BARRATT REDROW PLC

Company Documents

DateDescription
18/07/2518 July 2025 NewCancellation of shares. Statement of capital on 2025-07-01

View Document

17/07/2517 July 2025 NewCancellation of shares. Statement of capital on 2025-06-24

View Document

02/06/252 June 2025 NewCancellation of shares. Statement of capital on 2025-05-28

View Document

02/06/252 June 2025 NewCancellation of shares. Statement of capital on 2025-05-20

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-04-23

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-04-29

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-05-07

View Document

14/05/2514 May 2025 Cancellation of shares. Statement of capital on 2025-04-15

View Document

30/04/2530 April 2025 Registration of charge 006045740010, created on 2025-04-25

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-25

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-18

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-04-08

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-11

View Document

06/03/256 March 2025 Cancellation of shares. Statement of capital on 2025-03-04

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

04/03/254 March 2025 Cancellation of shares. Statement of capital on 2025-02-25

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-16

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-12

View Document

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

31/10/2431 October 2024 Resolutions

View Document

23/10/2423 October 2024 Group of companies' accounts made up to 2024-06-30

View Document

22/10/2422 October 2024 Appointment of Matthew John Pratt as a director on 2024-10-04

View Document

22/10/2422 October 2024 Appointment of Ms Nicola Joy Dulieu as a director on 2024-10-04

View Document

22/10/2422 October 2024 Appointment of Ms Geeta Nanda as a director on 2024-10-04

View Document

04/10/244 October 2024 Certificate of change of name

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mr Nigel Mark Webb as a director on 2023-10-01

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

29/08/2329 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

02/08/232 August 2023 Cancellation of shares. Statement of capital on 2023-06-15

View Document

26/07/2326 July 2023 Purchase of own shares.

View Document

26/07/2326 July 2023 Purchase of own shares.

View Document

20/07/2320 July 2023 Purchase of own shares.

View Document

20/07/2320 July 2023 Purchase of own shares.

View Document

20/07/2320 July 2023 Purchase of own shares.

View Document

20/07/2320 July 2023 Purchase of own shares.

View Document

20/07/2320 July 2023 Purchase of own shares.

View Document

20/07/2320 July 2023 Purchase of own shares.

View Document

20/07/2320 July 2023 Purchase of own shares.

View Document

20/07/2320 July 2023 Purchase of own shares.

View Document

20/07/2320 July 2023 Purchase of own shares.

View Document

03/07/233 July 2023 Termination of appointment of Sharon Michele White as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of John Murray Allan as a director on 2023-06-30

View Document

14/06/2314 June 2023 Appointment of Mrs Caroline Louise Silver as a director on 2023-06-01

View Document

12/06/2312 June 2023 Cancellation of shares. Statement of capital on 2023-06-05

View Document

07/06/237 June 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

31/05/2331 May 2023 Cancellation of shares. Statement of capital on 2023-05-24

View Document

24/05/2324 May 2023 Cancellation of shares. Statement of capital on 2023-05-16

View Document

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-05-10

View Document

09/05/239 May 2023 Cancellation of shares. Statement of capital on 2023-05-02

View Document

09/05/239 May 2023 Purchase of own shares.

View Document

03/05/233 May 2023 Cancellation of shares. Statement of capital on 2023-04-25

View Document

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2023-04-14

View Document

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2023-04-12

View Document

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2023-04-04

View Document

20/04/2320 April 2023 Purchase of own shares.

View Document

20/04/2320 April 2023 Purchase of own shares.

View Document

29/03/2329 March 2023 Cancellation of shares. Statement of capital on 2023-03-28

View Document

27/03/2327 March 2023 Purchase of own shares.

View Document

27/03/2327 March 2023 Purchase of own shares.

View Document

23/03/2323 March 2023 Cancellation of shares. Statement of capital on 2023-03-21

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2023-03-14

View Document

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

View Document

13/03/2313 March 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

13/03/2313 March 2023 Cancellation of shares. Statement of capital on 2023-02-21

View Document

13/03/2313 March 2023 Cancellation of shares. Statement of capital on 2023-03-07

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

01/02/231 February 2023 Purchase of own shares.

View Document

01/02/231 February 2023 Purchase of own shares.

View Document

20/01/2320 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

18/01/2318 January 2023 Cancellation of shares. Statement of capital on 2022-12-29

View Document

18/01/2318 January 2023 Cancellation of shares. Statement of capital on 2022-12-20

View Document

18/01/2318 January 2023 Cancellation of shares. Statement of capital on 2022-12-13

View Document

11/01/2311 January 2023 Appointment of Mrs Jasi Hari Halai as a director on 2023-01-01

View Document

04/01/234 January 2023 Purchase of own shares.

View Document

23/12/2223 December 2022 Purchase of own shares.

View Document

20/12/2220 December 2022 Purchase of own shares.

