/10/2316 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2023-04-01

View Document

29/09/2329 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/09/2325 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2314 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2314 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2314 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/08/2330 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/07/233 July 2023 Appointment of Dawn Browne as a director on 2023-07-03

View Document

09/03/239 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

24/02/2324 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

24/02/2324 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/02/2323 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/02/239 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/02/239 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/02/239 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/01/2331 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/01/2320 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/01/2320 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

16/01/2316 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/01/233 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

28/12/2228 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/12/2221 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

20/12/2220 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

08/12/228 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/11/2221 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

09/11/229 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

02/02/222 February 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

06/12/216 December 2021 Appointment of Mr Neil Reynolds Smith as a director on 2021-11-30

View Document

29/10/2129 October 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2021-03-27

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

04/10/214 October 2021 Termination of appointment of Adam Thomas Councell as a director on 2021-09-30

View Document

17/06/2117 June 2021 Registration of charge 002418820013, created on 2021-06-10

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM GRIFFIN BREWERY CHISWICK LANE SOUTH CHISWICK LONDON W4 2QB

View Document

21/05/2021 May 2020 Registered office address changed from , Griffin Brewery, Chiswick Lane South, Chiswick, London, W4 2QB to PO Box 4385 Cardiff CF14 8LH on 2020-05-21

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR ROBIN JAMES LESLIE ROWLAND

View Document

05/03/205 March 2020 28/02/20 TREASURY CAPITAL GBP 695323.76

View Document

13/02/2013 February 2020 04/02/20 TREASURY CAPITAL GBP 697566.96

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAMILTON FLEETWOOD FULLER / 31/01/2020

View Document

15/01/2015 January 2020 20/12/19 TREASURY CAPITAL GBP 699533.36

View Document

16/12/1916 December 2019 10/12/19 TREASURY CAPITAL GBP 700817.36

View Document

12/12/1912 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/1914 November 2019 30/10/19 TREASURY CAPITAL GBP 702938.16

View Document

04/11/194 November 2019 08/10/19 STATEMENT OF CAPITAL GBP 21393726.80

View Document

04/11/194 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1927 October 2019 ALTER ARTICLES 01/10/2019

View Document

14/10/1914 October 2019 27/09/19 TREASURY CAPITAL GBP 718746.56

View Document

02/10/192 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 21946044.21

View Document

20/09/1920 September 2019 23/08/19 TREASURY CAPITAL GBP 757208.56

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19

View Document

17/09/1917 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHON SWAINE

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SWINBURN

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL

View Document

16/08/1916 August 2019 06/08/19 TREASURY CAPITAL GBP 778402.96

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNSMORE

View Document

24/07/1924 July 2019 RETURN OF PURCHASE OF OWN SHARES 30/04/19 TREASURY CAPITAL GBP 798128.56

View Document

16/07/1916 July 2019 05/07/19 TREASURY CAPITAL GBP 794328.56

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR FREDERICK JAMES MORTIMER TURNER

View Document

17/06/1917 June 2019 28/05/19 TREASURY CAPITAL GBP 801324.96

View Document

28/05/1928 May 2019 18/04/19 TREASURY CAPITAL GBP 811241.36

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DODD

View Document

16/04/1916 April 2019 04/04/19 TREASURY CAPITAL GBP 818708.16

View Document

16/04/1916 April 2019 RETURN OF PURCHASE OF OWN SHARES 15/03/19 TREASURY CAPITAL GBP 822117.36

View Document

16/04/1916 April 2019 RETURN OF PURCHASE OF OWN SHARES 05/03/19 TREASURY CAPITAL GBP 820317.36

View Document

19/03/1919 March 2019 19/02/19 TREASURY CAPITAL GBP 821614.96

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MS HELEN VICTORIA JONES

View Document

07/03/197 March 2019 RETURN OF PURCHASE OF OWN SHARES 15/02/19 TREASURY CAPITAL GBP 824948.96

View Document

18/02/1918 February 2019 RETURN OF PURCHASE OF OWN SHARES 21/01/19 TREASURY CAPITAL GBP 821948.96

View Document

12/02/1912 February 2019 05/02/19 TREASURY CAPITAL GBP 820645.36

View Document

04/02/194 February 2019 RETURN OF PURCHASE OF OWN SHARES 20/12/18 TREASURY CAPITAL GBP 824867.36

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES 19/12/18 TREASURY CAPITAL GBP 824667.36

View Document

10/01/1910 January 2019 RETURN OF PURCHASE OF OWN SHARES 05/12/18 TREASURY CAPITAL GBP 822907.36

View Document

07/01/197 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/09/2018

View Document

07/01/197 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2019

View Document

04/01/194 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/09/2017

View Document

19/12/1819 December 2018 27/11/18 TREASURY CAPITAL GBP 821366.56

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES 01/11/18 TREASURY CAPITAL GBP 821754.96

View Document

16/11/1816 November 2018 NOTIFICATION OF PSC STATEMENT ON 16/11/2018

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS

View Document

15/11/1815 November 2018 RETURN OF PURCHASE OF OWN SHARES 23/10/18 TREASURY CAPITAL GBP 821735.36

View Document

15/11/1815 November 2018 29/10/18 TREASURY CAPITAL GBP 820114.96

View Document

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES 18/10/18 TREASURY CAPITAL GBP 820895.36

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES 03/10/18 TREASURY CAPITAL GBP 814200.56

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES 25/09/18 TREASURY CAPITAL GBP 819774.56

