CARR'S GROUP PLC

Company Documents

DateDescription
25/07/2525 July 2025 NewPurchase of own shares.

View Document

23/06/2523 June 2025 NewMemorandum and Articles of Association

View Document

23/06/2523 June 2025 NewResolutions

View Document

17/06/2517 June 2025 NewStatement of capital following an allotment of shares on 2025-06-16

View Document

05/06/255 June 2025 NewInterim accounts made up to 2025-04-30

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-30

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

07/04/257 April 2025 Termination of appointment of Justin Richards as a secretary on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Paula Robertson as a secretary on 2025-04-01

View Document

07/04/257 April 2025 Registration of charge 000982210001, created on 2025-04-03

View Document

20/02/2520 February 2025 Group of companies' accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Resolutions

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of Shelagh Mccone Hancock as a director on 2024-12-31

View Document

02/12/242 December 2024 Termination of appointment of Ian Wood as a director on 2024-10-08

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

11/06/2411 June 2024 Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 2024-06-11

View Document

11/06/2411 June 2024 Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 2024-06-11

View Document

10/06/2410 June 2024 Director's details changed for Ms Fiona Rodford on 2024-06-10

View Document

10/06/2410 June 2024 Secretary's details changed for Mr Justin Richards on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Ms Gillian Anne Mcgregor Watson on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Stuart Lorimer on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Ian Wood on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Timothy Roy Treleaven Jones on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr David Andrew White on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Martin Christopher Rowland on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mrs Shelagh Mccone Hancock on 2024-06-10

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

21/02/2421 February 2024 Appointment of Ms Fiona Rodford as a director on 2024-02-20

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

25/01/2425 January 2024 Group of companies' accounts made up to 2023-09-02

View Document

20/11/2320 November 2023 Termination of appointment of Peter William Bernard Page as a director on 2023-11-17

View Document

08/11/238 November 2023 Termination of appointment of John Graham Worby as a director on 2023-10-31

View Document

08/11/238 November 2023 Termination of appointment of Matthew Ratcliffe as a secretary on 2023-09-22

View Document

08/11/238 November 2023 Appointment of Mr Justin Richards as a secretary on 2023-09-25

View Document

26/10/2326 October 2023 Appointment of Gillian Anne Mcgregor Watson as a director on 2023-10-09

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

13/04/2313 April 2023 Group of companies' accounts made up to 2022-09-03

View Document

06/04/236 April 2023 Appointment of Mr Martin Christopher Rowland as a director on 2023-03-06

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

28/02/2328 February 2023 Appointment of Mr Timothy Roy Treleaven Jones as a director on 2023-02-21

View Document

28/02/2328 February 2023 Termination of appointment of Neil Austin as a director on 2023-02-21

View Document

28/02/2328 February 2023 Appointment of Mr David Andrew White as a director on 2023-02-21

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-03-10

View Document

24/03/2224 March 2022 Auditor's resignation

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

24/01/2224 January 2022 Group of companies' accounts made up to 2021-08-28

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2021-11-04

View Document

19/01/2219 January 2022 Termination of appointment of Alistair George Milne Wannop as a director on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of Kristen Stefania Weldon as a director on 2022-01-18

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

12/10/2112 October 2021 Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

12/06/2012 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 2311572.8

View Document

05/03/205 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 2311449.13

View Document

07/02/207 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

14/01/2014 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

02/12/192 December 2019 15/11/19 STATEMENT OF CAPITAL GBP 2311390.22

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR PETER WILLIAM BERNARD PAGE

View Document

29/07/1929 July 2019 25/07/19 STATEMENT OF CAPITAL GBP 2298550.12

View Document

27/03/1927 March 2019 AUDITOR'S RESIGNATION

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

18/01/1918 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/18

View Document

18/01/1918 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1822 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 2298274.12

View Document

06/11/186 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 2285266.30

View Document

31/08/1831 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 2285077.80

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1819 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/09/17