View Document

20/12/2220 December 2022 Cancellation of shares. Statement of capital on 2022-12-13

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

09/12/229 December 2022 Cancellation of shares. Statement of capital on 2022-11-29

View Document

05/12/225 December 2022 Registration of charge 006045740009, created on 2022-11-25

View Document

02/12/222 December 2022 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Limited Highdown House Yeoman Way West Sussex United Kingdom BN99 3HH

View Document

29/11/2229 November 2022 Purchase of own shares.

View Document

29/11/2229 November 2022 Purchase of own shares.

View Document

28/11/2228 November 2022 Cancellation of shares. Statement of capital on 2022-11-22

View Document

22/11/2222 November 2022 Cancellation of shares. Statement of capital on 2022-11-14

View Document

14/11/2214 November 2022 Purchase of own shares.

View Document

14/11/2214 November 2022 Purchase of own shares.

View Document

10/11/2210 November 2022 Cancellation of shares. Statement of capital on 2022-11-01

View Document

10/11/2210 November 2022 Cancellation of shares. Statement of capital on 2022-11-08

View Document

09/11/229 November 2022 Purchase of own shares.

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-09-27

View Document

02/11/222 November 2022 Cancellation of shares. Statement of capital on 2022-10-04

View Document

02/11/222 November 2022 Cancellation of shares. Statement of capital on 2022-10-25

View Document

02/11/222 November 2022 Cancellation of shares. Statement of capital on 2022-10-18

View Document

02/11/222 November 2022 Cancellation of shares. Statement of capital on 2022-09-21

View Document

02/11/222 November 2022 Cancellation of shares. Statement of capital on 2022-10-11

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

18/10/2218 October 2022 Termination of appointment of Nina Stephanie Bibby as a director on 2022-10-17

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2022-06-30

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-16

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-19

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-19

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

11/02/2211 February 2022 Registration of charge 006045740008, created on 2022-02-10

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

06/12/216 December 2021 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA

View Document

06/12/216 December 2021 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

06/12/216 December 2021 Appointment of Mr Michael Ian Scott as a director on 2021-12-06

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

25/10/2125 October 2021 Resolutions

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

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

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-06

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-06

View Document

11/08/2111 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

11/08/2111 August 2021 Statement of capital following an allotment of shares on 2021-08-09

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-07-26

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-26

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Jessica Elizabeth White as a director on 2021-06-30

View Document

20/02/1720 February 2017 09/01/17 STATEMENT OF CAPITAL GBP 100695218.50

View Document

20/02/1720 February 2017 09/01/17 STATEMENT OF CAPITAL GBP 100695484.90

View Document

20/02/1720 February 2017 09/01/17 STATEMENT OF CAPITAL GBP 100695527.40

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/01/1725 January 2017 28/11/16 STATEMENT OF CAPITAL GBP 100663950.70

View Document

25/01/1725 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 100694098.50

View Document

25/01/1725 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 100693783.10

View Document

25/01/1725 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 100693997.90

View Document

25/01/1725 January 2017 28/11/16 STATEMENT OF CAPITAL GBP 100663924.20

View Document

25/01/1725 January 2017 05/12/16 STATEMENT OF CAPITAL GBP 100665683.00

View Document

25/01/1725 January 2017 28/11/16 STATEMENT OF CAPITAL GBP 100663633.40

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

07/12/167 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/166 December 2016 14/11/16 STATEMENT OF CAPITAL GBP 100661725.30