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES 10/10/18 TREASURY CAPITAL GBP 816760.56

View Document

16/10/1816 October 2018 17/09/18 TREASURY CAPITAL GBP 813460.56

View Document

09/10/189 October 2018 RETURN OF PURCHASE OF OWN SHARES 07/09/18 TREASURY CAPITAL GBP 815139.36

View Document

09/10/189 October 2018 RETURN OF PURCHASE OF OWN SHARES 17/09/18 TREASURY CAPITAL GBP 797739.36

View Document

28/09/1828 September 2018 RETURN OF PURCHASE OF OWN SHARES 14/08/18 TREASURY CAPITAL GBP 794439.36

View Document

19/09/1819 September 2018 03/09/18 TREASURY CAPITAL GBP 770239.36

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 RETURN OF PURCHASE OF OWN SHARES 01/08/18 TREASURY CAPITAL GBP 808087.36

View Document

31/08/1831 August 2018 RETURN OF PURCHASE OF OWN SHARES 10/07/18 TREASURY CAPITAL GBP 785807.36

View Document

07/08/187 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/186 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 RETURN OF PURCHASE OF OWN SHARES 28/06/18 TREASURY CAPITAL GBP 761639.76

View Document

17/07/1817 July 2018 RETURN OF PURCHASE OF OWN SHARES 14/06/18 TREASURY CAPITAL GBP 760239.76

View Document

10/07/1810 July 2018 28/06/18 TREASURY CAPITAL GBP 757794.96

View Document

03/07/183 July 2018 RETURN OF PURCHASE OF OWN SHARES 29/05/18 TREASURY CAPITAL GBP 809128.96

View Document

26/06/1826 June 2018 RETURN OF PURCHASE OF OWN SHARES 21/05/18 TREASURY CAPITAL GBP 808328.96

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN FORDHAM

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES 08/05/18 TREASURY CAPITAL GBP 806713.36

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES 25/04/18 TREASURY CAPITAL GBP 805896.56

View Document

24/05/1824 May 2018 RETURN OF PURCHASE OF OWN SHARES 17/04/18 TREASURY CAPITAL GBP 804756.56

View Document

14/05/1814 May 2018 16/04/18 TREASURY CAPITAL GBP 803536.56

View Document

11/05/1811 May 2018 RETURN OF PURCHASE OF OWN SHARES 10/04/18 TREASURY CAPITAL GBP 804308.56

View Document

03/05/183 May 2018 RETURN OF PURCHASE OF OWN SHARES 03/04/18 TREASURY CAPITAL GBP 802408.56

View Document

30/04/1830 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SEVERINE PASCALE GARNHAM / 19/04/2018

View Document

26/04/1826 April 2018 RETURN OF PURCHASE OF OWN SHARES 23/03/18 TREASURY CAPITAL GBP 800048.56

View Document

13/04/1813 April 2018 26/03/18 TREASURY CAPITAL GBP 797748.56

View Document

13/04/1813 April 2018 RETURN OF PURCHASE OF OWN SHARES 09/03/18 TREASURY CAPITAL GBP 798497.36

View Document

03/04/183 April 2018 RETURN OF PURCHASE OF OWN SHARES 27/02/18 TREASURY CAPITAL GBP 797533.36

View Document

03/04/183 April 2018 RETURN OF PURCHASE OF OWN SHARES 02/03/18 TREASURY CAPITAL GBP 794733.36

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR PETER STUART SWINBURN

View Document

23/03/1823 March 2018 RETURN OF PURCHASE OF OWN SHARES 07/02/18 TREASURY CAPITAL GBP 792575.76

View Document

23/03/1823 March 2018 RETURN OF PURCHASE OF OWN SHARES 15/02/18 TREASURY CAPITAL GBP 794251.76

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MRS JULIETTE NATASHA STACEY

View Document

20/03/1820 March 2018 05/03/18 TREASURY CAPITAL GBP 789794.96

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES 19/01/18 TREASURY CAPITAL GBP 790055.36

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES 29/01/18 TREASURY CAPITAL GBP 787787.36

View Document

23/02/1823 February 2018 RETURN OF PURCHASE OF OWN SHARES 05/01/18 TREASURY CAPITAL GBP 784510.96

View Document

19/02/1819 February 2018 RETURN OF PURCHASE OF OWN SHARES 12/01/18 TREASURY CAPITAL GBP 782910.96

View Document

12/02/1812 February 2018 05/02/18 TREASURY CAPITAL GBP 780454.16

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KERR

View Document

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES 15/12/17 TREASURY CAPITAL GBP 781655.36