View Document

03/11/173 November 2017 04/10/17 STATEMENT OF CAPITAL GBP 2285066.02

View Document

06/03/176 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 2284888.53

View Document

09/02/179 February 2017 03/01/17 STATEMENT OF CAPITAL GBP 2284619.03

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, NO UPDATES

View Document

30/01/1730 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/1723 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/09/16

View Document

05/01/175 January 2017 11/11/16 STATEMENT OF CAPITAL GBP 2284432.27

View Document

29/11/1629 November 2016 SECRETARY APPOINTED MR MATTHEW RATCLIFFE

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY KATIE WOOD

View Document

16/11/1616 November 2016 ARTICLES OF ASSOCIATION

View Document

16/11/1616 November 2016 ALTER ARTICLES 15/01/2016

View Document

24/10/1624 October 2016 15/09/16 STATEMENT OF CAPITAL GBP 2279981.60

View Document

27/09/1627 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 2279820.10

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM OLD CROFT STANWIX CARLISLE CA3 9BA

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM WORBY / 23/09/2016

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE WOOD / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN WOOD / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GEORGE MILNE WANNOP / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GEORGE MILNE WANNOP / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL COUPER HOLMES / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL COUPER HOLMES / 23/09/2016

View Document

21/09/1621 September 2016 05/09/16 STATEMENT OF CAPITAL GBP 2279927.85

View Document

01/09/161 September 2016 15/07/16 STATEMENT OF CAPITAL GBP 2278903.60

View Document

31/08/1631 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 2269161.85

View Document

24/08/1624 August 2016 05/08/16 STATEMENT OF CAPITAL GBP 2279712.35

View Document

05/08/165 August 2016 12/07/16 STATEMENT OF CAPITAL GBP 230085111.350

View Document

19/05/1619 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 2262151.35

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HEYGATE

View Document

17/03/1617 March 2016 23/02/16 STATEMENT OF CAPITAL GBP 2249916.85

View Document

25/02/1625 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 2246166.850

View Document

23/02/1623 February 2016 24/01/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 2246166.85

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE SINCLAIR / 19/01/2016

View Document

13/02/1613 February 2016 DIRECTOR APPOINTED IAN WOOD

View Document

02/02/162 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/08/15

View Document

22/12/1522 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 2246096.10

View Document

19/11/1519 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 2245517.00

View Document

05/11/155 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 2245502.25

View Document

14/07/1514 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 2244002.250

View Document

07/05/157 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 2242502.25

View Document

01/05/151 May 2015 19/03/15 STATEMENT OF CAPITAL GBP 2242002.25

View Document

20/04/1520 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 2239752.250

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR JOHN GRAHAM WORBY

View Document

09/04/159 April 2015 09/03/15 STATEMENT OF CAPITAL GBP 2239752.25

View Document

08/04/158 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 2239002.25

View Document

02/04/152 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/152 April 2015 COMPANY NAME CHANGED CARR'S MILLING INDUSTRIES PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 02/04/15

View Document

04/03/154 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 2237502.25

View Document

24/02/1524 February 2015 SUB-DIVISION 14/01/15

View Document

16/02/1516 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/14

View Document

29/01/1529 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 2236002.25

View Document

25/11/1425 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 2235955.00

View Document

28/10/1428 October 2014 14/10/14 STATEMENT OF CAPITAL GBP 2235205.00

View Document

16/09/1416 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 2235047.50

View Document

16/09/1416 September 2014 02/09/14 STATEMENT OF CAPITAL GBP 2235126.25

View Document

19/08/1419 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 2234968.75

View Document

16/08/1416 August 2014 29/07/14 STATEMENT OF CAPITAL GBP 2234763.75

View Document

16/08/1416 August 2014 21/07/14 STATEMENT OF CAPITAL GBP 2233423.75

View Document

16/08/1416 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 2234227.75

View Document

16/08/1416 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 2233602.50

View Document

28/07/1428 July 2014 15/07/14 STATEMENT OF CAPITAL GBP 223205225

View Document

22/07/1422 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 2231847.25

View Document

22/07/1422 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 2230711.50

View Document

17/07/1417 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 2224515.25

View Document

17/07/1417 July 2014 03/07/14 STATEMENT OF CAPITAL GBP 2229639.25

View Document

26/06/1426 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 2224010

View Document

30/05/1430 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 2223963

View Document

03/04/143 April 2014 CHANGE OF NAME 14/01/2014

View Document

03/04/143 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/146 February 2014 24/01/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