View Document

06/12/166 December 2016 21/11/16 STATEMENT OF CAPITAL GBP 100663158.60

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 100658603.70

View Document

24/11/1624 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 100658498.30

View Document

23/11/1623 November 2016 24/10/16 STATEMENT OF CAPITAL GBP 100656514.10

View Document

23/11/1623 November 2016 24/10/16 STATEMENT OF CAPITAL GBP 100656721.80

View Document

22/11/1622 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ROLFE

View Document

07/11/167 November 2016 17/10/16 STATEMENT OF CAPITAL GBP 100425835.80

View Document

03/11/163 November 2016 03/10/16 STATEMENT OF CAPITAL GBP 100421578.70

View Document

03/11/163 November 2016 10/10/16 STATEMENT OF CAPITAL GBP 100416246.90

View Document

29/10/1629 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 100416046.40

View Document

29/10/1629 October 2016 19/09/16 STATEMENT OF CAPITAL GBP 100386892.20

View Document

29/09/1629 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 100383084.60

View Document

29/09/1629 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 100376877.60

View Document

29/09/1629 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 100377080.80

View Document

29/09/1629 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 100383278.00

View Document

29/09/1629 September 2016 05/09/16 STATEMENT OF CAPITAL GBP 100381004.60

View Document

29/09/1629 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 100376904.90

View Document

29/09/1629 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 100376892.40

View Document

29/09/1629 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 100383084.6

View Document

24/08/1624 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 100373737.90

View Document

18/08/1618 August 2016 25/07/16 STATEMENT OF CAPITAL GBP 100369419.50

View Document

16/08/1616 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 100367024.40

View Document

16/08/1616 August 2016 18/07/16 STATEMENT OF CAPITAL GBP 100367493.10

View Document

16/08/1616 August 2016 18/07/16 STATEMENT OF CAPITAL GBP 100367424.40

View Document

16/08/1616 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 100366977.50

View Document

16/08/1616 August 2016 18/07/16 STATEMENT OF CAPITAL GBP 100367493.5

View Document

16/08/1616 August 2016 18/07/16 STATEMENT OF CAPITAL GBP 100367488.80

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AKERS / 02/04/2012

View Document

15/07/1615 July 2016 27/06/16 STATEMENT OF CAPITAL GBP 100360706.60

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR JOHN FYFE LENNOX

View Document

29/06/1629 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 100332532.00

View Document

29/06/1629 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 100354542.50

View Document

29/06/1629 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 100355077.60

View Document

29/06/1629 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 100332585.60

View Document

29/06/1629 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 100346654.00

View Document

23/06/1623 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 100331047.50

View Document

23/06/1623 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 99796361.501

View Document

15/06/1615 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 100323009.30

View Document

13/06/1613 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 100230442.90

View Document

06/06/166 June 2016 09/05/16 STATEMENT OF CAPITAL GBP 100229906.60

View Document

06/06/166 June 2016 16/05/16 STATEMENT OF CAPITAL GBP 100230214.3

View Document

03/06/163 June 2016 09/05/16 STATEMENT OF CAPITAL GBP 100229888.80

View Document

24/05/1624 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 100229797.20

View Document

17/05/1617 May 2016 11/04/16 STATEMENT OF CAPITAL GBP 100229318.40

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NINA BIBBY / 03/05/2016

View Document

05/04/165 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 100229318.40

View Document

23/03/1623 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 100229264.80

View Document

23/03/1623 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 100229084.30

View Document

15/03/1615 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 100228752.00

View Document

13/02/1613 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 100228590.80

View Document

11/02/1611 February 2016 22/12/15 STATEMENT OF CAPITAL GBP 100228389.2

View Document

26/01/1626 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 100228389.20

View Document

26/01/1626 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 100228188.70

View Document

25/01/1625 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 100227522.10

View Document

25/01/1625 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 100227570.90

View Document

25/01/1625 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 100227733.30

View Document

14/01/1614 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 100224542.9

View Document

14/01/1614 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 100224371.3

View Document

14/01/1614 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 100224522.8

View Document

05/01/165 January 2016 TERMINATE DIR APPOINTMENT

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS KEEVIL

View Document

04/01/164 January 2016 SECRETARY APPOINTED KAMALPRIT KAUR BAINS

View Document

22/12/1522 December 2015 29/11/15 NO MEMBER LIST

View Document

21/12/1521 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 100542613.30

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COOPER / 23/11/2015

View Document

09/12/159 December 2015 17/11/15 STATEMENT OF CAPITAL GBP 100220602.50

View Document

09/12/159 December 2015 16/11/15 STATEMENT OF CAPITAL GBP 100201630.50

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED NEIL COOPER

View Document

23/11/1523 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 99732836.90

View Document

23/11/1523 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1523 November 2015 09/11/15 STATEMENT OF CAPITAL GBP 100199585.70

