REDROW LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Auditor's resignation

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-11

View Document

04/01/254 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

13/11/2413 November 2024 Cessation of Barratt Redrow Plc as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Notification of Barratt Redrow Holdings Limited as a person with significant control on 2024-11-13

View Document

15/10/2415 October 2024 Change of details for Barratt Developments Plc as a person with significant control on 2024-10-04

View Document

11/10/2411 October 2024 Re-registration of Memorandum and Articles

View Document

11/10/2411 October 2024 Certificate of re-registration from Public Limited Company to Private

View Document

11/10/2411 October 2024 Re-registration from a public company to a private limited company

View Document

11/10/2411 October 2024 Resolutions

View Document

07/10/247 October 2024 Appointment of Mr Michael Ian Scott as a director on 2024-10-04

View Document

07/10/247 October 2024 Appointment of Mr David Fraser Thomas as a director on 2024-10-04

View Document

07/10/247 October 2024 Termination of appointment of Oliver Reginald Tant as a director on 2024-10-04

View Document

07/10/247 October 2024 Termination of appointment of Richard John Akers as a director on 2024-10-04

View Document

07/10/247 October 2024 Termination of appointment of Barbara Mary Richmond as a director on 2024-10-04

View Document

07/10/247 October 2024 Director's details changed for Mr Michael Ian Scott on 2024-10-04

View Document

07/10/247 October 2024 Termination of appointment of Nicola Joy Dulieu as a director on 2024-10-04

View Document

07/10/247 October 2024 Termination of appointment of Geeta Nanda as a director on 2024-10-04

View Document

07/10/247 October 2024 Appointment of Mr Steven John Boyes as a director on 2024-10-04

View Document

02/09/242 September 2024 Notification of Barratt Developments Plc as a person with significant control on 2024-08-21

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

23/08/2423 August 2024 Court order

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

04/01/244 January 2024 Termination of appointment of Graham Anthony Cope as a secretary on 2023-12-31

View Document

04/01/244 January 2024 Appointment of Mrs Bethany Ford as a secretary on 2023-12-31

View Document

01/12/231 December 2023 Group of companies' accounts made up to 2023-07-02

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

15/06/2315 June 2023 Appointment of Ms Geeta Nanda as a director on 2023-05-01

View Document

17/05/2317 May 2023 Statement of capital on 2023-05-16

View Document

14/02/2314 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

08/02/238 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

02/02/232 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

25/01/2325 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/01/2325 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

24/01/2324 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

19/01/2319 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/01/2313 January 2023 Cancellation of shares. Statement of capital on 2023-01-11

View Document

09/01/239 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/01/233 January 2023 Cancellation of shares. Statement of capital on 2022-12-23

View Document

13/12/2213 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

12/12/2212 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

30/11/2230 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

28/11/2228 November 2022 Cancellation of shares. Statement of capital on 2022-11-25

View Document

14/11/2214 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

11/11/2211 November 2022 Termination of appointment of Andrew Nicholas Hewson as a director on 2022-11-11

View Document

08/11/228 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/11/221 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2022-10-28

View Document

31/10/2231 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/10/2221 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

19/10/2219 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

17/10/2217 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

10/10/2210 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

10/10/2210 October 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

29/09/2229 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

16/09/2216 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

09/02/229 February 2022 Appointment of Mr Oliver Reginald Tant as a director on 2022-02-01

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Group of companies' accounts made up to 2021-06-27

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of Michael Thomas Lyons as a director on 2021-11-12

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

22/11/1922 November 2019 AUDITOR'S RESIGNATION

View Document

21/11/1921 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

21/11/1921 November 2019 AUDITOR'S RESIGNATION

View Document

18/11/1918 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MS NICOLA JOY DULIEU

View Document

16/04/1916 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 37349794.041

View Document

16/04/1916 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 36979994.100

View Document

16/04/1916 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1916 April 2019 CONSOLIDATION SUB-DIVISION 08/04/19

View Document

11/04/1911 April 2019 ADOPT ARTICLES 27/03/2019

View Document

05/04/195 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 36979993.8

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MATTHEW PRATT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORGAN

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

21/11/1821 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1816 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON HEWITT

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

17/11/1717 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PEACE

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MS VANDA MURRAY

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

24/11/1624 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1618 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

16/05/1616 May 2016 SALE OF UNITS / COMPANY BUSINESS 09/05/2016

View Document

12/01/1612 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

20/11/1520 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1511 September 2015 SECOND FILING WITH MUD 02/12/14 FOR FORM AR01

View Document

07/01/157 January 2015 DIRECTOR APPOINTED SIR MICHAEL THOMAS LYONS

View Document

17/12/1417 December 2014 02/12/14 NO MEMBER LIST

View Document

18/11/1418 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

17/11/1417 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS ELIZABETH ANN PEACE

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON

View Document

09/01/149 January 2014 02/12/13 NO MEMBER LIST

View Document

14/11/1314 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

13/11/1313 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1311 July 2013 SECOND FILING WITH MUD 02/12/12 FOR FORM AR01

View Document

07/12/127 December 2012 02/12/12 NO MEMBER LIST

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR ANDREW NICHOLAS HEWSON

View Document

23/11/1223 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

20/11/1220 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

24/05/1224 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1224 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 36979993.80

View Document

09/12/119 December 2011 02/12/11 NO MEMBER LIST

View Document

08/11/118 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/118 November 2011 COMPANY BUSINESS 03/11/2011

View Document

08/11/118 November 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/11/118 November 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/10/1119 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

