DRAX GROUP PLC

Company Documents

DateDescription
12/09/2512 September 2025 NewStatement of capital following an allotment of shares on 2025-08-08

View Document

12/09/2512 September 2025 NewStatement of capital following an allotment of shares on 2025-09-08

View Document

12/09/2512 September 2025 NewStatement of capital following an allotment of shares on 2025-09-05

View Document

12/09/2512 September 2025 NewStatement of capital following an allotment of shares on 2025-09-01

View Document

12/09/2512 September 2025 NewStatement of capital following an allotment of shares on 2025-08-27

View Document

12/09/2512 September 2025 NewStatement of capital following an allotment of shares on 2025-08-22

View Document

12/09/2512 September 2025 NewStatement of capital following an allotment of shares on 2025-08-15

View Document

12/09/2512 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

01/09/251 September 2025 NewTermination of appointment of Andrew Keith Skelton as a director on 2025-09-01

View Document

01/09/251 September 2025 NewAppointment of Frank Hendrikus Lemmink as a director on 2025-09-01

View Document

27/08/2527 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

27/08/2527 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

27/08/2527 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

27/08/2527 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

27/08/2527 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

27/08/2527 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

27/08/2527 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-04

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-08-01

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-25

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-11

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-18

View Document

12/06/2512 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

12/06/2512 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

12/06/2512 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

12/06/2512 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

12/06/2512 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

12/06/2512 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-05-09

View Document

27/05/2527 May 2025 Termination of appointment of Nicola Hodson as a director on 2025-05-23

View Document

23/05/2523 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

16/05/2516 May 2025 Resolutions

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-05-02

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

06/05/256 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/05/256 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/05/256 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/05/256 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/05/256 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/05/256 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/05/256 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

10/03/2510 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

10/03/2510 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

10/03/2510 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-02-07

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

28/01/2528 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

28/01/2528 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

28/01/2528 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

17/01/2517 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/01/2517 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/01/2517 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/01/2517 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/01/2517 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2025-01-06

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

30/12/2430 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

30/12/2430 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

30/12/2430 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-11-22

View Document

02/12/242 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

02/12/242 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

02/12/242 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-15

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

20/10/2420 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/10/2420 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/10/2420 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/10/2420 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/10/2420 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

02/10/242 October 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

02/10/242 October 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-13

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

22/08/2422 August 2024 Registration of charge 055620530021, created on 2024-08-19

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-09

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

01/07/241 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

18/06/2418 June 2024 Termination of appointment of Vanessa Kate Simms as a director on 2024-06-18

View Document

11/06/2411 June 2024 Appointment of Mr Robert Andrew Shuter as a director on 2024-06-11

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

01/06/241 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

03/05/243 May 2024 Registration of charge 055620530020, created on 2024-05-02

View Document

26/04/2426 April 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

05/04/245 April 2024 Registration of charge 055620530019, created on 2024-04-03

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

26/02/2426 February 2024 Registration of charge 055620530018, created on 2024-02-22

View Document

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

View Document

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

View Document

02/01/242 January 2024 Termination of appointment of Philip Gotsall Cox as a director on 2023-12-31

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

07/11/237 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

07/11/237 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

07/11/237 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

27/10/2327 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/10/2327 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/10/2327 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/10/2327 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-22

View Document

21/09/2321 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

08/09/238 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

08/09/238 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

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

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

24/08/2324 August 2023 Appointment of Andrea Elisabeth Bertone as a director on 2023-08-24

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

01/08/231 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/08/231 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/08/231 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/08/231 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

27/06/2327 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

27/06/2327 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

02/05/232 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

25/01/2325 January 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-16

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

23/12/2223 December 2022 Registration of charge 055620530017, created on 2022-12-09

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

04/11/224 November 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document

19/05/2219 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-03-02

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

26/10/2126 October 2021 Appointment of Ms Erika M Peterman as a director on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Ms Kimberly a Keating as a director on 2021-10-21

