ANDREWS SYKES GROUP PLC

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

23/06/2523 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

24/06/2424 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/10/2320 October 2023 Cancellation of shares. Statement of capital on 2023-09-27

View Document

20/10/2320 October 2023 Purchase of own shares.

View Document

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

View Document

23/08/2323 August 2023 Cancellation of shares. Statement of capital on 2023-08-08

View Document

23/08/2323 August 2023 Cancellation of shares. Statement of capital on 2023-08-10

View Document

23/08/2323 August 2023 Cancellation of shares. Statement of capital on 2023-08-15

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

11/08/2311 August 2023 Purchase of own shares.

View Document

11/08/2311 August 2023 Cancellation of shares. Statement of capital on 2023-08-03

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2023-06-26

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2023-06-29

View Document

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

View Document

04/07/234 July 2023 Purchase of own shares.

View Document

04/07/234 July 2023 Cancellation of shares. Statement of capital on 2023-06-22

View Document

04/07/234 July 2023 Cancellation of shares. Statement of capital on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Jacques Gaston Murray as a director on 2023-06-07

View Document

23/06/2323 June 2023 Cessation of Jacques Gaston Murray as a person with significant control on 2023-06-07

View Document

23/06/2323 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Cancellation of shares. Statement of capital on 2023-05-30

View Document

21/06/2321 June 2023 Cancellation of shares. Statement of capital on 2023-06-07

View Document

05/06/235 June 2023 Cancellation of shares. Statement of capital on 2023-05-24

View Document

05/06/235 June 2023 Cancellation of shares. Statement of capital on 2023-05-18

View Document

02/06/232 June 2023 Purchase of own shares.

View Document

22/05/2322 May 2023 Purchase of own shares.

View Document

22/05/2322 May 2023 Cancellation of shares. Statement of capital on 2023-05-12

View Document

05/05/235 May 2023 Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ on 2023-05-05

View Document

17/04/2317 April 2023 Cancellation of shares. Statement of capital on 2023-03-17

View Document

17/04/2317 April 2023 Purchase of own shares.

View Document

28/03/2328 March 2023 Purchase of own shares.

View Document

28/03/2328 March 2023 Cancellation of shares. Statement of capital on 2023-03-14

View Document

28/03/2328 March 2023 Purchase of own shares.

View Document

28/03/2328 March 2023 Cancellation of shares. Statement of capital on 2023-03-08

View Document

17/03/2317 March 2023 Purchase of own shares.

View Document

16/03/2316 March 2023 Purchase of own shares.

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2023-02-21

View Document

07/03/237 March 2023 Cancellation of shares. Statement of capital on 2023-02-17

View Document

24/02/2324 February 2023 Satisfaction of charge 6 in full

View Document

12/01/2312 January 2023 Cancellation of shares. Statement of capital on 2022-11-30

View Document

12/01/2312 January 2023 Purchase of own shares.

View Document

05/12/225 December 2022 Register inspection address has been changed from Equniti Limited Holm Oak Business Park Marlets Way Goring by Sea Worthing West Sussex BN12 4QY to Equiniti Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

02/12/222 December 2022 Register(s) moved to registered office address St David's Court Union Street Wolverhampton West Midlands WV1 3JE

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

25/06/2125 June 2021 Appointment of Mr Ian Stuart Poole as a secretary on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Mark James Calderbank as a secretary on 2021-06-24

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

22/06/2022 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/2022 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

11/07/1911 July 2019 COMPANY BUSINESS 18/06/2019

View Document

02/07/192 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 COMPANY BUSINESS 18/06/2019

View Document

14/10/1814 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN JACQUES MURRAY / 21/10/2013

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR ANDREW JAMES KITCHINGMAN

View Document

03/07/183 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/183 July 2018 31/05/18 STATEMENT OF CAPITAL GBP 421473.59

View Document

27/06/1827 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1821 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAILER

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR JEAN PIERRE MURRAY / 01/03/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE MURRAY / 03/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR JEAN PIERRE MURRAY / 03/01/2018

