CHUBB GROUP LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

24/01/2524 January 2025 Director's details changed for Mr David Dunnagan on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of Laura Wilcock as a secretary on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of David Jackola as a director on 2025-01-01

View Document

07/01/257 January 2025 Appointment of Miss Bailee Nicholas as a secretary on 2025-01-01

View Document

07/01/257 January 2025 Appointment of Mr Craig Alexander Forbes as a director on 2025-01-01

View Document

07/01/257 January 2025 Appointment of Mr David Dunnagan as a director on 2025-01-01

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

19/04/2419 April 2024 Second filing for the termination of Nigel Pool as a director

View Document

20/03/2420 March 2024 Second filing for the appointment of Mr Andrew Graeme White as a director

View Document

01/03/241 March 2024 Change of details for Chubb Limited as a person with significant control on 2023-06-08

View Document

06/02/246 February 2024 Full accounts made up to 2022-12-31

View Document

30/11/2330 November 2023 Termination of appointment of Paul W. Grunau as a director on 2023-11-30

View Document

28/11/2328 November 2023 Registration of charge 005857290011, created on 2023-11-24

View Document

28/11/2328 November 2023 Registration of charge 005857290010, created on 2023-11-23

View Document

22/08/2322 August 2023 Appointment of David Jackola as a director on 2023-07-21

View Document

25/07/2325 July 2023 Termination of appointment of Robert Sloss as a secretary on 2023-07-21

View Document

25/07/2325 July 2023 Termination of appointment of Robert John Sloss as a director on 2023-07-21

View Document

08/06/238 June 2023 Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on 2023-06-08

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Termination of appointment of Nigel Pool as a director on 2023-02-06

View Document

15/02/2315 February 2023 Appointment of Mr Andrew Graeme White as a director on 2023-02-06

View Document

31/01/2331 January 2023 Change of details for Chubb Limited as a person with significant control on 2023-01-31

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

07/04/227 April 2022 Resolutions

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Satisfaction of charge 5 in full

View Document

13/01/2213 January 2022 Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on 2022-01-03

View Document

12/01/2212 January 2022 Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 2022-01-12

View Document

12/01/2212 January 2022 Appointment of Paul Grunau as a director on 2022-01-03

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

27/09/2127 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-15

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/06/147 June 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/11/2013

View Document

07/06/147 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 01/11/2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
CHUBB HOUSE
STAINES ROAD WEST
SUNBURY ON THAMES
MIDDLESEX
TW16 7AR

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013

View Document

19/06/1319 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012

View Document

29/06/1229 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1220 June 2012 20/06/12 STATEMENT OF CAPITAL GBP 116046431.06

View Document

20/06/1220 June 2012 SHARE PREMIUM ACCOUNT CANCELLED 18/06/2012

View Document

20/06/1220 June 2012 SOLVENCY STATEMENT DATED 18/06/12

View Document

20/06/1220 June 2012 STATEMENT BY DIRECTORS

View Document

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 04/06/2010

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY MARIE MOORE

View Document

15/10/0915 October 2009 SECRETARY APPOINTED MISS LAURA HILL

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/07/0911 July 2009 SHARE AGREEMENT OTC

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 DIRECTOR'S PARTICULARS ROBERT SLOSS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY APPOINTED MRS MARIE LOUISE MOORE

View Document

30/05/0830 May 2008 SECRETARY RESIGNED NORA LAFRENIERE

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/10/053 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ

View Document

02/03/042 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 05/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/0110 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/019 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0128 February 2001 COMPANY NAME CHANGED WILLIAMS LIMITED CERTIFICATE ISSUED ON 28/02/01; RESOLUTION PASSED ON 27/02/01

View Document

26/02/0126 February 2001 S366A DISP HOLDING AGM 20/02/01 S252 DISP LAYING ACC 20/02/01 S386 DISP APP AUDS 20/02/01

View Document

25/01/0125 January 2001 VARYING SHARE RIGHTS AND NAMES 09/01/01

View Document

25/01/0125 January 2001 RECON 01/01/01

View Document

25/01/0125 January 2001 ADOPT ARTICLES 09/01/01

View Document

12/01/0112 January 2001 NC DEC ALREADY ADJUSTED 09/11/00

View Document

12/01/0112 January 2001 NC INC ALREADY ADJUSTED 16/10/00

View Document

09/01/019 January 2001 ALTER ARTICLES 16/10/00

View Document

02/01/012 January 2001 AMENDING ORDER OF COURT

View Document

13/12/0013 December 2000 CONVE 07/11/00

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/11/0027 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/11/0027 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/11/0027 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/11/0027 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 Re-registration of Memorandum and Articles

View Document

09/11/009 November 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/11/009 November 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/11/009 November 2000 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 231638492/ 1

View Document

09/11/009 November 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/10/00

View Document

09/11/009 November 2000 NC DEC ALREADY ADJUSTED 16/10/00

View Document

09/11/009 November 2000 NC DEC ALREADY ADJUSTED 16/10/00

View Document

09/11/009 November 2000 NC DEC ALREADY ADJUSTED 16/10/00

View Document

09/11/009 November 2000 CHUBB PLC HOLDING COMP 16/10/00

View Document

09/11/009 November 2000 REDUCTION OF ISSUED CAPITAL

View Document

09/11/009 November 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/11/009 November 2000 ALTER MEM AND ARTS 09/11/00