View Document

23/11/1523 November 2015 09/11/15 STATEMENT OF CAPITAL GBP 100199456.80

View Document

23/11/1523 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 100198596.80

View Document

23/11/1523 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 100194852.80

View Document

23/11/1523 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 103308879.60

View Document

18/11/1518 November 2015 05/10/15 STATEMENT OF CAPITAL GBP 99602002.00

View Document

18/11/1518 November 2015 05/10/15 STATEMENT OF CAPITAL GBP 99602142.30

View Document

18/11/1518 November 2015 19/10/15 STATEMENT OF CAPITAL GBP 99606145.50

View Document

18/11/1518 November 2015 05/10/15 STATEMENT OF CAPITAL GBP 99601938.50

View Document

18/11/1518 November 2015 19/10/15 STATEMENT OF CAPITAL GBP 99606258.80

View Document

16/11/1516 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

04/11/154 November 2015 28/09/15 STATEMENT OF CAPITAL GBP 99598045.7

View Document

20/10/1520 October 2015 21/09/15 STATEMENT OF CAPITAL GBP 99598032.00

View Document

06/10/156 October 2015 07/09/15 STATEMENT OF CAPITAL GBP 99593481.60

View Document

23/09/1523 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 99586298.90

View Document

21/09/1521 September 2015 10/08/15 STATEMENT OF CAPITAL GBP 99580010.80

View Document

21/09/1521 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 99580956.5

View Document

21/09/1521 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 99580956.5

View Document

21/09/1521 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 99580956.50

View Document

18/09/1518 September 2015 10/08/15 STATEMENT OF CAPITAL GBP 99580433.80

View Document

14/09/1514 September 2015 10/08/15 STATEMENT OF CAPITAL GBP 99580261.40

View Document

08/09/158 September 2015 10/08/15 STATEMENT OF CAPITAL GBP 99580010.80

View Document

21/08/1521 August 2015 28/07/15 STATEMENT OF CAPITAL GBP 99578700.40

View Document

18/08/1518 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 99575910.90

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CLARE

View Document

03/08/153 August 2015 13/07/15 STATEMENT OF CAPITAL GBP 99566536.50

View Document

29/07/1529 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 99566531.00

View Document

28/07/1528 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 99566512.0

View Document

20/07/1520 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 99545986.30

View Document

13/07/1513 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 99545266.30

View Document

09/07/159 July 2015 22/06/15 STATEMENT OF CAPITAL GBP 99534339.60

View Document

01/07/151 July 2015 15/06/15 STATEMENT OF CAPITAL GBP 99500911.10

View Document

01/07/151 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 99504718.80

View Document

25/06/1525 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 99457956.0

View Document

25/06/1525 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 99457870.10

View Document

24/06/1524 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 99413902.20

View Document

24/06/1524 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 99457534.2

View Document

16/06/1516 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 99207126.90

View Document

06/06/156 June 2015 11/05/15 STATEMENT OF CAPITAL GBP 99206190.90

View Document

01/06/151 June 2015 11/05/15 STATEMENT OF CAPITAL GBP 99206132.30

View Document

27/05/1527 May 2015 07/04/15 STATEMENT OF CAPITAL GBP 99201409.10

View Document

21/05/1521 May 2015 07/04/15 STATEMENT OF CAPITAL GBP 99201230.10

View Document

17/05/1517 May 2015 07/04/15 STATEMENT OF CAPITAL GBP 99200960.40

View Document

08/05/158 May 2015 09/03/15 STATEMENT OF CAPITAL GBP 99198898.20

View Document

05/05/155 May 2015 09/03/15 STATEMENT OF CAPITAL GBP 99198522.10

View Document

05/05/155 May 2015 09/03/15 STATEMENT OF CAPITAL GBP 99198790.90

View Document

05/05/155 May 2015 09/03/15 STATEMENT OF CAPITAL GBP 99198898.20

View Document

01/05/151 May 2015 09/03/15 STATEMENT OF CAPITAL GBP 99198522.10

View Document

17/04/1517 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 99198930.40

View Document

16/04/1516 April 2015 09/03/15 STATEMENT OF CAPITAL GBP 99198790.90

View Document

24/03/1524 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 99196814.1

View Document

04/03/154 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 99196785.50

View Document

02/03/152 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 99196682.90

View Document

27/02/1527 February 2015 12/01/15 STATEMENT OF CAPITAL GBP 99194831.90

View Document

20/02/1520 February 2015 19/01/15 STATEMENT OF CAPITAL GBP 99195824.90

View Document

04/02/154 February 2015 12/01/15 STATEMENT OF CAPITAL GBP 99195184.90

View Document

28/01/1528 January 2015 12/01/15 STATEMENT OF CAPITAL GBP 99195134.80

View Document

26/01/1526 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 99194315.90

View Document

23/01/1523 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 99194253.40

View Document

19/01/1519 January 2015 08/12/14 STATEMENT OF CAPITAL GBP 99193013.4

View Document

16/01/1516 January 2015 08/12/14 STATEMENT OF CAPITAL GBP 99192670.20

View Document

08/01/158 January 2015 29/11/14 NO MEMBER LIST

View Document

19/12/1419 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 99190289.4

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NINA BIBBY / 25/11/2013

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWSON

View Document

10/12/1410 December 2014 17/11/14 STATEMENT OF CAPITAL GBP 99186319.40

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY ALLAN / 03/12/2014

View Document

27/11/1427 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 99183592.30

View Document

26/11/1426 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 99183360.30

View Document

25/11/1425 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1425 November 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/11/1420 November 2014 29/10/14 STATEMENT OF CAPITAL GBP 99180270.60

