FEEDBACK PLC

Company Documents

DateDescription
29/07/2529 July 2025 NewSecond filing for the appointment of Mr Philipp Nicholas Andre Martin Prince as a director

View Document

10/07/2510 July 2025 NewDirector's details changed for Dr Tom Oakley on 2020-01-31

View Document

29/01/2529 January 2025 Sub-division of shares on 2024-11-28

View Document

10/01/2510 January 2025 Director's details changed for Professor Rory James Shaw on 2020-08-01

View Document

10/01/2510 January 2025 Consolidation of shares on 2024-11-28

View Document

10/01/2510 January 2025 Change of share class name or designation

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Resolutions

View Document

09/12/249 December 2024 Group of companies' accounts made up to 2024-05-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

27/10/2327 October 2023 Group of companies' accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

26/01/2326 January 2023 Director's details changed for Mr Adam Michael Denning on 2023-01-21

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Consolidation of shares on 2022-10-13

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2022-05-31

View Document

11/05/2211 May 2022 Registered office address changed from Health Foundry Canterbury House 1 Royal Street London SE1 7LL England to 201 Temple Chambers 3-7 Temple Avenue London England EC4Y0DT on 2022-05-11

View Document

05/05/225 May 2022 Termination of appointment of Aneshkumar Ishwarbhai Patel as a secretary on 2022-04-26

View Document

07/12/217 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-11-30

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

02/12/212 December 2021 Group of companies' accounts made up to 2021-05-31

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr Aneshkumar Ishwarbhai Patel as a secretary on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Lindsay Melvin as a secretary on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Lindsay Vyvyan Melvin as a director on 2021-11-29

View Document

30/11/2130 November 2021 Appointment of Mr Aneshkumar Ishwarbhai Patel as a director on 2021-11-29

View Document

10/07/2110 July 2021 Termination of appointment of Simon Sturge as a director on 2021-06-30

View Document

01/12/141 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPHEARD

View Document

03/09/143 September 2014 16/08/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
26 RED LION SQUARE
LONDON
WC1R 4AG
ENGLAND

View Document

03/06/143 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR TREVOR EDWARD BROWN

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
MAPLE BARN
BEECHES FARM ROAD
UCKFIELD
EAST SUSSEX
TN22 5QD
UNITED KINGDOM

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM GEORGE CHARLTON

View Document

04/12/134 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

27/09/1327 September 2013 16/08/13 NO MEMBER LIST

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BIRD

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR SIMON GREGORY BARRELL

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WESTCOTT

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM PARK ROAD, CROWBOROUGH, SUSSEX TN6 2QR

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM MAPLE BARN BEECHES FARM ROAD UCKFIELD EAST SUSSEX TN22 5QD UNITED KINGDOM

View Document

16/10/1216 October 2012 CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIES LIMITED

View Document

16/10/1216 October 2012 CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIES

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BARTON

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BARTON

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

29/08/1229 August 2012 16/08/12 NO MEMBER LIST

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MR DAVID BARTON

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MARKS

View Document

20/09/1120 September 2011 18/08/11 BULK LIST

View Document

13/09/1113 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

07/09/117 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR MARK PETER BIRD

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR NICHOLAS STEVEN SHEPHEARD

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARTON / 17/02/2011

View Document

01/12/101 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/101 December 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/11/1030 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

20/09/1020 September 2010 18/08/10 BULK LIST

View Document

16/12/0916 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARKS / 04/12/2009

View Document

08/12/098 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/095 October 2009 16/08/09 BULK LIST

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MR DAVID JOHN MARKS

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/0913 May 2009 SECRETARY'S PARTICULARS NEIL WILLIAMS