View Document

16/01/1816 January 2018 08/01/18 TREASURY CAPITAL GBP 780055.36

View Document

12/01/1812 January 2018 RETURN OF PURCHASE OF OWN SHARES 23/11/17 TREASURY CAPITAL GBP 781647.36

View Document

12/01/1812 January 2018 RETURN OF PURCHASE OF OWN SHARES 05/12/17 TREASURY CAPITAL GBP 779006.96

View Document

28/12/1728 December 2017 RETURN OF PURCHASE OF OWN SHARES 15/11/17 TREASURY CAPITAL GBP 778006.96

View Document

28/12/1728 December 2017 04/12/17 TREASURY CAPITAL GBP 681372.96

View Document

28/12/1728 December 2017 RETURN OF PURCHASE OF OWN SHARES 01/12/17 TREASURY CAPITAL GBP 773966.96

View Document

07/12/177 December 2017 RETURN OF PURCHASE OF OWN SHARES 07/11/17 TREASURY CAPITAL GBP 682809.36

View Document

23/11/1723 November 2017 RETURN OF PURCHASE OF OWN SHARES 27/10/17 TREASURY CAPITAL GBP 680154.56

View Document

22/11/1722 November 2017 RETURN OF PURCHASE OF OWN SHARES 16/10/17 TREASURY CAPITAL GBP 676724.96

View Document

16/11/1716 November 2017 23/10/17 TREASURY CAPITAL GBP 674208.96

View Document

31/10/1731 October 2017 RETURN OF PURCHASE OF OWN SHARES 28/09/17 TREASURY CAPITAL GBP 671042.16

View Document

31/10/1731 October 2017 RETURN OF PURCHASE OF OWN SHARES 19/09/17 TREASURY CAPITAL GBP 673442.16

View Document

31/10/1731 October 2017 RETURN OF PURCHASE OF OWN SHARES 05/10/17 TREASURY CAPITAL GBP 675350.16

View Document

17/10/1717 October 2017 RETURN OF PURCHASE OF OWN SHARES 04/09/17 TREASURY CAPITAL GBP 668326.56

View Document

13/10/1713 October 2017 25/09/17 TREASURY CAPITAL GBP 665717.76

View Document

26/09/1726 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 5

View Document

22/09/1722 September 2017 06/09/17 TREASURY CAPITAL GBP 672534.16

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 RETURN OF PURCHASE OF OWN SHARES 01/08/17 TREASURY CAPITAL GBP 696380.56

View Document

05/09/175 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1716 August 2017 RETURN OF PURCHASE OF OWN SHARES 24/07/17 TREASURY CAPITAL GBP 652009.36