View Document

10/11/1410 November 2014 20/10/14 STATEMENT OF CAPITAL GBP 98521201.80

View Document

06/11/146 November 2014 06/10/14 STATEMENT OF CAPITAL GBP 98518785.20

View Document

03/11/143 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

03/11/143 November 2014 06/10/14 STATEMENT OF CAPITAL GBP 98518756.60

View Document

13/10/1413 October 2014 22/09/14 STATEMENT OF CAPITAL GBP 98514613.90

View Document

01/10/141 October 2014 08/09/14 STATEMENT OF CAPITAL GBP 98513060.4

View Document

30/09/1430 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 98513060.40

View Document

23/09/1423 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 98512276.40

View Document

06/09/146 September 2014 26/08/14 STATEMENT OF CAPITAL GBP 98510584.90

View Document

21/08/1421 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 98508168.60

View Document

18/08/1418 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 98505562.30

View Document

18/08/1418 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 98506080.10

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR JOHN MURRAY ALLAN

View Document

06/08/146 August 2014 14/07/14 STATEMENT OF CAPITAL GBP 98503405.40

View Document

06/08/146 August 2014 14/07/14 STATEMENT OF CAPITAL GBP 98503473.80

View Document

01/08/141 August 2014 14/07/14 STATEMENT OF CAPITAL GBP 98503197.40

View Document

31/07/1431 July 2014 14/07/14 STATEMENT OF CAPITAL GBP 98503024.80

View Document

14/07/1414 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 98498347.50

View Document

10/07/1410 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 98495033.40

View Document

04/07/144 July 2014 16/06/14 STATEMENT OF CAPITAL GBP 98490234.90

View Document

01/07/141 July 2014 09/06/14 STATEMENT OF CAPITAL GBP 98482122.60

View Document

30/06/1430 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 98481490.90

View Document

30/06/1430 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 98482090.9

View Document

26/06/1426 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 98479864.8

View Document

26/06/1426 June 2014 05/06/14 STATEMENT OF CAPITAL GBP 98474963.00

View Document

24/06/1424 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 98474338.20

View Document

19/05/1419 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 98421852.60

View Document

14/05/1414 May 2014 29/04/14 STATEMENT OF CAPITAL GBP 98421372.60

View Document

13/05/1413 May 2014 22/04/14 STATEMENT OF CAPITAL GBP 98420912.60

View Document

07/05/147 May 2014 22/04/14 STATEMENT OF CAPITAL GBP 98420893.10

View Document

28/04/1428 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 98420845.10

View Document

28/04/1428 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 98420509.80

View Document

25/04/1425 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 98420465.90

View Document

15/04/1415 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 98420005.90

View Document

08/04/148 April 2014 25/03/14 STATEMENT OF CAPITAL GBP 98419015.20

View Document

01/04/141 April 2014 11/03/14 STATEMENT OF CAPITAL GBP 98418405.50

View Document

26/03/1426 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 98418356.70

View Document

25/03/1425 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 98418168.70

View Document

24/03/1424 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 98417694.50

View Document

17/03/1417 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 98416056.00

View Document

11/03/1411 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 98413845.40

View Document

07/03/147 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 98413376.80

View Document

28/02/1428 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 98412081.20

View Document

24/02/1424 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 98410328.40

View Document

21/02/1421 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 98410306.5

View Document

17/02/1417 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 98409802.50

View Document

12/02/1412 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 98409644.50

View Document

11/02/1411 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 98409632.80

View Document

07/02/147 February 2014 21/01/14 STATEMENT OF CAPITAL GBP 98409540.90

View Document

29/01/1429 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 98409420.90

View Document

23/01/1423 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 98409191.0

View Document

17/01/1417 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 98408791.00

View Document

15/01/1415 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 98408756.80

View Document

13/01/1413 January 2014 29/11/13 NO MEMBER LIST

View Document

19/12/1319 December 2013 17/12/13 STATEMENT OF CAPITAL GBP 98408528.80

View Document

12/12/1312 December 2013 03/12/13 STATEMENT OF CAPITAL GBP 98408224.80

View Document

09/12/139 December 2013 25/11/13 STATEMENT OF CAPITAL GBP 98403773.00

View Document

02/12/132 December 2013 25/11/13 STATEMENT OF CAPITAL GBP 98403699.7

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACEACHRANE

View Document

21/11/1321 November 2013 13/11/13 STATEMENT OF CAPITAL GBP 98401466.00

View Document

19/11/1319 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1319 November 2013 11/11/13 STATEMENT OF CAPITAL GBP 98400684.90