View Document

28/04/0928 April 2009 SECRETARY RESIGNED PETER SMITH

View Document

16/03/0916 March 2009 SECRETARY APPOINTED NEIL ANTONY WILLIAMS

View Document

16/03/0916 March 2009 DIRECTOR RESIGNED PETER SMITH

View Document

11/11/0811 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

05/11/085 November 2008 DISAPP PRE-EMPT RIGHTS 21/05/2008 AUTH ALLOT OF SECURITY 21/05/2008 DISAPP PRE-EMPT RIGHTS 03/11/2008 AUTH ALLOT OF SECURITY 03/11/2008

View Document

05/11/085 November 2008 ARTICLES OF ASSOCIATION

View Document

19/09/0819 September 2008 RETURN MADE UP TO 16/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/088 September 2008 DIRECTOR'S PARTICULARS DAVID BARTON

View Document

18/08/0818 August 2008 AUDITOR'S RESIGNATION

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS PETER SMITH

View Document

12/05/0812 May 2008 DIRECTOR RESIGNED GERARD BUSHELL

View Document

17/04/0817 April 2008 SECRETARY RESIGNED GERARD BUSHELL

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MR. MICHAEL GORDON BURT

View Document

17/04/0817 April 2008 Appointment Terminated

View Document

17/04/0817 April 2008 DIRECTOR RESIGNED DAVID SAWYER

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY APPOINTED PETER RICHARD SMITH

View Document

12/02/0812 February 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/12/0723 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

07/12/077 December 2007 REDUCTION OF ISSUED CAPITAL

View Document

07/12/077 December 2007 REDUCE ISSUED CAPITAL 30/10/07

View Document

23/11/0723 November 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 16/08/07; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 CONVE 02/08/07

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 SHR CAP REORGANISATION 02/07/07

View Document

16/07/0716 July 2007 S-DIV 05/07/07

View Document

10/07/0710 July 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

13/03/0713 March 2007 � IC 2280702/1737297 01/03/07 � SR 543405@1=543405

View Document

21/12/0621 December 2006 � IC 2009030/2009000 27/11/06 � SR 30@1=30

View Document

06/12/066 December 2006 � IC 2016440/2009015 27/11/06 � SR 7425@1=7425

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 � IC 2013053/2012403 23/09/05 � SR 650@1=650

View Document

05/10/055 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 16/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 � IC 2024513/2013053 11/07/05 � SR 11460@1=11460

View Document

16/05/0516 May 2005 AUDITOR'S RESIGNATION

View Document

19/04/0519 April 2005 � IC 2038783/1998783 14/04/05 � SR 40000@1=40000

View Document

29/03/0529 March 2005 AUDITOR'S RESIGNATION

View Document

08/11/048 November 2004 � IC 2042633/2034933 01/11/04 � SR 7700@1=7700

View Document

21/10/0421 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 16/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

27/11/0327 November 2003 � IC 2053293/2050933 10/11/03 � SR 2360@1=2360

View Document

27/11/0327 November 2003 � IC 2053333/2053293 10/11/03 � SR 40@1=40

View Document

27/09/0327 September 2003 � IC 2053833/2050833 28/08/03 � SR [email protected]=3000

View Document

16/09/0316 September 2003 � IC 2056333/2053833 01/09/03 � SR [email protected]=2500

View Document

16/09/0316 September 2003 CONVE 01/09/03

View Document

05/09/035 September 2003 � IC 2057066/2051333 21/08/03 � SR 5733@1=5733

View Document

02/09/032 September 2003 RETURN MADE UP TO 16/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/0322 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/031 June 2003 � IC 2055200/2053200 09/05/03 � SR 2000@1=2000

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 16/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/0113 December 2001 � IC 2556680/2554180 07/12/01 � SR [email protected]=2500

View Document

28/09/0128 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 16/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 � SR [email protected] 23/01/01

View Document

09/01/019 January 2001 � IC 2547239/2546239 02/01/01 � SR 1000@1=1000

View Document

11/12/0011 December 2000 � IC 2562739/2530739 04/12/00 � SR 32000@1=32000

View Document

19/10/0019 October 2000 � IC 2563239/2562239 16/10/00 � SR 1000@1=1000

View Document

10/10/0010 October 2000 RETURN MADE UP TO 16/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/006 October 2000 � IC 2557739/2556739 03/10/00 � SR 1000@1=1000