View Document

09/11/009 November 2000 REDUCTION OF ISSUED CAPITAL 16/10/00

View Document

09/11/009 November 2000 REREGISTRATION PLC-PRI 09/11/00

View Document

09/11/009 November 2000 Resolutions

View Document

09/11/009 November 2000 Resolutions

View Document

09/11/009 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/007 November 2000 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 233764931/ 231638492

View Document

07/11/007 November 2000 REDUCTION OF ISSUED CAPITAL

View Document

19/07/0019 July 2000 RETURN MADE UP TO 05/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/0011 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 RETURN MADE UP TO 05/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/9923 June 1999 NC DEC ALREADY ADJUSTED 26/05/99

View Document

23/06/9923 June 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/05/99

View Document

23/06/9923 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 ADOPT MEM AND ARTS 26/03/99

View Document

23/06/9923 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 � IC 351043931/336262361 27/07/98 � SR [email protected]=14781569

View Document

20/08/9820 August 1998 � IC 621984398/351043931 07/07/98 � SR [email protected]=270940466

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

07/08/987 August 1998 � IC 250982888/250982888 06/07/98 � SR [email protected] � SR [email protected]

View Document

07/08/987 August 1998 � IC 250992610/250982888 06/07/98 � SR [email protected]=5147 � SR [email protected]=994 � SR [email protected]=3580

View Document

20/07/9820 July 1998 NC INC ALREADY ADJUSTED 29/06/98

View Document

20/07/9820 July 1998 � NC 717776923/723157452 29/06/98

View Document

20/07/9820 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/06/98

View Document

20/07/9820 July 1998 � NC 43474054/623067397 29

View Document

20/07/9820 July 1998 RECON 06/07/98

View Document

20/07/9820 July 1998 � NC 723157452/623157452 06/07/98

View Document

20/07/9820 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 LIST SUBSIDIARIES FILE WITH A/R

View Document

02/07/982 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 05/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9812 June 1998 ALTER MEM AND ARTS 04/06/98

View Document

11/06/9811 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9811 June 1998 ALTER MEM AND ARTS 27/05/98

View Document

11/06/9811 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/05/98

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/03/98

View Document

28/07/9728 July 1997 RETURN MADE UP TO 05/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/9725 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 COMPANY NAME CHANGED WILLIAMS HOLDINGS PLC CERTIFICATE ISSUED ON 28/05/97

View Document

25/03/9725 March 1997 LISTING OF PARTICULARS

View Document

05/03/975 March 1997 LISTING OF PARTICULARS

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 ALTER MEM AND ARTS 09/09/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 05/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

03/06/963 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 05/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/9519 June 1995 S-DIV CONVE 24/05/95

View Document

09/06/959 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/05/95

View Document

09/06/959 June 1995 ADOPT MEM AND ARTS 24/05/95

View Document

09/06/959 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/95

View Document

07/06/957 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: G OFFICE CHANGED 27/03/95 PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

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

14/07/9414 July 1994 RETURN MADE UP TO 05/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/949 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/94

View Document

06/06/946 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

29/04/9429 April 1994 LISTING OF PARTICULARS

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 SHARES AGREEMENT OTC

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 05/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9330 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9330 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/93

View Document

11/06/9311 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 05/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/04/92

View Document

06/05/926 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

06/04/926 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9112 December 1991 LISTING OF PARTICULARS

View Document

06/12/916 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9122 October 1991 PROP ACQ RACAL/RE OFFER 09/10/91

View Document

26/09/9126 September 1991 LISTING OF PARTICULARS

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 05/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9120 May 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/04/91

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9121 March 1991 AQUISITION OF SHARES 04/03/91

View Document

28/02/9128 February 1991 LISTING OF PARTICULARS

View Document

13/09/9013 September 1990 AD 10/08/85-04/09/85 � SI [email protected] � SI 69245@1

View Document

13/09/9013 September 1990 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

13/09/9013 September 1990 AD 15/09/85-21/10/85 � SI [email protected] � SI 320524@1

View Document

13/09/9013 September 1990 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

13/09/9013 September 1990 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

13/09/9013 September 1990 AD 19/10/85--------- � SI [email protected] � SI 154931@1

View Document

12/09/9012 September 1990 AD 30/04/85-02/08/85 � SI [email protected] � SI 10539748@1

View Document

12/09/9012 September 1990 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

24/08/9024 August 1990 AD 30/03/87--------- � SI [email protected]

View Document

07/08/907 August 1990 SHARES AGREEMENT OTC

View Document

07/08/907 August 1990 AD 13/07/87--------- � SI [email protected]

View Document

30/07/9030 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/904 July 1990 RETURN MADE UP TO 05/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/9023 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/902 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9023 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9023 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9023 March 1990 AD 23/12/86--------- � SI [email protected]

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: G OFFICE CHANGED 21/02/90 PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE1 4EE