View Document

15/11/1315 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 98399156.10

View Document

15/11/1315 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 98399185.40

View Document

11/11/1311 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 98398940.10

View Document

04/11/134 November 2013 23/10/13 STATEMENT OF CAPITAL GBP 98397331.30

View Document

30/10/1330 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 97995179.80

View Document

29/10/1329 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

29/10/1329 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 97995167.60

View Document

22/10/1322 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 97995099.60

View Document

17/10/1317 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 97993428.2

View Document

09/10/139 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 97993088.20

View Document

27/09/1327 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 97991666.90

View Document

25/09/1325 September 2013 10/09/13 STATEMENT OF CAPITAL GBP 97989573.90

View Document

19/09/1319 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 97989253.90

View Document

12/09/1312 September 2013 27/08/13 STATEMENT OF CAPITAL GBP 97988160.50

View Document

30/08/1330 August 2013 19/08/13 STATEMENT OF CAPITAL GBP 97987860.50

View Document

21/08/1321 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 97984783.50

View Document

20/08/1320 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 97984523.50

View Document

20/08/1320 August 2013 22/07/13 STATEMENT OF CAPITAL GBP 97980930.50

View Document

19/08/1319 August 2013 22/07/13 STATEMENT OF CAPITAL GBP 97980774.30

View Document

02/08/132 August 2013 08/07/13 STATEMENT OF CAPITAL GBP 97975166.80

View Document

01/08/131 August 2013 08/07/13 STATEMENT OF CAPITAL GBP 97975065.20

View Document

30/07/1330 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 97974945.50

View Document

16/07/1316 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 97973617.90

View Document

03/07/133 July 2013 24/06/13 STATEMENT OF CAPITAL GBP 97971509.20

View Document

25/06/1325 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 97968369.60

View Document

21/06/1321 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 97962205.30

View Document

20/06/1320 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 97961424.20

View Document

19/06/1319 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 97955651.20

View Document

21/05/1321 May 2013 16/04/13 STATEMENT OF CAPITAL GBP 97873593.20

View Document

13/05/1313 May 2013 16/04/13 STATEMENT OF CAPITAL GBP 97873540.40

View Document

29/04/1329 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 97873298.20

View Document

24/04/1324 April 2013 05/03/13 STATEMENT OF CAPITAL GBP 97872272.20

View Document

22/04/1322 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 97873078.20

View Document

18/04/1318 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 97872966.20

View Document

11/04/1311 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 97872698.20

View Document

22/03/1322 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 97872304.20

View Document

13/03/1313 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 97872189.90

View Document

26/02/1326 February 2013 07/02/13 STATEMENT OF CAPITAL GBP 97872072.30

View Document

25/02/1325 February 2013 07/02/13 STATEMENT OF CAPITAL GBP 97872011.10

View Document

15/02/1315 February 2013 07/02/13 STATEMENT OF CAPITAL GBP 97871850.30

View Document

11/02/1311 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 97871607.80

View Document

07/02/137 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 97871579.80

View Document

28/01/1328 January 2013 17/01/13 STATEMENT OF CAPITAL GBP 97871311.7

View Document

15/01/1315 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 97871291.7

View Document

14/01/1314 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 97871151.70

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

08/01/138 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 97870560.5

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED NINA BIBBY

View Document

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

View Document

24/10/1224 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

19/10/1219 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 97698350.40

View Document

16/10/1216 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 97697943.70

View Document

09/10/129 October 2012 24/09/12 STATEMENT OF CAPITAL GBP 97678600.00

View Document

24/09/1224 September 2012 17/09/12 STATEMENT OF CAPITAL GBP 97678446.90

View Document

12/09/1212 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 97651977.10

View Document

31/08/1231 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 97631286.70

View Document

10/08/1210 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 97619200.90

View Document

07/08/127 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 97607246.70

View Document

19/07/1219 July 2012 09/07/12 STATEMENT OF CAPITAL GBP 97589864.40

View Document

19/07/1219 July 2012 09/07/12 STATEMENT OF CAPITAL GBP 97589971.80

View Document

19/07/1219 July 2012 09/07/12 STATEMENT OF CAPITAL GBP 97589931.70

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE FENTON

View Document

03/07/123 July 2012 25/06/12 STATEMENT OF CAPITAL GBP 97579060.50

View Document

18/06/1218 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 97558173.10

View Document

08/06/128 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 97543755.20

View Document

21/05/1221 May 2012 14/05/12 STATEMENT OF CAPITAL GBP 97529009.30

View Document

15/05/1215 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 97502473.80

View Document

09/05/129 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 97502430.10

View Document

04/05/124 May 2012 24/04/12 STATEMENT OF CAPITAL GBP 97481149.20

View Document

01/05/121 May 2012 23/04/12 STATEMENT OF CAPITAL GBP 97479507.00

View Document

23/04/1223 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 97432919.70

View Document

13/04/1213 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 97401050.30

View Document

05/04/125 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 97306368.00

View Document

03/04/123 April 2012 DIRECTOR APPOINTED RICHARD JOHN AKERS

View Document

23/03/1223 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 96558444.50

View Document

24/02/1224 February 2012 21/02/12 STATEMENT OF CAPITAL GBP 96556865.70

View Document

14/02/1214 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 96555331.80

View Document

10/02/1210 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 96554718.80

View Document

03/02/123 February 2012 24/01/12 STATEMENT OF CAPITAL GBP 96552617.70

View Document

24/01/1224 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 96551882.50

View Document

18/01/1218 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 96551585.20

View Document

12/01/1212 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 96550099.90

View Document

04/01/124 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 22/11/11 STATEMENT OF CAPITAL GBP 96547129.90

View Document

23/11/1123 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1116 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 96546859.70