View Document

16/08/1716 August 2017 RETURN OF PURCHASE OF OWN SHARES 05/07/17 TREASURY CAPITAL GBP 654214.96

View Document

11/08/1711 August 2017 27/07/17 TREASURY CAPITAL GBP 649999.36

View Document

03/08/173 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/17

View Document

24/07/1724 July 2017 RETURN OF PURCHASE OF OWN SHARES 06/06/17 TREASURY CAPITAL GBP 689202.56

View Document

24/07/1724 July 2017 RETURN OF PURCHASE OF OWN SHARES 21/06/17 TREASURY CAPITAL GBP 692754.16

View Document

24/07/1724 July 2017 RETURN OF PURCHASE OF OWN SHARES 13/06/17 TREASURY CAPITAL GBP 695790.96

View Document

18/07/1718 July 2017 04/07/17 TREASURY CAPITAL GBP 685464.96

View Document

22/06/1722 June 2017 RETURN OF PURCHASE OF OWN SHARES 24/05/17 TREASURY CAPITAL GBP 715614.56

View Document

22/06/1722 June 2017 RETURN OF PURCHASE OF OWN SHARES 17/05/17 TREASURY CAPITAL GBP 718824.96

View Document

15/06/1715 June 2017 RETURN OF PURCHASE OF OWN SHARES 27/04/17 TREASURY CAPITAL GBP 711894.56

View Document

15/06/1715 June 2017 RETURN OF PURCHASE OF OWN SHARES 05/05/17 TREASURY CAPITAL GBP 707963.76

View Document

19/05/1719 May 2017 11/04/17 TREASURY CAPITAL GBP 706144.16

View Document

11/05/1711 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 5

View Document

20/04/1720 April 2017 29/03/17 TREASURY CAPITAL GBP 707261.36

View Document

24/03/1724 March 2017 RETURN OF PURCHASE OF OWN SHARES 21/02/17 TREASURY CAPITAL GBP 710447.36

View Document

16/03/1716 March 2017 RETURN OF PURCHASE OF OWN SHARES 10/02/17 TREASURY CAPITAL GBP 708004.56

View Document

16/03/1716 March 2017 01/03/17 TREASURY CAPITAL GBP 705828.16

View Document

16/03/1716 March 2017 RETURN OF PURCHASE OF OWN SHARES 02/02/17 TREASURY CAPITAL GBP 709647.36

View Document

14/02/1714 February 2017 27/01/17 TREASURY CAPITAL GBP 708530.16

View Document

07/02/177 February 2017 RETURN OF PURCHASE OF OWN SHARES 12/01/17 TREASURY CAPITAL GBP 706321.36

View Document

07/02/177 February 2017 RETURN OF PURCHASE OF OWN SHARES 05/01/17 TREASURY CAPITAL GBP 710427.76

View Document

19/01/1719 January 2017 RETURN OF PURCHASE OF OWN SHARES 08/12/16 TREASURY CAPITAL GBP 703321.36

View Document

17/01/1717 January 2017 09/12/16 TREASURY CAPITAL GBP 700769.76

View Document

16/01/1716 January 2017 RETURN OF PURCHASE OF OWN SHARES 02/12/16 TREASURY CAPITAL GBP 700882.96

View Document

23/12/1623 December 2016 RETURN OF PURCHASE OF OWN SHARES 11/11/16 TREASURY CAPITAL GBP 695082.96

View Document

23/12/1623 December 2016 RETURN OF PURCHASE OF OWN SHARES 17/11/16 TREASURY CAPITAL GBP 700282.96

View Document

06/12/166 December 2016 RETURN OF PURCHASE OF OWN SHARES 03/11/16 TREASURY CAPITAL GBP 687482.96

View Document

29/11/1629 November 2016 RETURN OF PURCHASE OF OWN SHARES 18/10/16 TREASURY CAPITAL GBP 684082.96

View Document

15/11/1615 November 2016 01/11/16 TREASURY CAPITAL GBP 681767.76

View Document

11/11/1611 November 2016 RETURN OF PURCHASE OF OWN SHARES 05/10/16 TREASURY CAPITAL GBP 680000.16

View Document

11/11/1611 November 2016 RETURN OF PURCHASE OF OWN SHARES 11/10/16 TREASURY CAPITAL GBP 683409.76

View Document

01/11/161 November 2016 RETURN OF PURCHASE OF OWN SHARES 29/09/16 TREASURY CAPITAL GBP 3737676.16

View Document

01/11/161 November 2016 27/09/16 TREASURY CAPITAL GBP 674356.16

View Document

28/10/1628 October 2016 RETURN OF PURCHASE OF OWN SHARES 27/09/16 TREASURY CAPITAL GBP 3736076.16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 05/09/16 TREASURY CAPITAL GBP 3735199.76

View Document

07/09/167 September 2016 RETURN OF PURCHASE OF OWN SHARES 28/07/16 TREASURY CAPITAL GBP 3756038.56

View Document

17/08/1617 August 2016 28/07/16 TREASURY CAPITAL GBP 3702794.96

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR SIMON RAY DODD

View Document

28/07/1628 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/16

View Document

28/07/1628 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1610 June 2016 12/05/16 TREASURY CAPITAL GBP 3744372.16

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BRAY

View Document

24/05/1624 May 2016 RETURN OF PURCHASE OF OWN SHARES 07/04/16 TREASURY CAPITAL GBP 3744865.36

View Document

18/05/1618 May 2016 20/04/16 TREASURY CAPITAL GBP 3704865.36

View Document

21/04/1621 April 2016 14/03/16 TREASURY CAPITAL GBP 3706557.76

View Document

05/04/165 April 2016 RETURN OF PURCHASE OF OWN SHARES 03/03/16 TREASURY CAPITAL GBP 3707693.36

View Document

24/03/1624 March 2016 RETURN OF PURCHASE OF OWN SHARES 16/02/16 TREASURY CAPITAL GBP 3695693.36

View Document

10/03/1610 March 2016 29/02/16 TREASURY CAPITAL GBP 3671693.36

View Document

15/02/1615 February 2016 08/01/16 TREASURY CAPITAL GBP 3672556.96

View Document

01/02/161 February 2016 08/01/16 TREASURY CAPITAL GBP 3674919.76

View Document

18/12/1518 December 2015 25/11/15 TREASURY CAPITAL GBP 3677282.56

View Document

19/11/1519 November 2015 02/11/15 TREASURY CAPITAL GBP 3680144.16

View Document

19/10/1519 October 2015 29/09/15 TREASURY CAPITAL GBP 3681350.16

View Document

11/09/1511 September 2015 01/09/15 TREASURY CAPITAL GBP 3690665.36

View Document

08/09/158 September 2015 05/09/15 NO MEMBER LIST

View Document

25/08/1525 August 2015 RETURN OF PURCHASE OF OWN SHARES 03/08/15 TREASURY CAPITAL GBP 3727572.16

View Document

24/08/1524 August 2015 30/07/15 TREASURY CAPITAL GBP 3653972.16

View Document

19/08/1519 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

14/08/1514 August 2015 RETURN OF PURCHASE OF OWN SHARES 23/07/15 TREASURY CAPITAL GBP 3718281.36

View Document

31/07/1531 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15

View Document

31/07/1531 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/07/1515 July 2015 09/06/15 TREASURY CAPITAL GBP 3678281.36

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GIBSON KERR / 01/06/2015

View Document

11/03/1511 March 2015 25/02/15 TREASURY CAPITAL GBP 3681422.16

View Document

17/02/1517 February 2015 30/01/15 TREASURY CAPITAL GBP 3685372.96

View Document

09/01/159 January 2015 15/12/14 TREASURY CAPITAL GBP 3695852.16

View Document

08/01/158 January 2015 RETURN OF PURCHASE OF OWN SHARES 03/12/14 TREASURY CAPITAL GBP 3699354.56

View Document

16/12/1416 December 2014 RETURN OF PURCHASE OF OWN SHARES 21/11/14 TREASURY CAPITAL GBP 3663754.56

View Document

10/12/1410 December 2014 27/11/14 TREASURY CAPITAL GBP 3623754.56

View Document

06/11/146 November 2014 30/10/14 TREASURY CAPITAL GBP 3628227.36

View Document

20/10/1420 October 2014 RETURN OF PURCHASE OF OWN SHARES 19/09/14 TREASURY CAPITAL GBP 3629693.36

View Document

06/10/146 October 2014 25/09/14 TREASURY CAPITAL GBP 3603693.36

View Document

11/09/1411 September 2014 29/08/14 TREASURY CAPITAL GBP 3645887.76

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SEVERINE PASCALE GARNHAM / 24/07/2014

View Document

09/09/149 September 2014 05/09/14 NO MEMBER LIST

View Document

04/09/144 September 2014 RETURN OF PURCHASE OF OWN SHARES 04/08/14 TREASURY CAPITAL GBP 3696908.96

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14

View Document

04/09/144 September 2014 RETURN OF PURCHASE OF OWN SHARES 24/07/14 TREASURY CAPITAL GBP 3681908.96

View Document

11/08/1411 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1411 August 2014 ADOPT ARTICLES 24/07/2014