15/01/1415 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 2223213

View Document

05/09/135 September 2013 16/08/13 STATEMENT OF CAPITAL GBP 2222557.50

View Document

09/07/139 July 2013 17/06/13 STATEMENT OF CAPITAL GBP 2221307.50

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED NEIL AUSTIN

View Document

12/03/1312 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2221057.50

View Document

12/03/1312 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2220807.50

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM INGLEWOOD

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES

View Document

20/02/1320 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 2219307.50

View Document

30/01/1330 January 2013 24/01/13 NO MEMBER LIST

View Document

22/01/1322 January 2013 SECRETARY APPOINTED KATIE SINCLAIR

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY RONALD WOOD

View Document

21/01/1321 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/12

View Document

23/10/1223 October 2012 02/10/12 STATEMENT OF CAPITAL GBP 2219089

View Document

01/08/121 August 2012 17/07/12 STATEMENT OF CAPITAL GBP 2219045.50

View Document

09/07/129 July 2012 19/06/12 STATEMENT OF CAPITAL GBP 2217545.50

View Document

13/02/1213 February 2012 24/01/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 2217484.75

View Document

26/01/1226 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 2217510.75

View Document

20/01/1220 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/09/11

View Document

21/12/1121 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 2217482.25

View Document

12/12/1112 December 2011 16/11/11 STATEMENT OF CAPITAL GBP 2217364.75

View Document

05/12/115 December 2011 14/10/11 STATEMENT OF CAPITAL GBP 2215864.75

View Document

22/08/1122 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 2215764

View Document

10/08/1110 August 2011 27/07/11 STATEMENT OF CAPITAL GBP 2215014

View Document

10/08/1110 August 2011 21/07/11 STATEMENT OF CAPITAL GBP 2214678

View Document

08/08/118 August 2011 19/07/11 STATEMENT OF CAPITAL GBP 2213178

View Document

05/08/115 August 2011 08/07/11 STATEMENT OF CAPITAL GBP 2211258.25

View Document

05/08/115 August 2011 20/07/11 STATEMENT OF CAPITAL GBP 2211.678

View Document

18/07/1118 July 2011 20/06/11 STATEMENT OF CAPITAL GBP 2205093.25

View Document

18/07/1118 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 2210384.75

View Document

01/07/111 July 2011 09/06/11 STATEMENT OF CAPITAL GBP 2202093.25

View Document

09/05/119 May 2011 18/04/11 STATEMENT OF CAPITAL GBP 2200243.75

View Document

04/02/114 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/10

View Document

12/01/1112 January 2011 02/12/10 STATEMENT OF CAPITAL GBP 2199944.75

View Document

29/11/1029 November 2010 09/11/10 STATEMENT OF CAPITAL GBP 2197821.50

View Document

27/10/1027 October 2010 04/10/10 STATEMENT OF CAPITAL GBP 2197571

View Document

09/02/109 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROBERT HEYGATE / 15/12/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL COUPER HOLMES / 15/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD WILLIAM RICHARD FLETCHER VANE INGLEWOOD / 15/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEORGE MILNE WANNOP / 15/12/2009

View Document

14/01/1014 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/08/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/08

View Document

07/02/097 February 2009 GBP NC 2625000/3500000 06/01/2009

View Document

07/02/097 February 2009 NC INC ALREADY ADJUSTED 06/01/06

View Document

18/02/0818 February 2008 RETURN MADE UP TO 24/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 01/09/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 24/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/0715 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/09/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 24/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/0618 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/09/05

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 24/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/0518 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 24/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

19/12/0319 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

14/02/0314 February 2003 RETURN MADE UP TO 24/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