View Document

28/10/1728 October 2017 PSC'S CHANGE OF PARTICULARS / MR JEAN PIERRE MURRAY / 18/10/2017

View Document

28/10/1728 October 2017 CESSATION OF MARIE CLAIRE LEON AS A PSC

View Document

28/10/1728 October 2017 CESSATION OF XAVIER MIGNOLET AS A PSC

View Document

28/10/1728 October 2017 CESSATION OF BAUDOUIN TERLINDEN AS A PSC

View Document

28/10/1728 October 2017 PSC'S CHANGE OF PARTICULARS / MR JEAN JACQUES MURRAY / 18/10/2017

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE CLAIRE LEON

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / XAVIER MIGNOLET / 09/08/2017

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN PIERRE MURRAY

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XAVIER MIGNOLET

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAUDOUIN TERLINDEN

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUES GASTON MURRAY

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN JACQUES MURRAY

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES GASTON MURRAY / 09/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE MURRAY / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JACQUES MURRAY / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DAVID OLIVER ADRIEN SEBAG / 09/08/2017

View Document

28/06/1728 June 2017 ADOPT ARTICLES 21/06/2017

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 1ST FLOOR, ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE ENGLAND

View Document

21/09/1521 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1523 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GAILER / 16/06/2015

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 16/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS WOOD / 16/06/2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM PREMIER HOUSE DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4JJ

View Document

19/11/1419 November 2014 AUDITOR'S RESIGNATION

View Document

22/08/1422 August 2014 10/08/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 COMPANY BUSINESS 17/06/2014

View Document

24/06/1424 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/08/1327 August 2013 SAIL ADDRESS CREATED

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DAVID OLIVER ADRIEN SEBAG / 13/04/2011

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JACQUES MURRAY / 01/10/2012

View Document

27/08/1327 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

24/06/1324 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 GENERAL COMPANY BUSINESS 18/06/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CLAIRE LEON / 24/11/2012

View Document

17/09/1217 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL BENJAMIN GAILER / 30/12/2011

View Document

19/06/1219 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 ORD RES COMP BUS 12/06/2012

View Document

07/02/127 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/127 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 422620.82

View Document

26/01/1226 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1226 January 2012 26/01/12 STATEMENT OF CAPITAL GBP 426835.88

View Document

26/01/1226 January 2012 26/01/12 STATEMENT OF CAPITAL GBP 422670.82

View Document

26/01/1226 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1218 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 426885.88

View Document

18/01/1218 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS

View Document

23/08/1123 August 2011 10/08/11 BULK LIST

View Document

24/06/1124 June 2011 24/06/11 STATEMENT OF CAPITAL GBP 426995.88

View Document

24/06/1124 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 427070.88

View Document

24/06/1124 June 2011 24/06/11 STATEMENT OF CAPITAL GBP 426995.88

View Document

24/06/1124 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/119 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1116 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1116 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 427205.88

View Document

14/03/1114 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1114 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 427305.88

View Document

10/03/1110 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1110 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 429433.04

View Document

14/02/1114 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 430433.04

View Document

14/02/1114 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/118 February 2011 25/01/11 STATEMENT OF CAPITAL GBP 430708.04

View Document

08/02/118 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 430633.04

View Document

08/02/118 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 430583.04

View Document

08/02/118 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/118 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1127 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 430883.04

View Document

27/01/1127 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1112 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1112 January 2011 12/01/11 STATEMENT OF CAPITAL GBP 431158.04

View Document

05/11/105 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 432408.04

View Document

05/11/105 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1022 October 2010 22/10/10 STATEMENT OF CAPITAL GBP 432750.60

View Document

22/10/1022 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1027 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1010 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 433584.35

View Document

24/06/1024 June 2010 24/06/10 STATEMENT OF CAPITAL GBP 433584.35

View Document

24/06/1024 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1024 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1014 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1010 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 GEN BUSINESS 08/06/2010