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

22/07/2122 July 2021 Registration of charge 055620530016, created on 2021-07-12

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

02/07/202 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 47450052.98319

View Document

12/06/2012 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 13/05/20 STATEMENT OF CAPITAL GBP 47449240.89868

View Document

11/05/2011 May 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW KOSS

View Document

31/03/2031 March 2020 25/03/20 STATEMENT OF CAPITAL GBP 47428017.42234

View Document

20/02/2020 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 47417092.86413

View Document

02/01/202 January 2020 12/12/19 STATEMENT OF CAPITAL GBP 47416517.35843

View Document

02/01/202 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 47416925.01793

View Document

25/11/1925 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 47415968.65268

View Document

11/11/1911 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 47415356.99017

View Document

04/11/194 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 47413306.90997

View Document

25/10/1925 October 2019 24/10/19 STATEMENT OF CAPITAL GBP 47410131.92523

View Document

22/10/1922 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 47404580.98682

View Document

14/10/1914 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 47400603.96755

View Document

07/10/197 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 47393229.93985

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COBBOLD

View Document

27/09/1927 September 2019 26/09/19 STATEMENT OF CAPITAL GBP 47391386.40405

View Document

20/09/1920 September 2019 20/09/19 STATEMENT OF CAPITAL GBP 47388160.36079

View Document

13/09/1913 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 47386624.10021

View Document

06/09/196 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 47384544.10111

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

29/08/1929 August 2019 29/08/19 STATEMENT OF CAPITAL GBP 47382751.73933

View Document

29/08/1929 August 2019 22/08/19 STATEMENT OF CAPITAL GBP 47382239.65247

View Document

15/08/1915 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 47381727.56561

View Document

12/08/1912 August 2019 09/08/19 STATEMENT OF CAPITAL GBP 47381573.928

View Document

02/08/192 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 47376346.09065

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055620530012

View Document

22/07/1922 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 47374605.01843

View Document

12/07/1912 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 47372556.670982

View Document

09/07/199 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 47371532.49726

View Document

28/06/1928 June 2019 27/06/19 STATEMENT OF CAPITAL GBP 47367230.990731

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNE

View Document

21/06/1921 June 2019 21/06/19 STATEMENT OF CAPITAL GBP 47363547.500152

View Document

14/06/1914 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 47362011.239569

View Document

13/06/1913 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 47359962.8921

View Document

31/05/1931 May 2019 30/05/19 STATEMENT OF CAPITAL GBP 47354944.718128

View Document

24/05/1924 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 47346423.606623

View Document

21/05/1921 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/05/1918 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055620530011

View Document

17/05/1917 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 47336898.6524

View Document

14/05/1914 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 47325735.205025

View Document

08/05/198 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/192 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 47291193.773753