View Document

05/10/005 October 2000 � IC 2559239/2557739 18/09/00 � SR [email protected]=1500

View Document

29/09/0029 September 2000 � IC 2616629/2615629 26/01/00 � SR 1000@1=1000

View Document

29/09/0029 September 2000 � IC 2695714/2693714 12/11/99 � SR 2000@1=2000

View Document

29/09/0029 September 2000 � IC 2681514/2679514 25/10/99 � SR 2000@1=2000

View Document

29/09/0029 September 2000 � IC 2693714/2692714 23/03/00 � SR 1000@1=1000

View Document

29/09/0029 September 2000 � IC 2631949/2626654 16/12/99 � SR 5295@1=5295

View Document

29/09/0029 September 2000 � IC 2615129/2612629 10/02/00 � SR 2500@1=2500

View Document

29/09/0029 September 2000 � IC 2584239/2559239 02/03/00 � SR 25000@1=25000

View Document

29/09/0029 September 2000 � IC 2692714/2684714 15/11/99 � SR 8000@1=8000

View Document

29/09/0029 September 2000 � IC 2626654/2625654 20/12/99 � SR 1000@1=1000

View Document

29/09/0029 September 2000 � IC 2612629/2611629 17/02/00 � SR 1000@1=1000

View Document

29/09/0029 September 2000 � IC 2666409/2659249 08/11/99 � SR 7160@1=7160

View Document

29/09/0029 September 2000 � IC 2618629/2616629 06/01/00 � SR 2000@1=2000

View Document

29/09/0029 September 2000 � IC 2590739/2588739 06/03/00 � SR 2000@1=2000

View Document

29/09/0029 September 2000 � IC 2679514/2679014 28/10/99 � SR 500@1=500

View Document

29/09/0029 September 2000 � IC 2622629/2620629 04/01/00 � SR 2000@1=2000

View Document

29/09/0029 September 2000 � IC 2604239/2594739 27/03/00 � SR 9500@1=9500

View Document

29/09/0029 September 2000 � IC 2682714/2681514 22/10/99 � SR 1200@1=1200

View Document

29/09/0029 September 2000 � IC 2624654/2624629 03/02/00 � SR 25@1=25

View Document

29/09/0029 September 2000 � IC 2610129/2609829 19/06/00 � SR 300@1=300

View Document

29/09/0029 September 2000 � IC 2679014/2666409 28/10/99 � SR 12605@1=12605

View Document

29/09/0029 September 2000 � IC 2620629/2618629 04/01/00 � SR 2000@1=2000

View Document

29/09/0029 September 2000 � IC 2594739/2590739 29/03/00 � SR 4000@1=4000

View Document

29/09/0029 September 2000 � IC 2659249/2651949 03/12/99 � SR 7300@1=7300

View Document

29/09/0029 September 2000 � IC 2588739/2588239 06/03/00 � SR 500@1=500

View Document

29/09/0029 September 2000 � IC 2624629/2622629 08/02/00 � SR 2000@1=2000

View Document

29/09/0029 September 2000 � IC 2609829/2604239 10/05/00 � SR 5590@1=5590

View Document

29/09/0029 September 2000 � IC 2651949/2631949 13/12/99 � SR 20000@1=20000

View Document

29/09/0029 September 2000 � IC 2615629/2615129 10/02/00 � SR 500@1=500

View Document

29/09/0029 September 2000 � IC 2588239/2584239 23/02/00 � SR 4000@1=4000

View Document

29/09/0029 September 2000 � IC 2684714/2682714 17/11/99 � SR 2000@1=2000

View Document

29/09/0029 September 2000 � IC 2625654/2624654 31/01/00 � SR 1000@1=1000

View Document

29/09/0029 September 2000 � IC 2611629/2610129 09/06/00 � SR 1500@1=1500

View Document

06/09/006 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 CONVE 03/08/00

View Document

29/11/9929 November 1999 CONVE 28/10/99

View Document

29/11/9929 November 1999 CONVE 28/10/99

View Document

29/11/9929 November 1999 CONVE 22/10/99

View Document

29/11/9929 November 1999 CONVE 08/11/99

View Document

29/11/9929 November 1999 CONVE 15/11/99

View Document

29/11/9929 November 1999 CONVE 25/10/99

View Document

29/11/9929 November 1999 CONVE 12/11/99

View Document

29/11/9929 November 1999 CONVE 17/11/99

View Document

22/10/9922 October 1999 CONVE 12/10/99

View Document

22/10/9922 October 1999 CONVE 07/10/99

View Document

22/10/9922 October 1999 CONVE 01/10/99

View Document

22/10/9922 October 1999 CONVE 18/10/99

View Document