View Document

11/08/1411 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1431 July 2014 SECRETARY APPOINTED MRS SEVERINE PASCALE GARNHAM

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY MARIE GRACIE

View Document

25/07/1425 July 2014 26/06/14 TREASURY CAPITAL GBP 3539588.6

View Document

21/05/1421 May 2014 12/05/14 TREASURY CAPITAL GBP 3540568.2

View Document

14/05/1414 May 2014 03/03/14 TREASURY CAPITAL GBP 3542652.6

View Document

02/04/142 April 2014 RETURN OF PURCHASE OF OWN SHARES 10/03/14 TREASURY CAPITAL GBP 3558233.4

View Document

24/03/1424 March 2014 RETURN OF PURCHASE OF OWN SHARES 05/03/14 TREASURY CAPITAL GBP 3518233.4

View Document

08/01/148 January 2014 RETURN OF PURCHASE OF OWN SHARES 04/12/13 TREASURY CAPITAL GBP 3507833.4

View Document

03/12/133 December 2013 25/11/13 TREASURY CAPITAL GBP 3427833.4

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BRAY / 18/10/2013

View Document

09/10/139 October 2013 04/10/13 TREASURY CAPITAL GBP 3442080.6

View Document

27/09/1327 September 2013 05/09/13 NO MEMBER LIST

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13

View Document

02/09/132 September 2013 RETURN OF PURCHASE OF OWN SHARES 07/08/13 TREASURY CAPITAL GBP 3542037

View Document

02/09/132 September 2013 RETURN OF PURCHASE OF OWN SHARES 09/08/13 TREASURY CAPITAL GBP 3565726.2

View Document

29/08/1329 August 2013 AUDITOR'S RESIGNATION

View Document

22/08/1322 August 2013 AUDITOR'S RESIGNATION

View Document

07/08/137 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1324 July 2013 22/07/13 TREASURY CAPITAL GBP 3517798.6

View Document

28/05/1328 May 2013 21/05/13 TREASURY CAPITAL GBP 3555413.8

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EMENY / 28/03/2013

View Document

27/03/1327 March 2013 14/03/13 TREASURY CAPITAL GBP 3556561.8

View Document

25/01/1325 January 2013 ARTICLES OF ASSOCIATION

View Document

25/01/1325 January 2013 21/01/13 TREASURY CAPITAL GBP 3559822.2

View Document

12/10/1212 October 2012 05/10/12 TREASURY CAPITAL GBP 3564244.6

View Document

03/10/123 October 2012 RETURN OF PURCHASE OF OWN SHARES 11/09/12 TREASURY CAPITAL GBP 3609587

View Document

26/09/1226 September 2012 RETURN OF PURCHASE OF OWN SHARES 06/09/12 TREASURY CAPITAL GBP 3517587

View Document

18/09/1218 September 2012 05/09/12 NO MEMBER LIST

View Document

17/09/1217 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1217 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/09/126 September 2012 04/09/12 TREASURY CAPITAL GBP 3497187

View Document

14/08/1214 August 2012 03/08/12 TREASURY CAPITAL GBP 3635519.8

View Document

13/08/1213 August 2012 RETURN OF PURCHASE OF OWN SHARES 26/07/12 TREASURY CAPITAL GBP 3743279

View Document

07/08/127 August 2012 RETURN OF PURCHASE OF OWN SHARES 19/07/12 TREASURY CAPITAL GBP 3725680.6

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL ATKINSON

View Document

10/07/1210 July 2012 RETURN OF PURCHASE OF OWN SHARES 06/10/11 TREASURY CAPITAL GBP 3691121.8

View Document

06/07/126 July 2012 RETURN OF PURCHASE OF OWN SHARES 14/12/11 TREASURY CAPITAL GBP 3683121.8

View Document

06/07/126 July 2012 RETURN OF PURCHASE OF OWN SHARES 04/01/12 TREASURY CAPITAL GBP 3673121.8

View Document

16/05/1216 May 2012 RETURN OF PURCHASE OF OWN SHARES 08/12/11 TREASURY CAPITAL GBP 3563921.8

View Document

09/05/129 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8

View Document

08/05/128 May 2012 30/03/12 TREASURY CAPITAL GBP 3551921.8

View Document

29/03/1229 March 2012 RETURN OF PURCHASE OF OWN SHARES 22/02/12 TREASURY CAPITAL GBP 3563952.6

View Document

15/03/1215 March 2012 RETURN OF PURCHASE OF OWN SHARES 23/02/12 TREASURY CAPITAL GBP 3553952.6

View Document

12/03/1212 March 2012 RETURN OF PURCHASE OF OWN SHARES 15/02/12 TREASURY CAPITAL GBP 3520032.6

View Document

20/02/1220 February 2012 27/01/12 TREASURY CAPITAL GBP 3502032.6

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR JONATHON DAVID SWAINE

View Document

23/01/1223 January 2012 RETURN OF PURCHASE OF OWN SHARES 02/12/11 TREASURY CAPITAL GBP 3504367.4

View Document

17/01/1217 January 2012 RETURN OF PURCHASE OF OWN SHARES 21/12/11 TREASURY CAPITAL GBP 3456116.2

View Document

17/01/1217 January 2012 RETURN OF PURCHASE OF OWN SHARES 22/12/11 TREASURY CAPITAL GBP 3478986.2

View Document

10/01/1210 January 2012 RETURN OF PURCHASE OF OWN SHARES 13/12/11 TREASURY CAPITAL GBP 229422.2

View Document

09/01/129 January 2012 16/12/11 TREASURY CAPITAL GBP 219422.2

View Document

03/01/123 January 2012 RETURN OF PURCHASE OF OWN SHARES 30/11/11 TREASURY CAPITAL GBP 227640.6

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRAY / 16/12/2011

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR IAN BRAY

View Document

28/11/1128 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1128 November 2011 RETURN OF PURCHASE OF OWN SHARES 01/11/11 TREASURY CAPITAL GBP 223640.6