View Document

23/04/1923 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 47125353.756492

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JOHN BAXTER

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSELL

View Document

25/03/1925 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 47123305.409048

View Document

21/03/1921 March 2019 RETURN OF PURCHASE OF OWN SHARES 23/01/19 TREASURY CAPITAL GBP 1564196.97755

View Document

07/03/197 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 47122309.652508

View Document

01/03/191 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 47121632.491854

View Document

18/02/1918 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 47038007.540731

View Document

13/02/1913 February 2019 RETURN OF PURCHASE OF OWN SHARES 18/01/19 TREASURY CAPITAL GBP 1518671.958884

View Document

13/02/1913 February 2019 RETURN OF PURCHASE OF OWN SHARES 11/01/19 TREASURY CAPITAL GBP 1546992.684189

View Document

04/02/194 February 2019 SECRETARY APPOINTED MR BRETT NICHOLAS GLADDEN

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCCALLUM

View Document

30/01/1930 January 2019 RETURN OF PURCHASE OF OWN SHARES 28/12/18 TREASURY CAPITAL GBP 1463471.9294

View Document

30/01/1930 January 2019 RETURN OF PURCHASE OF OWN SHARES 13/12/18 TREASURY CAPITAL GBP 1433952.599703

View Document

30/01/1930 January 2019 RETURN OF PURCHASE OF OWN SHARES 21/12/18 TREASURY CAPITAL GBP 1448740.392941

View Document

30/01/1930 January 2019 RETURN OF PURCHASE OF OWN SHARES 04/01/19 TREASURY CAPITAL GBP 1498944.543209

View Document

08/01/198 January 2019 RETURN OF PURCHASE OF OWN SHARES 07/12/18 TREASURY CAPITAL GBP 1383106.521466

View Document

08/01/198 January 2019 RETURN OF PURCHASE OF OWN SHARES 30/11/18 TREASURY CAPITAL GBP 1324188.577337

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ANDREW KEITH SKELTON

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055620530010

View Document

20/12/1820 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 47037733.19

View Document

18/12/1818 December 2018 RETURN OF PURCHASE OF OWN SHARES 23/11/18 TREASURY CAPITAL GBP 1266669.890629

View Document

18/12/1818 December 2018 RETURN OF PURCHASE OF OWN SHARES 15/11/18 TREASURY CAPITAL GBP 1226838.704893

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES 09/11/18 TREASURY CAPITAL GBP 1161061.361304

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES 02/11/18 TREASURY CAPITAL GBP 1198498.110664

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055620530006

View Document

23/11/1823 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 47035940.826084

View Document

23/11/1823 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 47036822.798379

View Document

15/11/1815 November 2018 RETURN OF PURCHASE OF OWN SHARES 26/10/18 TREASURY CAPITAL GBP 1124157.029797

View Document

15/11/1815 November 2018 RETURN OF PURCHASE OF OWN SHARES 19/10/18 TREASURY CAPITAL GBP 1087167.677778

View Document

13/11/1813 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 47035810.753942

View Document

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES 05/10/18 TREASURY CAPITAL GBP 1007155.751864

View Document

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES 12/10/18 TREASURY CAPITAL GBP 1047027.946135

View Document

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES 28/09/18 TREASURY CAPITAL GBP 968528.212042

View Document

08/11/188 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 47034928.781647

View Document

23/10/1823 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 47034538.449704

View Document

18/10/1818 October 2018 RETURN OF PURCHASE OF OWN SHARES 19/09/18 TREASURY CAPITAL GBP 870051.817814

View Document

18/10/1818 October 2018 RETURN OF PURCHASE OF OWN SHARES 14/09/18 TREASURY CAPITAL GBP 909828.017458

View Document

16/10/1816 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 47033692.63423

View Document

12/10/1812 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 47032839.079117

View Document

04/10/184 October 2018 RETURN OF PURCHASE OF OWN SHARES 07/09/18 TREASURY CAPITAL GBP 817299.940111

View Document

04/10/184 October 2018 RETURN OF PURCHASE OF OWN SHARES 31/08/18 TREASURY CAPITAL GBP 847933.084722

View Document

26/09/1826 September 2018 20/09/18 STATEMENT OF CAPITAL GBP 47030171.45

View Document

25/09/1825 September 2018 RETURN OF PURCHASE OF OWN SHARES 17/08/18 TREASURY CAPITAL GBP 738059.090172

View Document

25/09/1825 September 2018 RETURN OF PURCHASE OF OWN SHARES 24/08/18 TREASURY CAPITAL GBP 778258.428587

View Document

13/09/1813 September 2018 RETURN OF PURCHASE OF OWN SHARES 10/08/18 TREASURY CAPITAL GBP 696079.057202

View Document

11/09/1811 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 47028512.736433

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES 27/07/18 TREASURY CAPITAL GBP 609301.300598

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES 03/08/18 TREASURY CAPITAL GBP 652762.608059