22/10/9922 October 1999 CONVE 06/10/99

View Document

18/10/9918 October 1999 CONVE 29/09/99

View Document

18/10/9918 October 1999 CONVE 15/09/99

View Document

18/10/9918 October 1999 CONVE 21/09/99

View Document

27/08/9927 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 CONVE 23/08/99

View Document

23/08/9923 August 1999 CONVE 16/08/99

View Document

16/08/9916 August 1999 CONVE 10/08/99

View Document

09/08/999 August 1999 CONVE 03/08/99

View Document

29/07/9929 July 1999 CONVE 23/07/99

View Document

20/07/9920 July 1999 CONVE 14/07/99

View Document

19/07/9919 July 1999 CONVE 13/07/99

View Document

16/07/9916 July 1999 CONVE 12/07/99

View Document

14/07/9914 July 1999 CONVE 08/07/99

View Document

07/07/997 July 1999 CONVE 29/06/99

View Document

18/09/9818 September 1998 RETURN MADE UP TO 16/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/9821 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

04/08/984 August 1998 CONVE 27/07/98

View Document

21/04/9821 April 1998 CONVE 03/04/98

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 16/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/9726 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

01/05/971 May 1997 � NC 1000000/5500000 14/0

View Document

01/05/971 May 1997 ALTER MEM AND ARTS 14/04/97

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 LISTING OF PARTICULARS

View Document

01/02/971 February 1997 ALTER MEM AND ARTS 28/01/97

View Document

03/10/963 October 1996 ADOPT MEM AND ARTS 06/08/96

View Document

19/09/9619 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 16/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 16/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9518 August 1995 ALTER MEM AND ARTS 08/08/95

View Document

18/08/9518 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9524 May 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

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

View Document

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

View Document

01/11/941 November 1994 RETURN MADE UP TO 16/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/08/946 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 16/08/93 FULL LIST NOF

View Document

20/07/9320 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/921 September 1992 18/08/92 NO MEM CHANGE NOF

View Document

01/09/921 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 AUDITOR'S RESIGNATION

View Document

23/09/9123 September 1991 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 RETURN MADE UP TO 21/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/9031 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 18/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 19/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/8813 September 1988 WD 22/08/88 AD 05/08/88--------- PREMIUM � SI [email protected]=150

View Document

01/12/871 December 1987 WD 09/11/87 AD 03/07/87--------- PREMIUM � SI [email protected]=150

View Document

11/11/8711 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/09/879 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/08/8719 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8621 August 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/05/869 May 1986 NEW DIRECTOR APPOINTED

View Document

04/11/814 November 1981 INCREASE IN NOMINAL CAPITAL

View Document

19/10/8119 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/10/8110 October 1981 INCREASE IN NOMINAL CAPITAL

View Document

11/02/5811 February 1958 CERTIFICATE OF INCORPORATION

View Document

11/02/5811 February 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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