AVON TECHNOLOGIES PLC

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

20/03/2520 March 2025 Resolutions

View Document

18/03/2518 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

11/12/2411 December 2024 Appointment of Miss Zoe Elizabeth Holland as a secretary on 2024-12-02

View Document

11/12/2411 December 2024 Termination of appointment of Miles Ingrey-Counter as a secretary on 2024-12-02

View Document

30/07/2430 July 2024 Certificate of change of name

View Document

08/04/248 April 2024 Appointment of Ms Magdalene Sarah Brereton as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Chloe Patricia Ponsonby as a director on 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-26 with updates

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

16/02/2416 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Group of companies' accounts made up to 2022-10-01

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

17/01/2317 January 2023 Appointment of Mr Mark Josceline Sclater as a director on 2023-01-16

View Document

11/10/2211 October 2022 Termination of appointment of Paul Anthony Mcdonald as a director on 2022-09-30

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Nicholas James Keveth as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Richard John Cashin as a director on 2022-03-31

View Document

24/03/2224 March 2022 Purchase of own shares. Shares purchased into treasury:

View Document

24/03/2224 March 2022 Purchase of own shares. Shares purchased into treasury:

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

03/02/223 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

12/07/2112 July 2021 Certificate of change of name

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MRS BINDI JAYANTILAL JIVRAJ FOYLE

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR BRUCE MCKENZIE THOMPSON

View Document

10/02/2010 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

07/02/207 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRUS RUDOLF MARIA VERVAAT / 10/11/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

01/03/191 March 2019 AUDITOR'S RESIGNATION

View Document

08/02/198 February 2019 ADOPT ARTICLES 31/01/2019

View Document

06/02/196 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 SAIL ADDRESS CHANGED FROM: CAPITA ASSET SERVICES THE REGISTRY BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND

View Document

09/02/189 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

08/02/188 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/188 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES KEVETH

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/02/1717 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/02/1717 February 2017 SHORT NOTICE OF GENERAL MEETINGS 02/02/2017

View Document

17/02/1717 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/1717 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT RENNIE

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR PAUL ANTHONY MCDONALD

View Document

09/02/179 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS

View Document

06/06/166 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/03/1616 March 2016 26/02/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0DA UNITED KINGDOM

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED LADY CHLOE PATRICIA PONSONBY

View Document

15/03/1615 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

19/02/1619 February 2016 COMPANY BUSINESS 26/01/2016

View Document

19/02/1619 February 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/1619 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/02/1619 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR ROBERT SANGSTER RENNIE

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SLABBERT

View Document

02/04/152 April 2015 26/02/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR PETRUS RUDOLF MARIA VERVAAT

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR STELLA PIRIE

View Document

12/02/1512 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1512 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

15/11/1415 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/03/145 March 2014 26/02/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

11/02/1411 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGORY LEWIS / 28/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER EVANS / 28/11/2013

View Document

28/11/1328 November 2013 25/11/13 STATEMENT OF CAPITAL GBP 30723292

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SLABBERT / 28/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA JANE PIRIE / 28/11/2013

View Document

17/04/1317 April 2013 26/02/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEEDHAM

View Document

14/02/1314 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/1314 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR RICHARD KENNETH WOOD

View Document

06/03/126 March 2012 26/02/12 NO MEMBER LIST

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE RT. HON SIR RICHARD FRANCIS NEEDHAM / 02/02/2012

View Document

06/03/126 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/03/126 March 2012 SAIL ADDRESS CREATED

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER EVANS / 02/02/2012

View Document

08/02/128 February 2012 MARKET PUCHASES 02/02/2012

View Document

08/02/128 February 2012 STOCK PURCHASE PLAN 02/02/2012

View Document

08/02/128 February 2012 AMENDMENTS TO THE PROFORMANCE SHARE PLAN 02/02/2012

View Document

08/02/128 February 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/128 February 2012 SHARE INCENTIVE PLAN 02/02/2012

View Document

08/02/128 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/128 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

14/03/1114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

07/03/117 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1118 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/1118 January 2011 DIRECTORS AUTH TO ACT 02/03/2010

View Document

18/01/1118 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1118 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1118 January 2011 DIRECTORS AUTH TO DO ALL ACTS RE PROP AMEND 02/03/2010

View Document

14/01/1114 January 2011 28/09/10 STATEMENT OF CAPITAL GBP 30723292

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MILES INGREY-COUNTER / 26/02/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGORY LEWIS / 13/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

08/02/098 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/098 February 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/098 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0812 November 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SLABBERT / 21/04/2008

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR ANDREW GREGORY LEWIS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE STEAD

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/03/0828 March 2008 RETURN MADE UP TO 26/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/02/0815 February 2008 CO SEND/SUPPLY ANY DOC 23/01/08

View Document

15/02/0815 February 2008 RENEW ARTICLE 9.2 23/01/08

View Document

15/02/0815 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/0815 February 2008 RENEW ARTICLE 9.3 23/01/08

View Document

15/02/0815 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 26/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/02/078 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/078 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

08/02/078 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/078 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 26/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/062 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

02/02/062 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: MANVERS HOUSE, KINGSTON ROAD, BRADFORD ON AVON, WILTSHIRE BA15 1AA

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 26/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/0527 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0527 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 26/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/045 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/045 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/02/045 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/0417 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