View Document

24/08/1824 August 2018 23/08/18 STATEMENT OF CAPITAL GBP 47028187.440561

View Document

17/08/1817 August 2018 RETURN OF PURCHASE OF OWN SHARES 20/07/18 TREASURY CAPITAL GBP 566143.340779

View Document

15/08/1815 August 2018 RETURN OF PURCHASE OF OWN SHARES 13/07/18 TREASURY CAPITAL GBP 523827.961958

View Document

14/08/1814 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 47026625.881755

View Document

07/08/187 August 2018 RETURN OF PURCHASE OF OWN SHARES 29/06/18 TREASURY CAPITAL GBP 434602.515641

View Document

07/08/187 August 2018 RETURN OF PURCHASE OF OWN SHARES 06/07/18 TREASURY CAPITAL GBP 480094.727479

View Document

03/08/183 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 47026528.26989

View Document

01/08/181 August 2018 RETURN OF PURCHASE OF OWN SHARES 22/06/18 TREASURY CAPITAL GBP 387840.88749

View Document

01/08/181 August 2018 RETURN OF PURCHASE OF OWN SHARES 01/06/18 TREASURY CAPITAL GBP 341658.739533

View Document

10/07/1810 July 2018 RETURN OF PURCHASE OF OWN SHARES 15/06/18 TREASURY CAPITAL GBP 305476.851344

View Document

09/07/189 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 47023990.592434

View Document

03/07/183 July 2018 RETURN OF PURCHASE OF OWN SHARES 25/05/18 TREASURY CAPITAL GBP 259686.028061

View Document

02/07/182 July 2018 RETURN OF PURCHASE OF OWN SHARES 08/06/18 TREASURY CAPITAL GBP 216855.44342

View Document

28/06/1828 June 2018 22/06/18 STATEMENT OF CAPITAL GBP 47023875.075434

View Document

20/06/1820 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 47023357.3282

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MRS VANESSA KATE SIMMS

View Document

18/06/1818 June 2018 RETURN OF PURCHASE OF OWN SHARES 18/05/18 TREASURY CAPITAL GBP 171254.068017

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES 04/05/18 TREASURY CAPITAL GBP 88259.724197

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES 11/05/18 TREASURY CAPITAL GBP 126327.889479

View Document

07/06/187 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 47022706.620979

View Document

05/06/185 June 2018 RETURN OF PURCHASE OF OWN SHARES 27/04/18 TREASURY CAPITAL GBP 40538.958395

View Document

30/05/1830 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 47022316.173519

View Document

22/05/1822 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1814 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 47020242.98992

View Document

03/05/183 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 47020098.59367

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055620530009

View Document

10/04/1810 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 47019990.585275

View Document

15/02/1815 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 47019450.081232

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MS NICOLA HODSON

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOROTHY THOMPSON

View Document

02/01/182 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 47019396.134793

View Document

20/12/1720 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 47001818.02842

View Document

07/12/177 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 47001087.036844

View Document

27/11/1727 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 47000576.4517

View Document

17/11/1717 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 47000036.063

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 46999495.56

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR DAVID SIMON MATTHEW NUSSBAUM

View Document

20/07/1720 July 2017 18/07/17 STATEMENT OF CAPITAL GBP 46999040.42

View Document

07/07/177 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 46998613.7

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT KOSS / 19/06/2017

View Document

20/06/1720 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 46998465.84

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055620530007

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055620530008

View Document

08/05/178 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/174 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 46998230.879

View Document

15/03/1715 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 46997957.8

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055620530006

View Document

30/01/1730 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 46981056.97

View Document

03/01/173 January 2017 29/12/16 STATEMENT OF CAPITAL GBP 46980800.98

View Document

12/12/1612 December 2016 09/12/16 STATEMENT OF CAPITAL GBP 46980573.41

View Document

14/11/1614 November 2016 11/11/16 STATEMENT OF CAPITAL GBP 46980345.84

View Document

21/10/1621 October 2016 17/10/16 STATEMENT OF CAPITAL GBP 46980146.6927

View Document

30/09/1630 September 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, NO UPDATES