View Document

09/11/119 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

26/10/1126 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 96546197.90

View Document

03/10/113 October 2011 13/09/11 STATEMENT OF CAPITAL GBP 96543997.40

View Document

05/09/115 September 2011 24/08/11 STATEMENT OF CAPITAL GBP 96542651.20

View Document

22/08/1122 August 2011 16/08/11 STATEMENT OF CAPITAL GBP 96540050.5

View Document

27/07/1127 July 2011 19/07/11 STATEMENT OF CAPITAL GBP 96534462.40

View Document

19/07/1119 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 96534337.00

View Document

15/06/1115 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 96534112.60

View Document

13/06/1113 June 2011 17/05/11 STATEMENT OF CAPITAL GBP 96532625.10

View Document

20/04/1120 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 96532392.5

View Document

01/04/111 April 2011 SECRETARY APPOINTED THOMAS STEPHEN KEEVIL

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN HOGARTH

View Document

18/03/1118 March 2011 15/03/11 STATEMENT OF CAPITAL GBP 96531320.30

View Document

11/03/1111 March 2011 08/03/11 STATEMENT OF CAPITAL GBP 96528382.50

View Document

23/02/1123 February 2011 16/02/11 STATEMENT OF CAPITAL GBP 96528275.10

View Document

14/02/1114 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 96527659.40

View Document

28/01/1128 January 2011 26/01/11 STATEMENT OF CAPITAL GBP 96527249.10

View Document

20/01/1120 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 96527170.60

View Document

12/01/1112 January 2011 14/12/10 STATEMENT OF CAPITAL GBP 96526870.60

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT

View Document

04/01/114 January 2011 SECRETARY APPOINTED MR IAN HOGARTH

View Document

23/12/1023 December 2010 07/12/10 STATEMENT OF CAPITAL GBP 158379600.80

View Document

22/12/1022 December 2010 29/11/10 BULK LIST

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 03/12/2010

View Document

25/11/1025 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

19/11/1019 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/1010 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 9652546760

View Document

05/11/105 November 2010 19/10/10 STATEMENT OF CAPITAL GBP 96524986.7

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHANNON

View Document

22/09/1022 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 96522452.00

View Document

10/09/1010 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 96521652.40

View Document

27/05/1027 May 2010 18/05/10 STATEMENT OF CAPITAL GBP 96521501.5

View Document

19/05/1019 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 96520385.30

View Document

12/05/1012 May 2010 13/04/10 STATEMENT OF CAPITAL GBP 96520270.20

View Document

23/02/1023 February 2010 19/02/10 STATEMENT OF CAPITAL GBP 96519717.00

View Document

15/02/1015 February 2010 09/02/10 STATEMENT OF CAPITAL GBP 96518753.60

View Document

01/02/101 February 2010 20/01/10 STATEMENT OF CAPITAL GBP 96517658.90

View Document

31/12/0931 December 2009 29/11/09 BULK LIST

View Document

07/12/097 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

02/12/092 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

01/12/091 December 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/091 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/0924 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 96515977.50

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FENTON / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 01/10/2009

View Document

24/10/0924 October 2009 NC INC ALREADY ADJUSTED

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD ROLFE / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD ROLFE / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MACEACHRANE / 16/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRASER THOMAS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE FENTON / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MERVYN FREW CAREY SHANNON / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE DENT / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TESSA ELIZABETH BAMFORD / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MACEACHRANE / 01/10/2009

View Document

12/08/0912 August 2009 DIRECTOR RESIGNED MARK PAIN

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED DAVID FRASER THOMAS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED TESSA ELIZABETH BAMFORD

View Document

04/03/094 March 2009 DIRECTOR'S PARTICULARS ROBERT DAVIES

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED MICHAEL PESCOD

View Document

08/01/098 January 2009 RETURN MADE UP TO 29/11/08; BULK LIST AVAILABLE SEPARATELY

View Document

26/11/0826 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

26/11/0826 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/08/087 August 2008 GBP NC 40285000/43946000 29/11/2007

View Document

11/07/0811 July 2008 DIRECTOR'S PARTICULARS ROBERT LAWSON

View Document

09/07/089 July 2008 DIRECTOR RESIGNED CHARLES TONER

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED ROBERT ARTHUR LAWSON

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MARK EDWARD ROLFE

View Document

12/05/0812 May 2008 DIRECTOR'S PARTICULARS MARK CLARE

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DA

View Document

09/01/089 January 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/12/0727 December 2007 AUDITOR'S RESIGNATION

View Document

13/12/0713 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

12/12/0712 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/0712 December 2007 NC INC ALREADY ADJUSTED 27/11/07

View Document

12/12/0712 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0714 April 2007 PROPOSED ACQUISITION 27/03/07

View Document

14/04/0714 April 2007 NC INC ALREADY ADJUSTED 27/03/07

View Document

14/04/0714 April 2007 � NC 30000000/40285000 27/

View Document

03/04/073 April 2007 ACQUISITION 27/03/07

View Document

03/04/073 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: G OFFICE CHANGED 07/06/06 WINGROVE HOUSE, PONTELAND ROAD, NEWCASTLE UPON TYNE TYNE & WEAR NE5 3DP

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 29/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/0514 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0514 December 2005 MEMORANDUM OF ASSOCIATION

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 29/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/12/0421 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/0422 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/0324 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/0324 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 RETURN MADE UP TO 29/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

12/12/0212 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

10/12/0210 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0210 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 29/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/0122 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 29/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