28/01/0328 January 2003 NC INC ALREADY ADJUSTED 09/01/96

View Document

28/01/0328 January 2003 NC INC ALREADY ADJUSTED 09/01/96

View Document

28/01/0328 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/0328 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0314 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 24/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/0229 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/01

View Document

17/05/0117 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 24/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/0125 January 2001 FULL GROUP ACCOUNTS MADE UP TO 02/09/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 24/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 FULL GROUP ACCOUNTS MADE UP TO 28/08/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 24/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 FULL GROUP ACCOUNTS MADE UP TO 29/08/98

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

11/02/9811 February 1998 RETURN MADE UP TO 24/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/9823 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/08/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 24/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/975 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

15/08/9615 August 1996 SHARES AGREEMENT OTC

View Document

24/05/9624 May 1996 MINUTES

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 FULL GROUP ACCOUNTS MADE UP TO 02/09/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 24/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/9523 March 1995 FULL GROUP ACCOUNTS MADE UP TO 03/09/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 24/01/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 FULL GROUP ACCOUNTS MADE UP TO 28/08/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 FULL GROUP ACCOUNTS MADE UP TO 29/08/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 24/01/93; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9223 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/01/92

View Document

20/01/9220 January 1992 ADOPT MEM AND ARTS 07/01/92

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 FULL GROUP ACCOUNTS MADE UP TO 01/09/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 24/01/91; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 FULL GROUP ACCOUNTS MADE UP TO 02/09/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 25/01/90; BULK LIST AVAILABLE SEPARATELY

View Document

05/04/895 April 1989 FULL GROUP ACCOUNTS MADE UP TO 03/09/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 26/01/89; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/881 June 1988 FULL GROUP ACCOUNTS MADE UP TO 29/08/87

View Document

31/05/8831 May 1988 SHARES AGREEMENT OTC

View Document

12/05/8812 May 1988 WD 07/04/88 AD 10/03/88--------- PREMIUM £ SI [email protected]=3750

View Document

14/04/8814 April 1988 WD 08/04/88 AD 29/03/88--------- PREMIUM £ SI [email protected]=11950

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 SHARES AGREEMENT OTC

View Document

17/03/8817 March 1988 RETURN MADE UP TO 29/01/88; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/8816 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/878 December 1987 WD 18/11/87 AD 13/02/87--------- PREMIUM £ SI [email protected]=100000

View Document

28/10/8728 October 1987 WD 23/10/87 AD 25/09/87--------- PREMIUM £ SI [email protected]=29037

View Document

06/04/876 April 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 30/08/86

View Document

06/02/876 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

21/06/8621 June 1986 GAZETTABLE DOCUMENT

View Document

20/06/8620 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/8612 May 1986 GAZETTABLE DOCUMENT

View Document

29/03/8629 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/08/85

View Document

01/05/851 May 1985 ANNUAL ACCOUNTS MADE UP DATE 01/09/84

View Document

27/10/8327 October 1983 ANNUAL ACCOUNTS MADE UP DATE 04/09/82

View Document

21/08/8221 August 1982 ANNUAL ACCOUNTS MADE UP DATE 29/08/81

View Document

06/07/816 July 1981 ANNUAL ACCOUNTS MADE UP DATE 30/08/80

View Document

19/11/8019 November 1980 ANNUAL ACCOUNTS MADE UP DATE 01/09/79

View Document

21/06/7921 June 1979 ANNUAL ACCOUNTS MADE UP DATE 02/09/78

View Document

08/12/778 December 1977 ANNUAL ACCOUNTS MADE UP DATE 28/08/76

View Document

19/08/7619 August 1976 ANNUAL ACCOUNTS MADE UP DATE 30/08/75

View Document

28/11/7428 November 1974 ANNUAL ACCOUNTS MADE UP DATE 01/09/73

View Document

23/06/7423 June 1974 ANNUAL ACCOUNTS MADE UP DATE 31/08/74

View Document

31/03/5031 March 1950 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/50

View Document

03/06/083 June 1908 CERTIFICATE OF INCORPORATION

View Document

03/06/083 June 1908 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