View Document

28/11/1128 November 2011 RETURN OF PURCHASE OF OWN SHARES 24/10/11 TREASURY CAPITAL GBP 215640.6

View Document

08/11/118 November 2011 RETURN OF PURCHASE OF OWN SHARES 18/10/11 TREASURY CAPITAL GBP 207640.6

View Document

31/10/1131 October 2011 RETURN OF PURCHASE OF OWN SHARES 11/10/11 TREASURY CAPITAL GBP 199640.6

View Document

21/10/1121 October 2011 RETURN OF PURCHASE OF OWN SHARES 22/09/11 TREASURY CAPITAL GBP 179340.6

View Document

18/10/1118 October 2011 RETURN OF PURCHASE OF OWN SHARES 04/10/11 TREASURY CAPITAL GBP 171340.6

View Document

18/10/1118 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/116 October 2011 RETURN OF PURCHASE OF OWN SHARES 31/08/11 TREASURY CAPITAL GBP 163340.6

View Document

05/10/115 October 2011 23/09/11 TREASURY CAPITAL GBP 155340.6

View Document

22/09/1122 September 2011 05/09/11 BULK LIST

View Document

15/09/1115 September 2011 RETURN OF PURCHASE OF OWN SHARES 26/07/11 TREASURY CAPITAL GBP 234415

View Document

06/09/116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/11

View Document

06/09/116 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/119 August 2011 25/07/11 TREASURY CAPITAL GBP 218318.6

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACANDREW

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR ALASTAIR GIBSON KERR

View Document

29/07/1129 July 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 11

View Document

26/07/1126 July 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/1122 June 2011 10/06/11 TREASURY CAPITAL GBP 312924.2

View Document

24/03/1124 March 2011 18/03/11 TREASURY CAPITAL GBP 321530.2

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS

View Document

04/02/114 February 2011 28/01/11 TREASURY CAPITAL GBP 332076.6

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MRS LYNN ROSANNE FORDHAM

View Document

18/10/1018 October 2010 08/10/10 TREASURY CAPITAL GBP 340683.8

View Document

08/10/108 October 2010 RETURN OF PURCHASE OF OWN SHARES 13/08/10 TREASURY CAPITAL GBP 363262.2

View Document

23/09/1023 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO

View Document

24/08/1024 August 2010 13/08/10 TREASURY CAPITAL GBP 327868.2

View Document

30/07/1030 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FULLER

View Document

21/07/1021 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10

View Document

30/06/1030 June 2010 25/06/10 TREASURY CAPITAL GBP 364916.2

View Document

03/06/103 June 2010 DIRECTOR APPOINTED SIR JAMES HENRY FLEETWOOD FULLER

View Document

12/05/1012 May 2010 26/04/10 TREASURY CAPITAL GBP 373697.8

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TURNER

View Document

06/04/106 April 2010 19/03/10 TREASURY CAPITAL GBP 375420.6

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERARD FLEETWOOD FULLER / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES ROBERT DOUGLAS / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MORTIMER TURNER / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ROBERTS / 05/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TURNER / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DUNSMORE / 25/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE LOUISE GRACIE / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON NICHOLAS RUPERT MACANDREW / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BEWLEY ATKINSON / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EMENY / 25/02/2010

View Document

10/02/1010 February 2010 05/02/10 TREASURY CAPITAL GBP 439784.2

View Document

29/01/1029 January 2010 22/01/10 TREASURY CAPITAL GBP 448619

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR RICHARD HAMILTON FLEETWOOD FULLER

View Document

25/11/0925 November 2009 30/10/09 TREASURY CAPITAL GBP 454425

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

10/10/0910 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 25/09/09 GBP TR [email protected]=4998

View Document

09/09/099 September 2009 14/08/09 GBP TR [email protected]=30676

View Document

07/08/097 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0925 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09

View Document

06/07/096 July 2009 19/06/09 GBP TR [email protected]=16886

View Document

19/05/0919 May 2009 08/05/09 GBP TR [email protected]=439.2

View Document

06/05/096 May 2009 19/04/09 GBP TR [email protected]=33.6

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES ESPEY

View Document

24/03/0924 March 2009 19/02/09 GBP TR [email protected]=516

View Document

07/02/097 February 2009 DIRECTOR APPOINTED JOHN MICHAEL DUNSMORE

View Document

15/01/0915 January 2009 09/01/09 GBP TR [email protected]=298.8

View Document

15/01/0915 January 2009 05/01/09 GBP TR [email protected]=10138

View Document

17/10/0817 October 2008 RETURN MADE UP TO 05/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/0816 October 2008 10/10/08 GBP TR [email protected]=7930.8