29/11/0029 November 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/11/00

View Document

29/11/0029 November 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/11/00

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/11/99

View Document

24/11/9924 November 1999 SHARE OPTION PLAN 18/11/99

View Document

10/12/9810 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 29/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

27/11/9827 November 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/11/98

View Document

27/11/9827 November 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/11/98

View Document

15/07/9815 July 1998 AUDITOR'S RESIGNATION

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 29/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/971 December 1997 ADOPT MEM AND ARTS 20/11/97

View Document

01/12/971 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/971 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/97

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/11/97

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 29/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

16/12/9616 December 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/12/9616 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

16/12/9616 December 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/11/9627 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/11/96

View Document

27/11/9627 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/11/96

View Document

16/09/9616 September 1996 ALTER MEM AND ARTS 12/09/96

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 � NC 20000000/30000000 12/04/96

View Document

17/04/9617 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/04/96

View Document

17/04/9617 April 1996 NC INC ALREADY ADJUSTED 12/04/96

View Document

29/03/9629 March 1996 LISTING OF PARTICULARS

View Document

20/12/9520 December 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 29/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

22/11/9522 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/95

View Document

22/11/9522 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/11/95

View Document

23/06/9523 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

16/12/9416 December 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 29/11/94; BULK LIST AVAILABLE SEPARATELY

View Document

16/12/9416 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/12/9416 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/11/9424 November 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/11/94

View Document

24/11/9424 November 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/11/94

View Document

23/12/9323 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 29/11/93; BULK LIST AVAILABLE SEPARATELY

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93

View Document

08/12/938 December 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/12/932 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/93

View Document

02/12/932 December 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/11/93

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92

View Document

21/12/9221 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 29/11/92; BULK LIST AVAILABLE SEPARATELY

View Document

21/12/9221 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

04/12/924 December 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/11/92

View Document

24/11/9224 November 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/11/92

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/9118 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 29/11/91; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/9129 November 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/11/91

View Document

29/11/9129 November 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/11/91

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 29/11/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/9030 November 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/11/90

View Document

30/11/9030 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9030 November 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/11/90

View Document

30/11/9030 November 1990 ALTER MEM AND ARTS 15/11/90

View Document

26/09/9026 September 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

30/01/9030 January 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/89

View Document

30/01/9030 January 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/11/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 30/11/89; BULK LIST AVAILABLE SEPARATELY

View Document

19/01/9019 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 RETURN MADE UP TO 01/12/88; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/8912 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

13/12/8813 December 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/11/88

View Document

13/12/8813 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/11/88

View Document

13/12/8813 December 1988 FEES 17/11/88

View Document

16/11/8816 November 1988 WD 28/10/88 AD 21/10/88--------- PREMIUM � SI [email protected]=39803

View Document

13/05/8813 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/886 May 1988 WD 29/03/88 PD 03/02/88--------- PREMIUM � SI [email protected]

View Document

14/04/8814 April 1988 RETURN OF ALLOTMENTS

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/11/87

View Document

15/01/8815 January 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 02/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/8814 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

30/11/8730 November 1987 WD 06/11/87 AD 23/10/87--------- PREMIUM � SI [email protected]=24684

View Document

06/01/876 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

06/01/876 January 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 DIRECTOR RESIGNED

View Document

12/12/8612 December 1986 RETURN OF ALLOTMENTS

View Document

04/12/864 December 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/8419 January 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

28/12/8328 December 1983 ANNUAL RETURN MADE UP TO 07/12/83

View Document

02/11/832 November 1983 AMOUNT PAID NIL/PART PAID SHARES

View Document

17/06/8317 June 1983 SHARE CAPITAL

View Document

10/01/8310 January 1983 ANNUAL RETURN MADE UP TO 08/12/82

View Document

10/01/8310 January 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

05/01/825 January 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

25/11/8125 November 1981 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

25/01/8025 January 1980 ANNUAL ACCOUNTS MADE UP DATE 30/06/79

View Document

17/01/7917 January 1979 ANNUAL ACCOUNTS MADE UP DATE 30/06/78

View Document

07/02/787 February 1978 ANNUAL ACCOUNTS MADE UP DATE 30/06/77

View Document

07/02/777 February 1977 ANNUAL ACCOUNTS MADE UP DATE 30/06/76

View Document

06/01/766 January 1976 ANNUAL RETURN MADE UP TO 10/12/75

View Document

06/01/766 January 1976 ANNUAL ACCOUNTS MADE UP DATE 30/06/75

View Document

25/01/7525 January 1975 ANNUAL ACCOUNTS MADE UP DATE 30/06/74

View Document

14/01/7414 January 1974 ANNUAL ACCOUNTS MADE UP DATE 30/06/73

View Document

04/12/734 December 1973 SHARE CAPITAL

View Document

01/11/731 November 1973 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/73

View Document

25/05/6525 May 1965 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/05/65

View Document

14/05/5814 May 1958 CERTIFICATE OF INCORPORATION

View Document

14/05/5814 May 1958 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