View Document

16/11/8916 November 1989 RE SHARE DISTRIBUTION 10/11/89

View Document

06/11/896 November 1989 INTERIM ACCOUNTS MADE UP TO 02/10/89

View Document

13/09/8913 September 1989 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

13/09/8913 September 1989 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

14/08/8914 August 1989 ALTER MEM AND ARTS 250789

View Document

14/08/8914 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/892 August 1989 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/06/899 June 1989 09/05/89 BULK LIST NOF

View Document

31/05/8931 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/04/8917 April 1989 SHARES AGREEMENT OTC

View Document

17/04/8917 April 1989 WD 29/03/89 AD 20/01/88--------- � SI [email protected]=13513513

View Document

12/04/8912 April 1989 WD 22/03/89 AD 09/03/89--------- � SI [email protected]=485871

View Document

05/04/895 April 1989 WD 15/03/89 AD 03/02/89--------- � SI [email protected]=62

View Document

22/03/8922 March 1989 WD 01/03/89 AD 22/02/89--------- � SI [email protected]=189730

View Document

22/03/8922 March 1989 WD 01/03/89 AD 13/02/89-22/02/89 � SI [email protected]=444936

View Document

20/12/8820 December 1988 LISTING OF PARTICULARS

View Document

19/12/8819 December 1988 REDUCTION OF SHARE PREMIUM

View Document

15/12/8815 December 1988 RED.OF SHARE CAPITAL

View Document

15/12/8815 December 1988 Court order

View Document

14/12/8814 December 1988 WD 25/11/88 AD 01/11/88--------- � SI [email protected]=7312 � IC 114905641/114912953

View Document

12/12/8812 December 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/11/88

View Document

08/12/888 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/887 December 1988 NC INC ALREADY ADJUSTED

View Document

02/12/882 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/11/88

View Document

08/11/888 November 1988 WD 18/10/88 AD 07/09/88-11/10/88 � SI [email protected]=26664 � IC 114878977/114905641

View Document

19/10/8819 October 1988 NC INC ALREADY ADJUSTED

View Document

17/10/8817 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/8812 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/884 October 1988 WD 26/09/88 AD 30/08/88--------- PREMIUM � SI [email protected]=53750 � IC 114810227/114863977

View Document

19/09/8819 September 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/08/88

View Document

13/09/8813 September 1988 WD 23/08/88 AD 09/08/88--------- � SI [email protected]=16875 � IC 89793352/89810227

View Document

01/09/881 September 1988 WD 08/08/88 AD 26/07/88--------- PREMIUM � SI [email protected]=71250 � IC 89722102/89793352

View Document

17/08/8817 August 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 RETURN OF ALLOTMENTS

View Document

28/06/8828 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 10/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/8825 May 1988 ANNUAL ACCOUNTS MADE UP DATE 25/05/88

View Document

09/05/889 May 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 260488

View Document

31/03/8831 March 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 WD 29/02/88 AD 18/02/88--------- PREMIUM � SI [email protected]=9375 � IC 89712727/89722102

View Document

23/02/8823 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/8817 February 1988 NC INC ALREADY ADJUSTED

View Document

17/02/8817 February 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/01/88

View Document

17/02/8817 February 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/01/88

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/86

View Document

06/01/886 January 1988 LISTING OF PARTICULARS

View Document

31/12/8731 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

09/12/879 December 1987 AUDITOR'S RESIGNATION

View Document

07/12/877 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/8719 October 1987 RETURN OF ALLOTMENTS

View Document

15/10/8715 October 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/09/87

View Document

23/09/8723 September 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 RETURN MADE UP TO 22/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/8729 July 1987 VARYING SHARE RIGHTS AND NAMES 130787

View Document

29/07/8729 July 1987 ADOPT MEM AND ARTS 130787

View Document

29/07/8729 July 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 130787

View Document

29/07/8729 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 130787

View Document

29/07/8729 July 1987 VARYING SHARE RIGHTS AND NAMES 130787

View Document

29/07/8729 July 1987 VARYING SHARE RIGHTS AND NAMES 130787

View Document

15/07/8715 July 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 080687

View Document

10/06/8710 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/874 March 1987 RETURN OF ALLOTMENTS

View Document

20/10/8620 October 1986 RETURN OF ALLOTMENTS

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

03/07/863 July 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

23/05/8623 May 1986 RETURN OF ALLOTMENTS

View Document

26/07/8526 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

22/06/8422 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

17/06/8317 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

07/01/837 January 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/01/83

View Document

12/10/8212 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

05/02/825 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/07/8131 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

19/08/8019 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

31/07/7931 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

22/06/7822 June 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

29/07/7729 July 1977 ANNUAL ACCOUNTS MADE UP DATE 26/12/76

View Document

22/06/7622 June 1976 ANNUAL ACCOUNTS MADE UP DATE 28/12/75

View Document

17/09/7517 September 1975 ANNUAL ACCOUNTS MADE UP DATE 29/12/74

View Document

16/09/7416 September 1974 ANNUAL ACCOUNTS MADE UP DATE 30/12/73

View Document

18/06/5718 June 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/5718 June 1957 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company