View Document

16/10/0816 October 2008 19/09/08 GBP TR [email protected]=54511.2

View Document

16/10/0816 October 2008 03/10/08 GBP TR [email protected]=7946.8

View Document

11/08/0811 August 2008 17/07/08 GBP TI [email protected]=178640

View Document

28/07/0828 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR RONALD SPINNEY

View Document

08/07/088 July 2008 23/11/07 GBP TR [email protected]=722

View Document

08/07/088 July 2008 16/09/05 GBP TR 3394@1=3394

View Document

08/07/088 July 2008 21/09/07 GBP TR [email protected]=2776.8

View Document

08/07/088 July 2008 02/11/07 GBP TR [email protected]=1162.8

View Document

08/07/088 July 2008 04/01/08 GBP TR [email protected]=650

View Document

08/07/088 July 2008 20/03/08 GBP TR [email protected]=4106

View Document

08/07/088 July 2008 07/09/07 GBP TR [email protected]=22238.4

View Document

08/07/088 July 2008 08/10/07 GBP TR [email protected]=5985.6

View Document

08/07/088 July 2008 07/12/07 GBP TR [email protected]=5586.8

View Document

08/07/088 July 2008 14/03/08 GBP TR [email protected]=2696.8

View Document

08/07/088 July 2008 02/09/05 GBP TR 65516@1=65516

View Document

08/07/088 July 2008 14/09/07 GBP TR [email protected]=23388.8

View Document

08/07/088 July 2008 19/10/07 GBP TR [email protected]=144

View Document

08/07/088 July 2008 28/12/07 GBP TR [email protected]=360.8

View Document

08/07/088 July 2008 20/03/08 GBP TR [email protected]=1132

View Document

08/07/088 July 2008 02/09/06 GBP TR 64051@1=64051

View Document

08/07/088 July 2008 28/09/07 GBP TR [email protected]=648.8

View Document

08/07/088 July 2008 01/02/08 GBP TR [email protected]=620

View Document

08/07/088 July 2008 27/03/08 GBP TR [email protected]=4897.2

View Document

04/07/084 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/08

View Document

03/07/083 July 2008 27/06/08 GBP TR [email protected]=3535.2

View Document

25/06/0825 June 2008 20/06/08 GBP TR [email protected]=489.2

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CLARKE

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 20/08/07 £ TI [email protected]=26680

View Document

29/08/0729 August 2007 03/08/07 £ TI 56000@1=56000

View Document

29/08/0729 August 2007 30/07/07 £ TI 11000@1=11000

View Document

14/08/0714 August 2007 17/07/07 £ TI 21386@1=21386

View Document

14/08/0714 August 2007 CONSO 24/07/07

View Document

18/07/0718 July 2007 13/03/07 £ TI 35000@1=35000

View Document

14/07/0714 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 AMEND F169 1847768 @10P 25/07/06

View Document

31/10/0631 October 2006 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 RETURN MADE UP TO 05/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 £ IC 25240384/25055457 25/07/06 £ SR [email protected]=184927

View Document

01/08/061 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/061 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/06

View Document

01/08/061 August 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/08/061 August 2006 REMUNERATION APPROVED 25/07/06

View Document

10/05/0610 May 2006 30/03/06 £ TI 10000@1=10000

View Document

10/05/0610 May 2006 27/03/06 £ TI 35000@1=35000

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 05/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/0519 August 2005 25/07/05 £ TI 25000@1=25000

View Document

19/08/0519 August 2005 19/07/05 £ TI 25000@1=25000

View Document

16/08/0516 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/052 August 2005 24/06/05 £ TI 50000@1=50000

View Document

23/07/0523 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/05

View Document

22/03/0522 March 2005 12/01/05 £ TI 100000@1=100000

View Document

20/10/0420 October 2004 RETURN MADE UP TO 05/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/0423 September 2004 11/08/04 £ TI 80000@1=80000

View Document

20/08/0420 August 2004 14/07/04 £ TI 50000@1=50000

View Document

20/08/0420 August 2004 13/07/04 £ TI 100000@1=100000

View Document

22/07/0422 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0428 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/04

View Document

18/06/0418 June 2004 £ SR [email protected] 13/08/03

View Document

18/06/0418 June 2004 £ SR 200000@1 01/04/03

View Document

04/11/034 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 £ IC 25115625/25090625 01/10/03 £ SR 25000@1=25000

View Document

23/10/0323 October 2003 £ IC 25090625/25040625 22/09/03 £ SR 50000@1=50000

View Document

17/10/0317 October 2003 RETURN MADE UP TO 05/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0314 August 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/03

View Document

18/04/0318 April 2003 £ IC 25234680/24984680 25/03/03 £ SR 250000@1=250000

View Document

06/04/036 April 2003 £ IC 25446919/25234680 12/03/03 £ SR 212239@1=212239

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 £ IC 25946919/25446919 26/11/02 £ SR 500000@1=500000

View Document

26/10/0226 October 2002 £ IC 25725573/25425573 27/09/02 £ SR 300000@1=300000

View Document

30/09/0230 September 2002 RETURN MADE UP TO 05/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/026 September 2002 £ IC 25780517/25680517 13/08/02 £ SR 100000@1=100000

View Document

23/08/0223 August 2002 £ IC 25967517/25780517 01/08/02 £ SR 187000@1=187000

View Document

04/08/024 August 2002 £ IC 26690722/25965722 11/07/02 £ SR 725000@1=725000

View Document

24/07/0224 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0224 July 2002 MARKET PURCHASE 163(3) 16/07/02

View Document

24/07/0224 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0224 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/022 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 £ IC 26698527/26598527 19/12/01 £ SR 100000@1=100000

View Document

02/10/012 October 2001 RETURN MADE UP TO 05/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 05/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0011 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 FULL GROUP ACCOUNTS MADE UP TO 25/03/00

View Document

28/07/0028 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/00

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/12/9914 December 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