View Document

10/06/1010 June 2010 10/06/10 STATEMENT OF CAPITAL GBP 434781.57

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR RANDALL KING

View Document

23/12/0923 December 2009 AUDITOR'S RESIGNATION

View Document

03/11/093 November 2009 SECTION 519

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JACQUES MURRAY / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DAVID OLIVER ADRIEN SEBAG / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS WOOD / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL BENJAMIN GAILER / 01/10/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 10/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PILLOIS / 29/07/2009

View Document

05/08/095 August 2009 COMPANY BUSINESS 30/07/2009

View Document

23/07/0923 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES MURRAY / 30/10/2008

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/087 November 2008 GBP IC 443403/442803 23/10/08 GBP SR [email protected]=600

View Document

07/11/087 November 2008 GBP IC 442803/442683 27/10/08 GBP SR [email protected]=120

View Document

29/10/0829 October 2008 GBP IC 444778/443403 15/10/08 GBP SR [email protected]=1375

View Document

17/10/0817 October 2008 GBP IC 445528/444778 01/10/08 GBP SR [email protected]=750

View Document

09/09/089 September 2008 DIRECTOR APPOINTED JEAN-PIERRE MURRAY

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0826 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07

View Document

13/06/0813 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/06/0813 June 2008 ARTICLES OF ASSOCIATION

View Document

01/04/081 April 2008 INTERIM ACCOUNTS MADE UP TO 29/12/07

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR JOEL SIMMONDS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED RANDALL KING

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MURRAY / 30/10/2007

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 10/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0716 July 2007 ARTICLES OF ASSOCIATION

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0630 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 £ IC 445679/445529 24/05/06 £ SR [email protected]=150

View Document

15/06/0615 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 £ IC 579910/445679 23/09/05 £ SR [email protected]=134231

View Document

21/09/0521 September 2005 INTERIM ACCOUNTS MADE UP TO 16/09/05

View Document

15/09/0515 September 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

15/09/0515 September 2005 RED CAP/CANCEL S.PREM/CAP RED RE

View Document

15/09/0515 September 2005 REDUCE ISSUED CAPITAL 24/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 10/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/052 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/052 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/052 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/0522 August 2005 AMENDING 123 NC INC TO £25000000

View Document

21/06/0521 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 10/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/041 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/03

View Document

16/06/0416 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 £ IC 11573801/11567801 16/01/04 £ SR [email protected]=6000

View Document

31/01/0431 January 2004 £ IC 11567801/11557201 13/01/04 £ SR [email protected]=10600

View Document

23/01/0423 January 2004 £ IC 11621491/11573801 23/12/03 £ SR [email protected]=47690

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 £ IC 11626491/11621491 28/10/03 £ SR [email protected]=5000

View Document

08/01/048 January 2004 £ IC 11836318/11626491 08/12/03 £ SR [email protected]=209827

View Document

08/09/038 September 2003 RETURN MADE UP TO 10/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/034 September 2003 £ IC 11985198/11979598 22/05/03 £ SR [email protected]=5600

View Document

14/08/0314 August 2003 £ IC 11994198/11985198 23/07/03 £ SR [email protected]=9000

View Document

09/07/039 July 2003 £ IC 11996948/11994198 04/06/03 £ SR [email protected]=2750

View Document

09/07/039 July 2003 £ IC 12100948/11996948 18/06/03 £ SR [email protected]=104000

View Document

01/07/031 July 2003 £ IC 12107948/12100948 03/06/03 £ SR [email protected]=7000

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/0312 June 2003 £ IC 12112548/12107948 02/05/03 £ SR [email protected]=4600

View Document

18/04/0318 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 £ IC 12114548/12112548 28/02/03 £ SR [email protected]=2000

View Document

03/03/033 March 2003 £ IC 12156548/12114548 29/01/03 £ SR [email protected]=42000

View Document

12/02/0312 February 2003 £ IC 12196548/12156548 17/01/03 £ SR [email protected]=40000

View Document

20/01/0320 January 2003 £ IC 13892134/12196548 20/12/02 £ SR [email protected]=1695586