04/04/034 April 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 RETURN MADE UP TO 26/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

29/01/0329 January 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

12/02/0212 February 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/0212 February 2002 RENEW DIR AUTH 04/02/02

View Document

12/02/0212 February 2002 RENEW DIR POWER 04/02/02

View Document

07/01/027 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/01

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0130 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0127 April 2001 REDUCTION AUTHORISED CAPITAL £ IC 28323944/ 27823944

View Document

27/04/0127 April 2001 REDUCTION OF ISSUED CAPITAL

View Document

12/04/0112 April 2001 RE SHARES 26/03/01

View Document

12/04/0112 April 2001 RE SHARES 26/03/01

View Document

12/04/0112 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 26/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/01

View Document

24/01/0124 January 2001 RE 166 4173591 @ £1 17/01/01

View Document

24/01/0124 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/01/01

View Document

24/01/0124 January 2001 RE PURCHASE OWN SHARES 17/01/01

View Document

24/01/0124 January 2001 ALTER ARTICLES 17/01/01

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 02/10/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 26/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/002 February 2000 ALTERARTICLES19/01/00

View Document

02/02/002 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/01/00

View Document

02/02/002 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/01/00

View Document

17/08/9917 August 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 26/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

13/04/9913 April 1999 FULL GROUP ACCOUNTS MADE UP TO 03/10/98

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 AUDITOR'S RESIGNATION

View Document

02/06/982 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 FULL GROUP ACCOUNTS MADE UP TO 27/09/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 26/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 AMENDING 882R

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 AMENDING 88(2)

View Document

18/04/9718 April 1997 AMENDING 882R-AD 100297-25405 SH

View Document

15/04/9715 April 1997 RETURN MADE UP TO 26/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/9710 April 1997 FULL GROUP ACCOUNTS MADE UP TO 28/09/96

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

18/01/9718 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9614 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 26/02/96; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: BATH ROAD, MELKSHAM, WILTSHIRE, SN12 8AA

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 FULL GROUP ACCOUNTS MADE UP TO 01/10/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 26/02/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 ALTER MEM AND ARTS 06/02/95

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 26/02/94; BULK LIST AVAILABLE SEPARATELY

View Document

24/03/9424 March 1994 FULL GROUP ACCOUNTS MADE UP TO 02/10/93

View Document

02/03/942 March 1994 ALTER MEM AND ARTS 07/02/94

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 £ NC 27500000/38400000 27/05/93

View Document

02/06/932 June 1993 NC INC ALREADY ADJUSTED 27/05/93

View Document

13/05/9313 May 1993 LISTING OF PARTICULARS

View Document

20/04/9320 April 1993 FULL GROUP ACCOUNTS MADE UP TO 03/10/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 26/02/93; BULK LIST AVAILABLE SEPARATELY

View Document

24/02/9324 February 1993 REMUNERATION FOR DIR 08/02/93

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 FULL GROUP ACCOUNTS MADE UP TO 28/09/91

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 RE SCRIP ISSUE 10/02/92

View Document

21/02/9221 February 1992 RENEW ART 11B,SEC80,89 10/02/92

View Document

21/02/9221 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 FULL GROUP ACCOUNTS MADE UP TO 29/09/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 01/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

13/03/9113 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/91

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 26/02/90; BULK LIST AVAILABLE SEPARATELY

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/90

View Document

05/03/905 March 1990 SAVINGS SHR OPT SCH 12/02/90

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/894 August 1989 SHARES AGREEMENT OTC

View Document

24/07/8924 July 1989 ADOPT MEM AND ARTS 290689

View Document

21/07/8921 July 1989 LISTING OF PARTICULARS

View Document

11/07/8911 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/89

View Document

11/07/8911 July 1989 NC INC ALREADY ADJUSTED

View Document

09/06/899 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 220589

View Document

07/04/897 April 1989 RETURN MADE UP TO 27/02/89; BULK LIST AVAILABLE SEPARATELY

View Document

07/04/897 April 1989 FULL GROUP ACCOUNTS MADE UP TO 01/10/88

View Document

04/03/894 March 1989 ALTER MEM AND ARTS 130289

View Document

04/03/894 March 1989 DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 FULL GROUP ACCOUNTS MADE UP TO 03/10/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 29/02/88; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/8816 March 1988 ALTER MEM AND ARTS 150288

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

09/10/879 October 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 RETURN OF ALLOTMENTS

View Document

07/05/877 May 1987 DIRECTOR RESIGNED

View Document

02/04/872 April 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/86

View Document

20/06/8620 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/85

View Document

29/03/8229 March 1982 ANNUAL ACCOUNTS MADE UP DATE 30/10/81

View Document

23/12/8123 December 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/12/8123 December 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/03/8113 March 1981 ANNUAL ACCOUNTS MADE UP DATE 27/09/80

View Document

11/03/8011 March 1980 ANNUAL ACCOUNTS MADE UP DATE 29/09/79

View Document

02/03/792 March 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

06/03/786 March 1978 ANNUAL ACCOUNTS MADE UP DATE 01/10/77

View Document

05/03/775 March 1977 ANNUAL ACCOUNTS MADE UP DATE 27/09/75

View Document

05/01/775 January 1977 ANNUAL ACCOUNTS MADE UP DATE 02/10/76

View Document

08/10/638 October 1963 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/10/63

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

01/01/001 January 1900 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