22/12/1022 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK TUTTE / 01/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER MORGAN / 01/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DEBORAH HEWITT / 01/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARCHANT JACKSON / 01/12/2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COPE / 01/12/2010

View Document

08/11/108 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/105 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD

View Document

02/03/102 March 2010 22/02/10 STATEMENT OF CAPITAL GBP 76.10

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED BARBARA MARY RICHMOND

View Document

26/01/1026 January 2010 02/12/09 BULK LIST

View Document

21/11/0921 November 2009 04/11/09 STATEMENT OF CAPITAL GBP 30860079.30

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS

View Document

19/11/0919 November 2009 11/11/09 STATEMENT OF CAPITAL GBP 308606718

View Document

14/11/0914 November 2009 ADOPT ARTICLES 04/11/2009

View Document

10/11/0910 November 2009 04/11/09 STATEMENT OF CAPITAL GBP 30859900.30

View Document

02/11/092 November 2009 13/10/09 STATEMENT OF CAPITAL GBP 16001815.50

View Document

23/10/0923 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

21/10/0921 October 2009 NC INC ALREADY ADJUSTED

View Document

06/10/096 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 47671337

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED PAUL NIGEL HAMPDEN SMITH

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED ALAN MARCHANT JACKSON

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED ALISON DEBORAH MOIRA HEWITT

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BENNETT

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM KING

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR DENISE JAGGER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN BOWKETT

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR NEIL FITZSIMMONS

View Document

05/04/095 April 2009 DIRECTOR APPOINTED STEPHEN PETER MORGAN

View Document

18/12/0818 December 2008 RETURN MADE UP TO 02/12/08; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/0810 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

10/11/0810 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN DUCKWORTH

View Document

18/12/0718 December 2007 RETURN MADE UP TO 02/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/11/0714 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

21/11/0621 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/11/0617 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 02/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

22/11/0522 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

22/11/0522 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/0513 January 2005 RETURN MADE UP TO 02/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

11/11/0411 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 02/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 02/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 02/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/11/0120 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/0112 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 02/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 INTERIM ACCOUNTS MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/10/00

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED REDROW GROUP PLC CERTIFICATE ISSUED ON 16/10/00

View Document

13/10/0013 October 2000 RE:AUTH TO POS 67620642 29/09/00

View Document

13/10/0013 October 2000 £ IC 26127031/19364967 09/10/00 £ SR [email protected]=6762064

View Document

18/02/0018 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 02/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

16/11/9916 November 1999 ALTERARTICLES08/11/99

View Document

05/11/995 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 02/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/9828 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

17/08/9817 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

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

View Document

04/03/984 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 02/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/9711 December 1997 £ NC 28000000/33000000 27/

View Document

11/12/9711 December 1997 ALTER MEM AND ARTS 27/11/97

View Document

11/12/9711 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/97

View Document

12/11/9712 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 02/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

23/12/9623 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/96

View Document

23/12/9623 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9623 December 1996 ALTER MEM AND ARTS 28/11/96

View Document

23/12/9623 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/11/96

View Document

26/11/9626 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

21/05/9621 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 VARYING SHARE RIGHTS AND NAMES 26/02/95

View Document

15/01/9615 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 RETURN MADE UP TO 02/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 RETURN MADE UP TO 02/12/94; BULK LIST AVAILABLE SEPARATELY

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

10/12/9410 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/94

View Document

21/10/9421 October 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

23/06/9423 June 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/05/9431 May 1994 INTERIM ACCOUNTS MADE UP TO 30/04/94

View Document

26/05/9426 May 1994 £ IC 18230545/18015845 17/05/94 £ SR [email protected]=214700

View Document

16/05/9416 May 1994 LISTING OF PARTICULARS

View Document

22/04/9422 April 1994 £ NC 1000000/28000000 08/04/94

View Document

22/04/9422 April 1994 NC INC ALREADY ADJUSTED 08/04/94

View Document

22/04/9422 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9422 April 1994 MEMORANDUM OF ASSOCIATION

View Document

22/04/9422 April 1994 ALTER MEM AND ARTS 08/04/94

View Document

22/04/9422 April 1994 DIRECTORS POWERS 08/04/94

View Document

22/04/9422 April 1994 MISC 08/04/94

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 MISC 10/01/94

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 REREGISTRATION PRI-PLC 08/02/94

View Document

10/02/9410 February 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/02/9410 February 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/02/9410 February 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

10/02/9410 February 1994 BALANCE SHEET

View Document

10/02/9410 February 1994 AUDITORS' STATEMENT

View Document

10/02/9410 February 1994 AUDITORS' REPORT

View Document

10/02/9410 February 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/01/9419 January 1994 SUBDIVISION 10/01/94

View Document

19/01/9419 January 1994 £ NC 100/1000000 10/01/94

View Document

19/01/9419 January 1994 S-DIV 10/01/94

View Document

19/01/9419 January 1994 NC INC ALREADY ADJUSTED 10/01/94

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: COED MARCHAN, LON FAWR, RUTHIN, CLWYD LL15 2AA

View Document

20/12/9320 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/12/9317 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9316 December 1993 NEW SECRETARY APPOINTED

View Document

16/12/9316 December 1993 ALTER MEM AND ARTS 06/12/93

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: 50 LINCOLNS INN FIELDS, LONDON, WC2A 3PF

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/932 December 1993 CERTIFICATE OF INCORPORATION

View Document

02/12/932 December 1993 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