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 MARKET PURCHASES 20/12/02

View Document

21/12/0221 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 INTERIM ACCOUNTS MADE UP TO 26/10/02

View Document

11/11/0211 November 2002 £ IC 14558134/13892134 14/10/02 £ SR [email protected]=666000

View Document

30/08/0230 August 2002 RETURN MADE UP TO 10/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/0213 August 2002 £ IC 15305856/15293856 18/07/02 £ SR [email protected]=12000

View Document

13/08/0213 August 2002 £ IC 15414136/15359136 25/07/02 £ SR [email protected]=55000

View Document

13/08/0213 August 2002 £ IC 15359136/15305856 23/07/02 £ SR [email protected]=53280

View Document

02/08/022 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/01

View Document

30/07/0230 July 2002 £ IC 15426136/15414136 15/07/02 £ SR [email protected]=12000

View Document

30/07/0230 July 2002 £ IC 15452136/15438136 08/07/02 £ SR [email protected]=14000

View Document

30/07/0230 July 2002 £ IC 15438136/15426136 03/07/02 £ SR [email protected]=12000

View Document

30/07/0230 July 2002 £ IC 15504136/15452136 11/07/02 £ SR [email protected]=52000

View Document

19/07/0219 July 2002 £ IC 15508136/15504136 28/06/02 £ SR [email protected]=4000

View Document

19/07/0219 July 2002 £ IC 15520136/15508136 27/06/02 £ SR [email protected]=12000

View Document

19/07/0219 July 2002 £ IC 15536136/15520136 20/06/02 £ SR [email protected]=16000

View Document

19/07/0219 July 2002 £ IC 15546136/15536136 14/06/02 £ SR [email protected]=10000

View Document

06/07/026 July 2002 £ IC 15581136/15546136 11/06/02 £ SR [email protected]=35000

View Document

11/06/0211 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 £ IC 15607429/15581136 09/05/02 £ SR [email protected]=26293

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 £ IC 15609429/15607429 15/02/02 £ SR [email protected]=2000

View Document

11/12/0111 December 2001 £ IC 15629429/15609429 22/11/01 £ SR [email protected]=20000

View Document

27/11/0127 November 2001 £ IC 15669429/15629429 13/11/01 £ SR [email protected]=40000

View Document

27/11/0127 November 2001 £ IC 15689429/15669429 15/11/01 £ SR [email protected]=20000

View Document

22/11/0122 November 2001 £ IC 16389816/15689429 31/10/01 £ SR [email protected]=700387

View Document

06/11/016 November 2001 £ IC 16453195/16389816 24/10/01 £ SR [email protected]=63379

View Document

06/11/016 November 2001 £ IC 16533195/16513195 18/10/01 £ SR [email protected]=20000

View Document

06/11/016 November 2001 £ IC 16493195/16453195 23/10/01 £ SR [email protected]=40000

View Document

06/11/016 November 2001 £ IC 16513195/16493195 18/10/01 £ SR [email protected]=20000

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 10/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/019 August 2001 £ IC 18687081/18677081 26/07/01 £ SR [email protected]=10000

View Document

09/08/019 August 2001 £ IC 18677081/18657081 30/07/01 £ SR [email protected]=20000

View Document

09/08/019 August 2001 £ IC 18697081/18687081 17/07/01 £ SR [email protected]=10000

View Document

23/07/0123 July 2001 £ IC 18787081/18697081 22/06/01 £ SR [email protected]=90000

View Document

23/07/0123 July 2001 £ IC 19517081/18787081 04/07/01 £ SR [email protected]=730000

View Document

17/07/0117 July 2001 £ IC 19520381/19517081 15/06/01 £ SR [email protected]=3300

View Document

07/07/017 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/00

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0120 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0111 June 2001 £ IC 19495381/19465381 14/05/01 £ SR [email protected]=30000

View Document

17/05/0117 May 2001 £ IC 20025381/19825381 02/05/01 £ SR [email protected]=200000