View Document

26/07/1626 July 2016 21/07/16 STATEMENT OF CAPITAL GBP 46979805.46

View Document

13/07/1613 July 2016 13/07/16 STATEMENT OF CAPITAL GBP 46979250.3963

View Document

11/07/1611 July 2016 SECRETARY APPOINTED MR DAVID MCCALLUM

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP HUDSON

View Document

05/05/165 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 46979033.57

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE GEE

View Document

09/03/169 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 46978811.55

View Document

08/01/168 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 46940014.469

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER EMERY

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR ANDREW ROBERT KOSS

View Document

22/12/1522 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 5

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER

View Document

04/11/154 November 2015 31/08/15 NO MEMBER LIST

View Document

09/07/159 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 46936539.603

View Document

01/07/151 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 46933746.52

View Document

12/06/1512 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 46931316.85

View Document

08/06/158 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 46928540.17

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY QUINLAN

View Document

11/05/1511 May 2015 07/05/15 STATEMENT OF CAPITAL GBP 46905170.15

View Document

06/05/156 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 46898911

View Document

05/05/155 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES BERRY

View Document

17/03/1517 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 46883417.96

View Document

09/03/159 March 2015 24/02/15 STATEMENT OF CAPITAL GBP 46765261.62

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR PHILIP GOTSALL COX

View Document

05/12/145 December 2014 14/11/14 STATEMENT OF CAPITAL GBP 46763772.262

View Document

13/11/1413 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 46763404.57

View Document

16/10/1416 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 46762951.17

View Document

29/09/1429 September 2014 26/09/14 STATEMENT OF CAPITAL GBP 46762204.465

View Document

17/09/1417 September 2014 31/08/14 NO MEMBER LIST

View Document

08/08/148 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 46760944.29

View Document

25/07/1425 July 2014 22/07/14 STATEMENT OF CAPITAL GBP 46760814.45

View Document

25/06/1425 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 46760471.94

View Document

09/06/149 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 46759876.682

View Document

30/05/1430 May 2014 28/05/14 STATEMENT OF CAPITAL GBP 46759532.67

View Document

16/05/1416 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1413 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 46756928.92

View Document

01/05/141 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 15/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES QUINLAN / 10/04/2014

View Document

24/03/1424 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 46749451.735

View Document

11/03/1411 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 46503754.7

View Document

23/01/1423 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 46503448.349

View Document

23/12/1323 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 46503254.97

View Document

10/12/1310 December 2013 05/12/13 STATEMENT OF CAPITAL GBP 46501974.81

View Document

04/11/134 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 46501920.75

View Document

07/10/137 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 46499294.7

View Document

09/09/139 September 2013 31/08/13 NO MEMBER LIST

View Document

03/09/133 September 2013 12/08/13 STATEMENT OF CAPITAL GBP 46498855.97

View Document

01/08/131 August 2013 18/07/13 STATEMENT OF CAPITAL GBP 46496194.34019

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARKER

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MELANIE GEE

View Document

10/06/1310 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 46495311.91

View Document

10/06/1310 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 46495311.91

View Document

29/05/1329 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 46494231.83

View Document

16/05/1316 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/12/1224 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/11/126 November 2012 29/10/12 STATEMENT OF CAPITAL GBP 42176571.75

View Document

27/09/1227 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1227 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 42176470.89918

View Document

17/09/1217 September 2012 31/08/12 NO MEMBER LIST

View Document

02/08/122 August 2012 INTERIM ACCOUNTS MADE UP TO 16/07/12

View Document

03/05/123 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/1230 April 2012 30/04/12 STATEMENT OF CAPITAL GBP 4214805.75

View Document

25/04/1225 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 42147846.595

View Document

05/12/115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/12/115 December 2011 SAIL ADDRESS CREATED

View Document

28/09/1128 September 2011 28/09/11 STATEMENT OF CAPITAL GBP 4214890.953088

View Document

07/09/117 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/04/1118 April 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/1118 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1118 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRASBY

View Document

07/04/117 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 42147531.234

View Document

23/02/1123 February 2011 INTERIM ACCOUNTS MADE UP TO 31/01/11

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR TIMOTHY RUSSELL COBBOLD

View Document

10/09/1010 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 42146826.81113

View Document

09/09/109 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED ANTHONY DAVID THORNE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNDAS

View Document

24/05/1024 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1011 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/09

View Document

29/04/1029 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK TREVOR DUNDAS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD EMERY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL GRASBY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW BERRY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY QUINLAN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GWYNNE BARKER / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIVE LINDSELL / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN HUDSON / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY CARRINGTON THOMPSON / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GWYNNE BARKER / 01/10/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 INTERIM ACCOUNTS MADE UP TO 30/06/09

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/0912 May 2009 S94 89, S166 163(3) 28/04/2009

View Document

08/05/098 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY QUINLAN / 14/04/2009

View Document

04/03/094 March 2009 INTERIM ACCOUNTS MADE UP TO 31/01/09

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/12/0830 December 2008

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM DRAX POWER STATION PO BOX 3 SELBY NORTH YORKSHIRE YO8 8PQ

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR DAVID CLIVE LINDSELL

View Document

17/10/0817 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0810 October 2008 RETURN MADE UP TO 13/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MR ANTHONY JAMES QUINLAN

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR GORDON BOYD

View Document

05/08/085 August 2008 INTERIM ACCOUNTS MADE UP TO 15/07/08

View Document

28/05/0828 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0823 April 2008 GBP IC 39458377/39258891.23 30/11/07 GBP SR [email protected]=199485.77

View Document

23/04/0823 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GORDON HORSFIELD

View Document

17/03/0817 March 2008 INTERIM ACCOUNTS MADE UP TO 31/01/08

View Document

15/01/0815 January 2008 £ IC 39608388/39533313 24/10/07 £ SR [email protected]=75075

View Document

15/01/0815 January 2008 £ IC 39533313/39458377 13/12/07 £ SR [email protected]=74936

View Document

11/12/0711 December 2007 £ IC 39786720/39608388 09/11/07 £ SR [email protected]=178332

View Document

05/12/075 December 2007 £ IC 39913203/39786720 04/10/07 £ SR [email protected]= 126483

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 £ IC 40060362/39913203 12/10/07 £ SR [email protected]= 147159

View Document

08/11/078 November 2007 £ IC 40244295/40060362 14/09/07 £ SR [email protected]=183933

View Document

08/11/078 November 2007 £ IC 40393867/40244295 12/10/07 £ SR [email protected]=149572

View Document

25/10/0725 October 2007 £ IC 40609104/40393867 28/09/07 £ SR [email protected]=215237

View Document

23/10/0723 October 2007 RETURN MADE UP TO 13/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0717 October 2007 £ IC 40753539/40609104 21/09/07 £ SR [email protected]= 144435

View Document

13/09/0713 September 2007 INTERIM ACCOUNTS MADE UP TO 31/08/07

View Document

11/06/0711 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 CONSO 26/04/07

View Document

10/01/0710 January 2007 £ IC 40758538/40753538 22/12/06 £ SR [email protected]=4999

View Document

31/10/0631 October 2006 RETURN MADE UP TO 13/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/0630 October 2006 CONSOLIDATION 06/10/06

View Document

30/10/0630 October 2006 CONSO 06/10/06

View Document

30/10/0630 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/09/0614 September 2006 INTERIM ACCOUNTS MADE UP TO 03/07/06

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

06/01/066 January 2006 SHARES AGREEMENT OTC

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 ARTICLES OF ASSOCIATION

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

09/11/059 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005

View Document

09/11/059 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 SUB DIVISION 20/10/05

View Document

09/11/059 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/11/059 November 2005 NC INC ALREADY ADJUSTED 20/10/05

View Document

09/11/059 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005 S-DIV 20/10/05

View Document

09/11/059 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/059 November 2005 £ NC 50000/100000000 20

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 MEMORANDUM OF ASSOCIATION

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 APPLICATION COMMENCE BUSINESS

View Document

21/10/0521 October 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/09/0513 September 2005 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