05/10/995 October 1999 RETURN MADE UP TO 05/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/9910 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/99

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 FULL GROUP ACCOUNTS MADE UP TO 27/03/99

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

20/12/9820 December 1998 RE SHARES 03/12/98

View Document

20/12/9820 December 1998 RE SHARES 03/12/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 05/09/98; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

06/10/986 October 1998 RETURN MADE UP TO 05/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/9813 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/07/98

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 FULL GROUP ACCOUNTS MADE UP TO 28/03/98

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 LISTING OF PARTICULARS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 05/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/9721 August 1997 FULL GROUP ACCOUNTS MADE UP TO 29/03/97

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

09/10/969 October 1996 RETURN MADE UP TO 05/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/963 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 LISTING OF PARTICULARS

View Document

02/09/962 September 1996 LISTING OF PARTICULARS

View Document

22/08/9622 August 1996 VARYING SHARE RIGHTS AND NAMES 16/08/96

View Document

22/08/9622 August 1996 MEMBERS AGREE RES 16/08/96

View Document

22/08/9622 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/08/96

View Document

22/08/9622 August 1996 MEMBERS AGREE RES 16/08/96

View Document

22/08/9622 August 1996 ADOPT MEM AND ARTS 16/08/96

View Document

19/08/9619 August 1996 MEMORANDUM OF ASSOCIATION

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 RETURN MADE UP TO 05/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/954 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/08/95

View Document

04/09/954 September 1995 FULL GROUP ACCOUNTS MADE UP TO 01/04/95

View Document

04/09/954 September 1995 VARYING SHARE RIGHTS AND NAMES 18/08/95

View Document

04/09/954 September 1995 VARYING SHARE RIGHTS AND NAMES 18/08/95

View Document

04/09/954 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/08/95

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/954 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

14/09/9414 September 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/09/9414 September 1994 RETURN MADE UP TO 05/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/9414 September 1994 FULL GROUP ACCOUNTS MADE UP TO 02/04/94

View Document

14/09/9414 September 1994 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/946 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/946 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/946 September 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/08/94

View Document

31/08/9431 August 1994 SHARES AGREEMENT OTC

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 05/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/9315 September 1993 FULL GROUP ACCOUNTS MADE UP TO 03/04/93

View Document

14/10/9214 October 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/03/91

View Document

23/08/9123 August 1991 ALTER MEM AND ARTS 20/08/91

View Document

23/08/9123 August 1991 £ NC 26800000/31600000 20/08/91

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 RETURN MADE UP TO 04/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/9030 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/03/90

View Document

24/08/9024 August 1990 RE GENERAL MEETING 21/08/90

View Document

24/08/9024 August 1990 RE GENERAL MEETING 21/08/90

View Document

24/08/9024 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9024 August 1990 ALTER MEM AND ARTS 21/08/90

View Document

13/10/8913 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 05/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

29/12/8829 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/884 November 1988 FULL GROUP ACCOUNTS MADE UP TO 01/04/88

View Document

04/11/884 November 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 AGREE TO PASS RES 18/08/88

View Document

21/09/8821 September 1988 £ NC 16600000/26800000

View Document

21/09/8821 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/88

View Document

06/09/886 September 1988 DIRECTOR RESIGNED

View Document

10/12/8710 December 1987 RETURN MADE UP TO 01/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

07/12/877 December 1987 ANNUAL RETURN MADE UP TO 01/09/87

View Document

19/11/8719 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/8731 October 1987 FULL GROUP ACCOUNTS MADE UP TO 03/04/87

View Document

11/09/8711 September 1987 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 RETURN OF ALLOTMENTS

View Document

05/11/865 November 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/86

View Document

28/10/8628 October 1986 ANNUAL ACCOUNTS MADE UP DATE 28/03/86

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

26/08/8626 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/8516 October 1985 ANNUAL ACCOUNTS MADE UP DATE 29/03/85

View Document

16/10/8516 October 1985 ANNUAL RETURN MADE UP TO 03/09/85

View Document

20/11/8420 November 1984 ANNUAL RETURN MADE UP TO 04/09/84

View Document

20/11/8420 November 1984 ANNUAL ACCOUNTS MADE UP DATE 30/03/84

View Document

11/02/8411 February 1984 ANNUAL ACCOUNTS MADE UP DATE 01/04/83

View Document

09/02/849 February 1984 ANNUAL RETURN MADE UP TO 18/08/83

View Document

15/10/8215 October 1982 ANNUAL ACCOUNTS MADE UP DATE 02/04/82

View Document

15/10/8215 October 1982 ANNUAL RETURN MADE UP TO 31/08/82

View Document

28/10/8128 October 1981 ANNUAL ACCOUNTS MADE UP DATE 03/04/81

View Document

24/08/8124 August 1981 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

13/08/8113 August 1981 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/10/8021 October 1980 ANNUAL ACCOUNTS MADE UP DATE 28/03/80

View Document

28/03/8028 March 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/7916 November 1979 ANNUAL ACCOUNTS MADE UP DATE 30/03/79

View Document

03/11/783 November 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

04/10/774 October 1977 ANNUAL ACCOUNTS MADE UP DATE 01/04/77

View Document

29/10/7629 October 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

17/11/7517 November 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

23/10/7423 October 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

28/08/2928 August 1929

View Document

28/08/2928 August 1929

View Document

22/08/2922 August 1929 CERTIFICATE OF INCORPORATION

View Document

22/08/2922 August 1929 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/2922 August 1929 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