View Document

17/05/0117 May 2001 £ IC 19825381/19425381 08/05/01 £ SR [email protected]=400000

View Document

16/03/0116 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 £ IC 20420381/20025381 28/02/01 £ SR [email protected]=395000

View Document

06/03/016 March 2001 £ IC 20445381/20420381 20/02/01 £ SR [email protected]=25000

View Document

28/02/0128 February 2001 £ IC 20565381/20445381 19/02/01 £ SR [email protected]=120000

View Document

21/02/0121 February 2001 £ IC 21010381/20565381 13/02/01 £ SR [email protected]=445000

View Document

30/01/0130 January 2001 £ IC 21120381/20950381 27/12/00 £ SR [email protected]=170000

View Document

09/01/019 January 2001 £ IC 21265381/21120381 18/12/00 £ SR [email protected]=145000

View Document

09/01/019 January 2001 £ IC 21365381/21265381 20/12/00 £ SR [email protected]=100000

View Document

11/12/0011 December 2000 £ SR [email protected] 05/05/00

View Document

11/12/0011 December 2000 £ SR [email protected] 02/05/00

View Document

11/12/0011 December 2000 £ SR [email protected] 18/04/00

View Document

11/12/0011 December 2000 £ IC 21861666/21680397 24/10/00 £ SR [email protected]=181269

View Document

11/12/0011 December 2000 £ SR [email protected] 25/04/00

View Document

11/12/0011 December 2000 £ SR [email protected] 09/05/00

View Document

11/12/0011 December 2000 £ SR [email protected] 28/04/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 10/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0013 July 2000 FULL GROUP ACCOUNTS MADE UP TO 01/01/00

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 RETURN MADE UP TO 10/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 £ IC 19971995/19969995 24/03/99 £ SR [email protected]=2000

View Document

07/06/997 June 1999 RE SHARES 26/05/99

View Document

07/06/997 June 1999 RE SHARES 26/05/99

View Document

07/06/997 June 1999 RE SHARES 26/05/99

View Document

17/05/9917 May 1999 FULL GROUP ACCOUNTS MADE UP TO 28/12/98

View Document

01/10/981 October 1998 S-DIV 01/06/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 10/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9827 July 1998 NC INC ALREADY ADJUSTED 01/06/98

View Document

08/07/988 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/98

View Document

08/07/988 July 1998 £ NC 22850000/29605078 01/

View Document

08/07/988 July 1998 VARYING SHARE RIGHTS AND NAMES 01/06/98

View Document

08/07/988 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/06/98

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/98

View Document

11/06/9811 June 1998 FULL GROUP ACCOUNTS MADE UP TO 27/12/97

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 10/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/975 August 1997 FULL GROUP ACCOUNTS MADE UP TO 28/12/96

View Document

10/07/9710 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/97

View Document

10/07/9710 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/972 July 1997 OTHER RES 25/06/97

View Document

02/07/972 July 1997 ALTER MEM AND ARTS 25/06/97

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 CONVE 30/09/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 10/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/967 June 1996 FULL GROUP ACCOUNTS MADE UP TO 30/12/95

View Document

05/06/965 June 1996 SANCTIONS PASSING OF RE 29/05/96

View Document

05/06/965 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/96

View Document

05/06/965 June 1996 ALTER MEM AND ARTS 29/05/96

View Document

05/06/965 June 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/05/96

View Document

05/06/965 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/05/96

View Document

26/01/9626 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/01/9625 January 1996 RE ARD 22/12/95

View Document

04/10/954 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 RETURN MADE UP TO 10/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 373-379 DUDLEY ROAD, WOLVERHAMPTON, WV2 3DB

View Document

17/08/9517 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/95

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 INTERIM ACCOUNTS MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 10/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 10/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/9320 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 10/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 SECRETARY RESIGNED

View Document

15/06/9215 June 1992 NEW SECRETARY APPOINTED

View Document

30/05/9230 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED BRAITHWAITE PLC CERTIFICATE ISSUED ON 01/10/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 10/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/9118 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

30/08/9130 August 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 CONVE 01/10/90

View Document

13/11/9013 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9022 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9016 October 1990 RETURN MADE UP TO 24/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/9016 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

15/10/9015 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/08/90

View Document

15/10/9015 October 1990 50P HOLDERS CONSENT 10/08/90

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9019 March 1990 ALTER MEM AND ARTS 06/10/89

View Document

19/03/9019 March 1990 REDUCTION OF ISSUED CAPITAL 06/10/89

View Document

19/03/9019 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED

View Document

09/03/909 March 1990 REDUCTION OF ISSUED CAPITAL

View Document

07/03/907 March 1990 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 REGISTERED OFFICE CHANGED ON 16/02/90 FROM: 62 CHISWICK HIGH RD, LONDON, W4 1SY

View Document

16/02/9016 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8917 October 1989 VARYING SHARE RIGHTS AND NAMES 06/10/89

View Document

17/10/8917 October 1989 VARYING SHARE RIGHTS AND NAMES 06/10/89

View Document

17/10/8917 October 1989 VARYING SHARE RIGHTS AND NAMES 06/10/89

View Document

17/10/8917 October 1989 VARYING SHARE RIGHTS AND NAMES 06/10/89

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

06/10/896 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 RETURN MADE UP TO 10/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/8916 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/89

View Document

11/08/8911 August 1989 OF CONVER SH/50PENCE 27/07/89

View Document

11/08/8911 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/89

View Document

11/08/8911 August 1989 HOLDERS OF 7.5%CUMPREF 27/07/89

View Document

17/07/8917 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

03/04/893 April 1989 RETURN MADE UP TO 10/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

08/12/888 December 1988 AUDITOR'S RESIGNATION

View Document

18/11/8818 November 1988 WD 31/10/88 AD 09/08/88--------- £ SI 120807@1=120807

View Document

10/11/8810 November 1988 WD 21/10/88 AD 11/08/88--------- £ SI 18575@1=18575

View Document

10/11/8810 November 1988 WD 21/10/88 AD 10/08/88--------- £ SI 39694@1=39694

View Document

14/10/8814 October 1988 WD 28/09/88 AD 28/05/88--------- £ SI 5887946@1=5887946

View Document

05/10/885 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8826 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/88

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED BRAITHWAITE GROUP PLC CERTIFICATE ISSUED ON 30/08/88

View Document

25/08/8825 August 1988 COMPANY NAME CHANGED BRAITHWAITE GROUP PLC CERTIFICATE ISSUED ON 26/08/88

View Document

16/08/8816 August 1988 WD 04/07/88 AD 31/05/88--------- £ SI 41196@1=41196

View Document

16/08/8816 August 1988 WD 07/07/88 AD 13/06/88--------- £ SI 16994@1=16994

View Document

21/07/8821 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

20/07/8820 July 1988 LISTING OF PARTICULARS

View Document

06/05/886 May 1988 WD 29/03/88 AD 09/03/88--------- PREMIUM £ SI 3497@1=3497

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 REGISTERED OFFICE CHANGED ON 22/02/88 FROM: THE MOORINGS,, CHURCH ROAD,, GREAT BOOKHAM,, SURREY

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED

View Document

21/09/8721 September 1987 RETURN MADE UP TO 12/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

12/08/8712 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

18/06/8718 June 1987 NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/8729 April 1987 DIRECTOR RESIGNED

View Document

29/04/8729 April 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8621 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

21/11/8621 November 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 NEW DIRECTOR APPOINTED

View Document

22/08/8522 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

01/08/851 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/08/85

View Document

05/11/845 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

18/10/8318 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

08/11/828 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

28/10/8128 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

27/10/8127 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

15/09/7915 September 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

04/09/784 September 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

03/11/773 November 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

10/02/7710 February 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

09/02/779 February 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

11/11/7511 November 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

10/10/7410 October 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

25/07/2125 July 1921 CERTIFICATE OF INCORPORATION

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